About

Registered Number: SC183397
Date of Incorporation: 27/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 9 Skye Road, Shawfarm Industrial Estate, Prestwick, Ayrshire, KA9 2TA

 

Stonefield Recruitment Ltd was registered on 27 February 1998 with its registered office in Prestwick in Ayrshire, it has a status of "Active". There are 6 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLYMONT, Matthew James 28 August 2019 - 1
MCCLYMONT, Thomas Mcdonald 24 March 2005 - 1
GOOD, David Gemmell 27 February 1998 24 March 2005 1
GOOD, Jonathan Richard 24 March 2005 23 March 2007 1
GOOD, Richard Baird 27 February 1998 14 February 2013 1
HYSLOP, Gordon James 01 May 2015 05 January 2019 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
CS01 - N/A 28 August 2019
AP01 - Appointment of director 28 August 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 08 April 2019
CS01 - N/A 05 April 2019
PSC04 - N/A 05 April 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 15 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 01 March 2016
AP01 - Appointment of director 13 January 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 14 July 2014
AD01 - Change of registered office address 31 March 2014
AR01 - Annual Return 27 February 2014
MR01 - N/A 10 January 2014
AA - Annual Accounts 25 September 2013
SH01 - Return of Allotment of shares 22 April 2013
AR01 - Annual Return 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 06 March 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 21 August 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
AA - Annual Accounts 07 August 2006
225 - Change of Accounting Reference Date 12 June 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 09 February 2006
410(Scot) - N/A 13 May 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
363s - Annual Return 03 March 2005
CERTNM - Change of name certificate 09 February 2005
AA - Annual Accounts 25 January 2005
AA - Annual Accounts 02 March 2004
363s - Annual Return 02 March 2004
363s - Annual Return 26 February 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 18 January 2002
AA - Annual Accounts 12 March 2001
363s - Annual Return 05 March 2001
363s - Annual Return 14 April 2000
AA - Annual Accounts 07 December 1999
225 - Change of Accounting Reference Date 05 May 1999
363s - Annual Return 30 March 1999
RESOLUTIONS - N/A 25 June 1998
RESOLUTIONS - N/A 25 June 1998
RESOLUTIONS - N/A 25 June 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2014 Outstanding

N/A

Floating charge 10 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.