UKBizDB.co.uk

STONECARE (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stonecare (uk) Limited. The company was founded 24 years ago and was given the registration number SC199722. The firm's registered office is in GLASGOW. You can find them at Unit 7 St. Luke's Business Estate, St Luke's Place, Glasgow, Lanarkshire. This company's SIC code is 23990 - Manufacture of other non-metallic mineral products n.e.c..

Company Information

Name:STONECARE (UK) LIMITED
Company Number:SC199722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1999
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 23990 - Manufacture of other non-metallic mineral products n.e.c.

Office Address & Contact

Registered Address:Unit 7 St. Luke's Business Estate, St Luke's Place, Glasgow, Lanarkshire, G5 0TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Donaldson House, Pentland Park, Glenrothes, Scotland, KY6 2AG

Secretary08 June 2021Active
Donaldson House, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director31 July 2023Active
Donaldson House, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director08 June 2021Active
Donaldson House, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director08 June 2021Active
Donaldson House, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director08 June 2021Active
Donaldson House, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director07 April 2023Active
Afm House, 6 Crofthead Road, Prestwick, KA9 1HW

Secretary08 September 1999Active
Afm House, 6 Crofthead Road, Prestwick, KA9 1HW

Secretary21 August 2003Active
211, Dumbarton Road, Glasgow, United Kingdom, G11 6AA

Corporate Secretary26 April 2007Active
Afm House, 6 Crofthead Road, Prestwick, KA9 1HW

Corporate Secretary20 August 2004Active
Donaldson House, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director08 June 2021Active
9 St Meddans Street, Troon, KA10 6JU

Director12 February 2004Active
Donaldson House, Pentland Park, Glenrothes, Scotland, KY6 2AG

Director15 September 2021Active
Unit 8, St. Luke's Place, Glasgow, Scotland, G5 0TS

Director17 June 2019Active
Unit 8, St. Luke's Place, Glasgow, Scotland, G5 0TS

Director17 June 2019Active
Unit 8, St. Luke's Place, Glasgow, Scotland, G5 0TS

Director17 June 2019Active
81/9 Lancefield Quay, Glasgow, G3 8HA

Director08 September 1999Active

People with Significant Control

Kitchens International Group Limited
Notified on:17 June 2019
Status:Active
Country of residence:Scotland
Address:11, Youngs Road, Broxburn, Scotland, EH52 5LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Mr Andrew Ross Crombie
Notified on:08 September 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:Scotland
Address:Donaldson House, Pentland Park, Glenrothes, Scotland, KY6 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Wilson
Notified on:08 September 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Unit 7, St. Luke's Business Estate, Glasgow, G5 0TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-31Other

Legacy.

Download
2023-05-31Accounts

Legacy.

Download
2023-05-31Other

Legacy.

Download
2023-04-07Officers

Appoint person director company with name date.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-07Accounts

Legacy.

Download
2022-07-07Other

Legacy.

Download
2022-07-07Other

Legacy.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-20Accounts

Legacy.

Download
2021-06-25Accounts

Change account reference date company current shortened.

Download
2021-06-11Incorporation

Memorandum articles.

Download
2021-06-11Resolution

Resolution.

Download
2021-06-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.