Background WavePink WaveYellow Wave

STONE SCRIBE LTD (NI615629)

STONE SCRIBE LTD (NI615629) is an active UK company. incorporated on 22 November 2012. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. STONE SCRIBE LTD has been registered for 13 years. Current directors include DAVISON, Robert Joseph, WATTERS, David Samuel.

Company Number
NI615629
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
11 Cadogan Park, Belfast, BT9 6HG
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
DAVISON, Robert Joseph, WATTERS, David Samuel
SIC Codes
58290, 62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONE SCRIBE LTD

STONE SCRIBE LTD is an active company incorporated on 22 November 2012 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. STONE SCRIBE LTD was registered 13 years ago.(SIC: 58290, 62012, 62090)

Status

active

Active since 13 years ago

Company No

NI615629

LTD Company

Age

13 Years

Incorporated 22 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

LANYON ASSET MANAGERS LTD
From: 22 November 2012To: 14 August 2024
Contact
Address

11 Cadogan Park Belfast, BT9 6HG,

Previous Addresses

5 Cadogan Park Belfast BT9 6HG Northern Ireland
From: 27 October 2016To: 24 November 2016
C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG
From: 1 December 2015To: 27 October 2016
C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 22 November 2012To: 1 December 2015
Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Dec 13
Director Left
Oct 16
Director Joined
Sept 24
Funding Round
Oct 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVISON, Robert Joseph

Active
Cadogan Park, BelfastBT9 6HG
Born April 1979
Director
Appointed 30 Aug 2024

WATTERS, David Samuel

Active
Cadogan Park, BelfastBT9 6HG
Born March 1956
Director
Appointed 22 Nov 2012

WATTERS, Deborah

Resigned
Cadogan Park, BelfastBT9 6HG
Secretary
Appointed 26 Oct 2016
Resigned 01 Sept 2022

WEIR, Richard

Resigned
Lanyon Quay, BelfastBT1 3LG
Secretary
Appointed 22 Nov 2012
Resigned 26 Oct 2016

WEIR, Richard

Resigned
Lanyon Quay, BelfastBT1 3LG
Born January 1957
Director
Appointed 01 Nov 2013
Resigned 26 Oct 2016

Persons with significant control

1

Mr David Samuel Watters

Active
Cadogan Park, BelfastBT9 6HG
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 November 2012
AP03Appointment of Secretary
Incorporation Company
22 November 2012
NEWINCIncorporation