About

Registered Number: SC312453
Date of Incorporation: 23/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 1 North Street, Elgin, IV30 1UA

 

Stoneyton Properties Ltd was registered on 23 November 2006 and are based in the United Kingdom, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Messrs Grigor & Young, Smith, Carol Anne, Smith, Trevor Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Carol Anne 23 November 2006 - 1
SMITH, Trevor Mark 23 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MESSRS GRIGOR & YOUNG 23 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 07 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 19 August 2016
CH01 - Change of particulars for director 01 August 2016
CH01 - Change of particulars for director 01 August 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 December 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH04 - Change of particulars for corporate secretary 03 February 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 21 January 2008
410(Scot) - N/A 06 July 2007
410(Scot) - N/A 06 July 2007
410(Scot) - N/A 26 June 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 28 June 2007 Outstanding

N/A

Standard security 28 June 2007 Outstanding

N/A

Floating charge 22 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.