UKBizDB.co.uk

STONEYWOOD CARE SERVICES LIMITED

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

This company is commonly known as Stoneywood Care Services Limited. The company was founded 20 years ago and was given the registration number SC257011. The firm's registered office is in FALKIRK. You can find them at 40 Glasgow Road, Denny, Falkirk, Central Region. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:STONEYWOOD CARE SERVICES LIMITED
Company Number:SC257011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2003
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:40 Glasgow Road, Denny, Falkirk, Central Region, FK6 5DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Glasgow Road, Denny, Scotland, FK6 5DJ

Director21 April 2022Active
40, Glasgow Road, Denny, Scotland, FK6 5DJ

Director02 October 2003Active
40 Glasgow Road, Denny, Falkirk, FK6 5DG

Secretary02 October 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary02 October 2003Active
34, Majors Loan, Falkirk, FK1 5QA

Director02 October 2003Active
40 Glasgow Road, Denny, Falkirk, FK6 5DG

Director02 October 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director02 October 2003Active

People with Significant Control

Scs Eot Limited
Notified on:06 October 2022
Status:Active
Country of residence:Scotland
Address:40, Glasgow Road, Denny, Scotland, FK6 5DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Estate Of Mary Reid
Notified on:21 December 2019
Status:Active
Country of residence:Scotland
Address:Caesar & Howie, 27 Mar Street, Alloa, Scotland, FK10 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian John Howie
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:Scotland
Address:40, Glasgow Road, Denny, Scotland, FK6 5DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Reid
Notified on:06 April 2016
Status:Active
Date of birth:September 1934
Nationality:British
Address:40 Glasgow Road, Falkirk, FK6 5DG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Mortgage

Mortgage alter floating charge with number.

Download
2022-11-17Mortgage

Mortgage alter floating charge with number.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-20Mortgage

Mortgage alter floating charge with number.

Download
2022-10-20Mortgage

Mortgage alter floating charge with number.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Address

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

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Officers

Termination secretary company with name termination date.

Download
2020-03-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.