UKBizDB.co.uk

STONEYHILL WASTE MANAGEMENT LIMITED

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

This company is commonly known as Stoneyhill Waste Management Limited. The company was founded 35 years ago and was given the registration number SC116584. The firm's registered office is in . You can find them at 15 Atholl Crescent, Edinburgh, , . This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:STONEYHILL WASTE MANAGEMENT LIMITED
Company Number:SC116584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1989
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 Atholl Crescent, Edinburgh, EH3 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Secretary05 January 2009Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director01 January 2020Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director01 February 2020Active
38 Bremer Road, Staines, TW18 4HU

Secretary18 October 2007Active
Broad House, Broad Street, Peterhead, AB42 1HY

Corporate Secretary03 March 1989Active
Broad House, Broad Street, Peterhead, AB42 1HY

Corporate Nominee Secretary03 March 1989Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary20 August 2004Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Director18 October 2007Active
Beanshill Cottage, Contlaw Road Milltimber, Aberdeen, AB13 0EJ

Director24 August 2004Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Director01 February 2016Active
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS

Director18 October 2007Active
Broad House, Broad Street, Peterhead, AB42 6JA

Nominee Director03 March 1989Active
Hawkhill, Catterline, Stonehaven, AB39 2UN

Director24 August 2004Active
Am Bruach, Fore Road, Kippen, FK8 3DT

Director13 May 2003Active
3 Wellside Walk, Kingswells, Aberdeen, AB15 8EH

Director13 May 2003Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Director01 October 2008Active
12 Carlton Place, Aberdeen, AB15 4BQ

Director28 July 1999Active
Windynook, Home Lane, New Leeds, Peterhead, AB42 4HX

Director-Active
South Seas, Mile End South Road, Peterhead, AB42 2YN

Director-Active
Silverwood Dalmunzie Road, Bieldside, Aberdeen, AB15 9EB

Director24 August 2004Active

People with Significant Control

Suez Recycling And Recovery Scotland Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:15 Atholl Crescent, Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Address

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

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.