-
STONEMOUNT PROPERTIES LIMITED - 43a Argyle Street, St. Andrews, Fife, KY16 9BX, United Kingdom
Company Information
- Company registration number
- SC478476
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 43a Argyle Street
- St. Andrews
- Fife
- KY16 9BX
- Scotland 43a Argyle Street, St. Andrews, Fife, KY16 9BX, Scotland UK
Management
- Managing Directors
- MCDONALD, Malcolm
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-27
- Age Of Company 2014-05-27 10 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Fraser Fyfe Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- DRUMCARRON SECURITIES LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-01-05
- Last Date: 2022-12-22
-
STONEMOUNT PROPERTIES LIMITED Company Description
- STONEMOUNT PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no SC478476. Its current trading status is "live". It was registered 2014-05-27. It was previously called DRUMCARRON SECURITIES LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director It can be contacted at 43A Argyle Street .
Get STONEMOUNT PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stonemount Properties Limited - 43a Argyle Street, St. Andrews, Fife, KY16 9BX, United Kingdom
- 2014-05-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STONEMOUNT PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-notice-voluntary (2023-08-22) - GAZ1(A)
-
change-account-reference-date-company-previous-extended (2023-05-11) - AA01
-
confirmation-statement-with-no-updates (2023-01-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-05-11) - AA
-
dissolution-application-strike-off-company (2023-08-11) - DS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-17) - AA
-
confirmation-statement-with-no-updates (2022-01-27) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-19) - AA
-
confirmation-statement-with-no-updates (2021-01-21) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-15) - AA
-
confirmation-statement-with-no-updates (2020-01-08) - CS01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-01-30) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-02-04) - AA
-
mortgage-satisfy-charge-full (2019-02-01) - MR04
-
confirmation-statement-with-no-updates (2019-01-02) - CS01
keyboard_arrow_right 2018
-
resolution (2018-01-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-12-13) - AA
-
mortgage-satisfy-charge-full (2018-11-28) - MR04
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-12-30) - TM01
-
confirmation-statement-with-updates (2017-12-22) - CS01
-
notification-of-a-person-with-significant-control (2017-12-22) - PSC02
-
cessation-of-a-person-with-significant-control (2017-12-22) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
-
mortgage-satisfy-charge-full (2017-11-09) - MR04
-
confirmation-statement-with-updates (2017-04-18) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-06) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-10) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-27) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-28) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-27) - MR01
-
change-person-director-company-with-change-date (2015-10-27) - CH01
keyboard_arrow_right 2014
-
incorporation-company (2014-05-27) - NEWINC
-
change-account-reference-date-company-current-shortened (2014-06-10) - AA01
-
change-person-director-company-with-change-date (2014-12-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-03) - AR01