Background WavePink WaveYellow Wave

STONEWEG CORPORATE SECRETARIAL LIMITED (SC219311)

STONEWEG CORPORATE SECRETARIAL LIMITED (SC219311) is an active UK company. incorporated on 17 May 2001. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STONEWEG CORPORATE SECRETARIAL LIMITED has been registered for 24 years.

Company Number
SC219311
Status
active
Type
ltd
Incorporated
17 May 2001
Age
24 years
Address
1 Lochrin Square, Edinburgh, EH3 9QA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEWEG CORPORATE SECRETARIAL LIMITED

STONEWEG CORPORATE SECRETARIAL LIMITED is an active company incorporated on 17 May 2001 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STONEWEG CORPORATE SECRETARIAL LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

SC219311

LTD Company

Age

24 Years

Incorporated 17 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

CROMWELL CORPORATE SECRETARIAL LIMITED
From: 24 February 2017To: 4 February 2025
VALAD SECRETARIAL SERVICES LIMITED
From: 18 February 2008To: 24 February 2017
TEESLAND SECRETARIAL SERVICES LIMITED
From: 15 April 2003To: 18 February 2008
TEESLAND PROPERTY MANAGEMENT SERVICES LIMITED
From: 17 May 2001To: 15 April 2003
Contact
Address

1 Lochrin Square 92-98 Fountainbridge Edinburgh, EH3 9QA,

Previous Addresses

Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA United Kingdom
From: 7 September 2020To: 4 February 2025
1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL
From: 8 December 2010To: 7 September 2020
, Exchange Place 3 3 Semple Street, Edinburgh, EH3 8BL, United Kingdom
From: 23 September 2010To: 8 December 2010
, 4a Melville Street, Edinburgh, EH3 7NS
From: 17 May 2001To: 23 September 2010
Timeline

12 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Director Left
Apr 10
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Dec 15
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 February 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Certificate Change Of Name Company
4 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2023
AAAnnual Accounts
Legacy
13 February 2023
PARENT_ACCPARENT_ACC
Legacy
13 February 2023
AGREEMENT2AGREEMENT2
Legacy
13 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2022
AAAnnual Accounts
Legacy
1 February 2022
PARENT_ACCPARENT_ACC
Legacy
31 January 2022
AGREEMENT2AGREEMENT2
Legacy
31 January 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
4 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2020
AAAnnual Accounts
Legacy
11 March 2020
PARENT_ACCPARENT_ACC
Legacy
11 March 2020
AGREEMENT2AGREEMENT2
Legacy
11 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Certificate Change Of Name Company
24 February 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Secretary Company With Change Date
19 May 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Auditors Resignation Company
29 May 2008
AUDAUD
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
18 March 2008
287Change of Registered Office
Certificate Change Of Name Company
18 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
19 October 2007
288cChange of Particulars
Legacy
29 May 2007
363aAnnual Return
Legacy
21 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
6 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
287Change of Registered Office
Legacy
29 August 2002
225Change of Accounting Reference Date
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
225Change of Accounting Reference Date
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Incorporation Company
17 May 2001
NEWINCIncorporation