Background WavePink WaveYellow Wave

STONEWEG UK GP (SC460534)

STONEWEG UK GP (SC460534) is an active UK company. incorporated on 2 October 2013. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STONEWEG UK GP has been registered for 12 years. Current directors include COTTERELL, Robert James, STONEWEG UK DIRECTOR LIMITED.

Company Number
SC460534
Status
active
Type
private-unlimited
Incorporated
2 October 2013
Age
12 years
Address
1 Lochrin Square, Edinburgh, EH3 9QA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COTTERELL, Robert James, STONEWEG UK DIRECTOR LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEWEG UK GP

STONEWEG UK GP is an active company incorporated on 2 October 2013 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STONEWEG UK GP was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

SC460534

PRIVATE-UNLIMITED Company

Age

12 Years

Incorporated 2 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

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: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

CROMWELL GP
From: 24 February 2017To: 15 January 2025
VALAD GP
From: 9 April 2014To: 24 February 2017
VALAD VEDF GP
From: 16 January 2014To: 9 April 2014
VALAD VEDF GP LIMITED
From: 2 October 2013To: 16 January 2014
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: 14 January 2025
1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL
From: 2 October 2013To: 7 September 2020
Timeline

7 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Aug 14
Director Left
Aug 15
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STONEWEG CORPORATE SECRETARIAL LIMITED

Active
Lochrin Square, EdinburghEH3 9QA
Corporate secretary
Appointed 02 Oct 2013

COTTERELL, Robert James

Active
Lochrin Square, EdinburghEH3 9QA
Born August 1974
Director
Appointed 31 Dec 2025

STONEWEG UK DIRECTOR LIMITED

Active
Minerva House, LeedsLS1 5PS
Corporate director
Appointed 02 Oct 2013

KENNEDY, Fraser James

Resigned
Floor, ScarboroughYO11 3TU
Born March 1975
Director
Appointed 02 Oct 2013
Resigned 14 Aug 2015

SEWELL, Timothy William

Resigned
Minerva House, LeedsLS1 5PS
Born April 1967
Director
Appointed 15 Feb 2019
Resigned 31 Dec 2025

TREACY, Claire

Resigned
Unit 16, ScarboroughYO11 3TU
Born April 1972
Director
Appointed 06 Aug 2014
Resigned 15 Feb 2019

Persons with significant control

1

Minerva House, LeedsLS1 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

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
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
17 February 2025
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
20 January 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change Corporate Director Company With Change Date
16 June 2023
CH02Change of Corporate Director Details
Change To A Person With Significant Control
16 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
1 March 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 March 2017
CH04Change of Corporate Secretary Details
Resolution
24 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
9 April 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 January 2014
RESOLUTIONSResolutions
Reregistration Assent
16 January 2014
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
16 January 2014
CERT3CERT3
Re Registration Memorandum Articles
16 January 2014
MARMAR
Reregistration Private Limited To Private Unlimited Company
16 January 2014
RR05RR05
Change Account Reference Date Company Current Shortened
2 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2013
NEWINCIncorporation