UKBizDB.co.uk

STONEFIELD (AYRSHIRE) LIMITED

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

This company is commonly known as Stonefield (ayrshire) Limited. The company was founded 16 years ago and was given the registration number SC339137. The firm's registered office is in AYR. You can find them at 16a Beresford Terrace, , Ayr, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:STONEFIELD (AYRSHIRE) LIMITED
Company Number:SC339137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2008
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68310 - Real estate agencies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:16a Beresford Terrace, Ayr, Scotland, KA7 2EG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O William Duncan + Co, 44 Bank Street, Kilmarnock, United Kingdom, KA1 1HA

Secretary18 March 2008Active
C/O William Duncan + Co, 44 Bank Street, Kilmarnock, United Kingdom, KA1 1HA

Director18 March 2008Active
C/O William Duncan + Co, 44 Bank Street, Kilmarnock, United Kingdom, KA1 1HA

Director18 March 2008Active
5, Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Secretary07 March 2008Active
14, Mitchell Lane, Glasgow, G1 3NU

Director07 March 2008Active

People with Significant Control

Stonefield (Group) Limited
Notified on:01 April 2023
Status:Active
Country of residence:Scotland
Address:16a, Beresford Terrace, Ayr, Scotland, KA7 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Khyla Thomson
Notified on:30 April 2021
Status:Active
Date of birth:March 1975
Nationality:Scottish
Country of residence:Scotland
Address:16a, Beresford Terrace, Ayr, Scotland, KA7 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard William Thomson
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:Scottish
Country of residence:Scotland
Address:16a, Beresford Terrace, Ayr, Scotland, KA7 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Officers

Change person secretary company with change date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Mortgage

Mortgage satisfy charge full.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Address

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

Download

Copyright © 2024. All rights reserved.