STONEWEG CORPORATE SECRETARIAL LIMITED

Register to unlock more data on OkredoRegister

STONEWEG CORPORATE SECRETARIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC219311

Incorporation date

17/05/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Lochrin Square, 92-98 Fountainbridge, Edinburgh EH3 9QACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2001)
dot icon05/01/2026
Termination of appointment of Timothy William Sewell as a director on 2025-12-31
dot icon05/01/2026
Appointment of Mr Robert James Cotterell as a director on 2025-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon25/02/2025
Director's details changed for Mr Timothy William Sewell on 2024-12-20
dot icon17/02/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon05/02/2025
Termination of appointment of Robin Giles Macpherson as a director on 2025-01-29
dot icon04/02/2025
Change of details for Cromwell Holdings Europe Limited as a person with significant control on 2025-01-14
dot icon04/02/2025
Registered office address changed from Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA United Kingdom to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 2025-02-04
dot icon04/02/2025
Certificate of change of name
dot icon16/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon16/01/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon10/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon10/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon13/02/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon19/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon19/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon19/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon25/05/2023
Secretary's details changed for Miss Heather Ranner on 2023-05-10
dot icon25/05/2023
Director's details changed for Mr Robin Giles Macpherson on 2023-05-10
dot icon25/05/2023
Director's details changed for Mr Timothy William Sewell on 2023-05-10
dot icon25/05/2023
Change of details for Cromwell Holdings Europe Limited as a person with significant control on 2023-05-10
dot icon25/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon12/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon12/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon12/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon12/02/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon20/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon09/02/2022
Appointment of Miss Heather Ranner as a secretary on 2022-02-08
dot icon09/02/2022
Termination of appointment of Sarah Hart as a secretary on 2022-02-08
dot icon01/02/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon01/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon31/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon31/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon04/10/2021
Appointment of Miss Sarah Hart as a secretary on 2021-10-01
dot icon04/10/2021
Termination of appointment of Deborah Louise Wrightson as a secretary on 2021-10-01
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon05/01/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon05/01/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon05/01/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon05/01/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon07/09/2020
Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 2020-09-07
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon11/03/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon11/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon11/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon11/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon21/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon15/02/2019
Appointment of Mr Timothy William Sewell as a director on 2019-02-15
dot icon15/02/2019
Termination of appointment of Claire Treacy as a director on 2019-02-15
dot icon07/02/2019
Full accounts made up to 2018-06-30
dot icon05/11/2018
Director's details changed for Mr Robin Giles Macpherson on 2018-11-05
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon03/04/2018
Termination of appointment of James Alistair Sullivan as a director on 2018-03-30
dot icon03/04/2018
Appointment of Mr Robin Giles Macpherson as a director on 2018-03-30
dot icon13/11/2017
Full accounts made up to 2017-06-30
dot icon25/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon24/02/2017
Certificate of change of name
dot icon28/11/2016
Full accounts made up to 2016-06-30
dot icon20/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon27/01/2016
Full accounts made up to 2015-06-30
dot icon17/12/2015
Appointment of Mr James Alistair Sullivan as a director on 2015-12-17
dot icon14/08/2015
Appointment of Mrs Claire Treacy as a director on 2015-08-14
dot icon14/08/2015
Termination of appointment of Fraser James Kennedy as a director on 2015-08-14
dot icon22/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon13/01/2015
Full accounts made up to 2014-06-30
dot icon23/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon11/11/2013
Full accounts made up to 2013-06-30
dot icon02/07/2013
Secretary's details changed for Mrs Deborah Louise Wrightson on 2013-07-01
dot icon02/07/2013
Director's details changed for Mr Fraser James Kennedy on 2013-07-01
dot icon21/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon14/03/2013
Full accounts made up to 2012-06-30
dot icon28/11/2012
Director's details changed for Mr Fraser James Kennedy on 2012-11-05
dot icon22/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon09/11/2011
Full accounts made up to 2011-06-30
dot icon19/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon19/05/2011
Secretary's details changed for Deborah Louise Wrightson on 2011-05-17
dot icon08/12/2010
Registered office address changed from , Exchange Place 3 3 Semple Street, Edinburgh, EH3 8BL, United Kingdom on 2010-12-08
dot icon18/10/2010
Full accounts made up to 2010-06-30
dot icon23/09/2010
Registered office address changed from , 4a Melville Street, Edinburgh, EH3 7NS on 2010-09-23
dot icon25/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon12/04/2010
Termination of appointment of Abayomi Okunola as a director
dot icon04/01/2010
Full accounts made up to 2009-06-30
dot icon15/10/2009
Director's details changed for Fraser James Kennedy on 2009-10-07
dot icon15/10/2009
Director's details changed for Abayomi Abiodun Okunola on 2009-10-08
dot icon04/06/2009
Return made up to 17/05/09; full list of members
dot icon01/05/2009
Full accounts made up to 2008-06-30
dot icon15/04/2009
Appointment terminated director lesley bourke
dot icon19/01/2009
Director appointed abayomi abiodun okunola
dot icon15/01/2009
Secretary appointed deborah louise wrightson
dot icon15/01/2009
Appointment terminated director marcus shepherd
dot icon15/01/2009
Appointment terminated secretary marcus shepherd
dot icon29/05/2008
Auditor's resignation
dot icon20/05/2008
Return made up to 17/05/08; full list of members
dot icon26/03/2008
Full accounts made up to 2007-06-30
dot icon18/03/2008
Registered office changed on 18/03/2008 from, 93 george street, edinburgh, EH2 3ES
dot icon18/02/2008
Certificate of change of name
dot icon21/01/2008
Director resigned
dot icon19/10/2007
Secretary's particulars changed;director's particulars changed
dot icon29/05/2007
Return made up to 17/05/07; full list of members
dot icon21/05/2007
New director appointed
dot icon22/01/2007
Full accounts made up to 2006-06-30
dot icon24/05/2006
Return made up to 17/05/06; full list of members
dot icon08/05/2006
Director resigned
dot icon08/05/2006
Secretary resigned
dot icon25/04/2006
Full accounts made up to 2005-06-30
dot icon06/02/2006
New director appointed
dot icon28/11/2005
New secretary appointed
dot icon28/11/2005
Director resigned
dot icon28/11/2005
Secretary resigned
dot icon16/06/2005
Return made up to 17/05/05; full list of members
dot icon13/05/2005
New director appointed
dot icon13/05/2005
New director appointed
dot icon01/10/2004
Full accounts made up to 2004-06-30
dot icon01/07/2004
Return made up to 17/05/04; full list of members
dot icon29/03/2004
Secretary resigned
dot icon06/12/2003
New secretary appointed
dot icon25/11/2003
Full accounts made up to 2003-06-30
dot icon04/06/2003
Return made up to 17/05/03; full list of members
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New secretary appointed
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Director resigned
dot icon15/04/2003
Certificate of change of name
dot icon19/03/2003
Full accounts made up to 2002-06-30
dot icon22/11/2002
Director resigned
dot icon04/10/2002
Registered office changed on 04/10/02 from: forsyth house, 111 union street, glasgow, G1 3TA
dot icon29/08/2002
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon19/06/2002
New secretary appointed
dot icon19/06/2002
Secretary resigned
dot icon05/06/2002
Return made up to 17/05/02; full list of members
dot icon15/04/2002
Accounting reference date shortened from 31/05/02 to 28/02/02
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New secretary appointed
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Secretary resigned;director resigned
dot icon17/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cotterell, Robert James
Director
31/12/2025 - Present
29
Sewell, Timothy William
Director
15/02/2019 - 31/12/2025
23
Ranner, Heather
Secretary
08/02/2022 - Present
-
Macpherson, Robin Giles
Director
30/03/2018 - 29/01/2025
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STONEWEG CORPORATE SECRETARIAL LIMITED

STONEWEG CORPORATE SECRETARIAL LIMITED is an(a) Active company incorporated on 17/05/2001 with the registered office located at 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh EH3 9QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STONEWEG CORPORATE SECRETARIAL LIMITED?

toggle

STONEWEG CORPORATE SECRETARIAL LIMITED is currently Active. It was registered on 17/05/2001 .

Where is STONEWEG CORPORATE SECRETARIAL LIMITED located?

toggle

STONEWEG CORPORATE SECRETARIAL LIMITED is registered at 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh EH3 9QA.

What does STONEWEG CORPORATE SECRETARIAL LIMITED do?

toggle

STONEWEG CORPORATE SECRETARIAL LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for STONEWEG CORPORATE SECRETARIAL LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Timothy William Sewell as a director on 2025-12-31.