STONEWEG EU LIMITED

Register to unlock more data on OkredoRegister

STONEWEG EU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC230964

Incorporation date

30/04/2002

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 30/04/2002)
dot icon05/01/2026
Termination of appointment of Timothy William Sewell as a director on 2025-12-31
dot icon03/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon23/07/2025
Termination of appointment of Rui Inacio as a director on 2025-07-23
dot icon23/07/2025
Appointment of Mr Robert James Cotterell as a director on 2025-07-23
dot icon25/02/2025
Director's details changed for Mr Timothy William Sewell on 2024-12-20
dot icon20/02/2025
Secretary's details changed for Cromwell Corporate Secretarial Limited on 2025-02-04
dot icon17/02/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon11/02/2025
Termination of appointment of Pertti Mikael Vanhanen as a director on 2025-01-31
dot icon16/01/2025
Change of details for Cromwell European Holdings Limited as a person with significant control on 2025-01-14
dot icon16/01/2025
Director's details changed for Cromwell Director Limited on 2025-01-14
dot icon15/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon15/01/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon13/01/2025
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 2025-01-13
dot icon13/01/2025
Certificate of change of name
dot icon09/01/2025
Appointment of Mr Yvan Mermod as a director on 2025-01-07
dot icon08/01/2025
Appointment of Mr Rui Inacio as a director on 2025-01-07
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 icon04/09/2024
Confirmation statement made on 2024-09-01 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 icon05/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon16/06/2023
Change of details for Cromwell European Holdings Limited as a person with significant control on 2023-05-10
dot icon16/06/2023
Director's details changed for Cromwell Director Limited on 2023-05-10
dot icon16/06/2023
Director's details changed for Mr Timothy William Sewell on 2023-05-10
dot icon16/06/2023
Director's details changed for Mr Pertti Mikael Vanhanen on 2023-05-10
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 icon02/09/2022
Confirmation statement made on 2022-09-01 with no updates
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
Audit exemption statement of guarantee by parent company for 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 icon06/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon19/02/2021
Termination of appointment of Robert James Cotterell as a director on 2021-02-18
dot icon02/02/2021
Termination of appointment of Mark Anthony Mclaughlin as a director on 2021-02-02
dot icon02/02/2021
Appointment of Mr Pertti Mikael Vanhanen as a director on 2021-02-02
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 icon04/01/2021
Termination of appointment of Paul Louis Weightman as a director on 2020-12-31
dot icon11/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon07/09/2020
Secretary's details changed for Cromwell Corporate Secretarial Limited on 2020-09-07
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 icon12/05/2020
Director's details changed for Mr Paul Louis Weightman on 2020-05-05
dot icon12/05/2020
Director's details changed for Mr Paul Louis Weightman on 2020-05-05
dot icon01/04/2020
Appointment of Mr Robert James Cotterell as a director on 2020-04-01
dot icon01/04/2020
Appointment of Mr Timothy William Sewell as a director on 2020-04-01
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 icon12/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon15/02/2019
Termination of appointment of Claire Treacy as a director on 2019-02-15
dot icon24/10/2018
Full accounts made up to 2018-06-30
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon05/01/2018
Full accounts made up to 2017-06-30
dot icon19/10/2017
Termination of appointment of David John Kirkby as a director on 2017-10-18
dot icon19/10/2017
Appointment of Mr Mark Anthony Mclaughlin as a director on 2017-10-18
dot icon11/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon03/05/2017
Appointment of Mrs Claire Treacy as a director on 2017-05-02
dot icon01/03/2017
Director's details changed for Valsec Director Limited on 2017-02-24
dot icon01/03/2017
Secretary's details changed for Valad Secretarial Services Limited on 2017-02-24
dot icon24/02/2017
Resolutions
dot icon28/11/2016
Full accounts made up to 2016-06-30
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon03/02/2016
Statement by Directors
dot icon03/02/2016
Statement of capital on 2016-02-03
dot icon03/02/2016
Solvency Statement dated 20/01/16
dot icon03/02/2016
Resolutions
dot icon03/02/2016
Consolidation and sub-division of shares on 2015-11-23
dot icon03/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon27/01/2016
Full accounts made up to 2015-06-30
dot icon15/01/2016
Termination of appointment of Martyn James Mccarthy as a director on 2015-12-31
dot icon24/11/2015
Particulars of variation of rights attached to shares
dot icon24/11/2015
Change of share class name or designation
dot icon24/11/2015
Consolidation and sub-division of shares on 2015-11-23
dot icon24/11/2015
Resolutions
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon24/11/2015
Resolutions
dot icon02/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon24/08/2015
Memorandum and Articles of Association
dot icon24/08/2015
Resolutions
dot icon30/07/2015
Appointment of Valsec Director Limited as a director on 2015-07-29
dot icon01/04/2015
Appointment of Mr Paul Louis Weightman as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Michael John Pegler as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Farhad Mawji Karim as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Anthony Michael Myers as a director on 2015-03-31
dot icon19/03/2015
Director's details changed for Mr Martyn James Mccarthy on 2015-01-30
dot icon29/12/2014
Full accounts made up to 2014-06-30
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon01/08/2014
Appointment of Mr Anthony Michael Myers as a director on 2014-07-31
dot icon01/08/2014
Termination of appointment of Peter Huston Stoll as a director on 2014-07-31
dot icon08/07/2014
Statement of capital following an allotment of shares on 2014-06-18
dot icon30/06/2014
Statement of capital following an allotment of shares on 2014-06-18
dot icon30/06/2014
Resolutions
dot icon25/06/2014
Appointment of Mr Peter Huston Stoll as a director
dot icon25/06/2014
Termination of appointment of Fraser Kennedy as a director
dot icon25/06/2014
Termination of appointment of Christian Bearman as a director
dot icon25/06/2014
Appointment of Mr Farhad Mawji Karim as a director
dot icon25/06/2014
Appointment of Michael John Pegler as a director
dot icon19/05/2014
Satisfaction of charge 2 in full
dot icon19/05/2014
Satisfaction of charge 3 in full
dot icon01/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon17/12/2013
Appointment of Mr David John Kirkby as a director
dot icon17/12/2013
Appointment of Valad Secretarial Services Limited as a secretary
dot icon17/12/2013
Termination of appointment of Fraser Kennedy as a secretary
dot icon09/12/2013
Resolutions
dot icon09/12/2013
Re-registration of Memorandum and Articles
dot icon09/12/2013
Certificate of re-registration from Public Limited Company to Private
dot icon09/12/2013
Re-registration from a public company to a private limited company
dot icon11/11/2013
Full accounts made up to 2013-06-30
dot icon02/07/2013
Director's details changed for Mr Christian James Alexander Bearman on 2013-07-01
dot icon02/07/2013
Director's details changed for Mr Martyn James Mccarthy on 2013-07-01
dot icon02/07/2013
Director's details changed for Mr Fraser James Kennedy on 2013-07-01
dot icon02/07/2013
Secretary's details changed for Fraser James Kennedy on 2013-07-01
dot icon20/06/2013
Director's details changed for Mr Christian James Alexander Bearman on 2013-06-07
dot icon14/05/2013
Annual return made up to 2013-04-30 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 icon21/08/2012
Director's details changed for Mr Martyn James Mccarthy on 2012-04-30
dot icon03/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon01/12/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon09/11/2011
Full accounts made up to 2011-06-30
dot icon03/11/2011
Memorandum and Articles of Association
dot icon03/11/2011
Resolutions
dot icon11/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon09/05/2011
Termination of appointment of Peter Hurley as a director
dot icon13/04/2011
Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 2011-04-13
dot icon18/10/2010
Group of companies' 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 icon28/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon01/04/2010
Appointment of Mr Fraser James Kennedy as a director
dot icon01/04/2010
Appointment of Mr Christian James Alexander Bearman as a director
dot icon01/04/2010
Appointment of Fraser James Kennedy as a secretary
dot icon01/04/2010
Termination of appointment of Abayomi Okunola as a secretary
dot icon01/04/2010
Termination of appointment of Abayomi Okunola as a director
dot icon05/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon23/12/2009
Director's details changed for Martyn James Mccarthy on 2009-12-07
dot icon16/10/2009
Director's details changed for Peter Edmund Hurley on 2009-10-07
dot icon16/10/2009
Director's details changed for Martyn James Mccarthy on 2009-10-07
dot icon16/10/2009
Director's details changed for Abayomi Abiodun Okunola on 2009-10-07
dot icon14/10/2009
Director's details changed for Peter Edmund Hurley on 2009-07-21
dot icon17/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon01/05/2009
Full accounts made up to 2008-06-30
dot icon30/03/2009
Director's change of particulars / peter hurley / 24/03/2009
dot icon28/01/2009
Appointment terminated director paul oliver
dot icon19/01/2009
Secretary appointed abayomi abiodun okunola
dot icon19/01/2009
Director appointed abayomi abiodun okunola
dot icon19/01/2009
Appointment terminated secretary stephen mcbride
dot icon15/01/2009
Director appointed martyn james mccarthy
dot icon15/01/2009
Secretary appointed stephen paul mcbride
dot icon15/01/2009
Appointment terminated director marcus shepherd
dot icon15/01/2009
Appointment terminated secretary marcus shepherd
dot icon20/06/2008
Return made up to 30/04/08; bulk list available separately
dot icon12/06/2008
Miscellaneous
dot icon11/06/2008
Miscellaneous
dot icon05/06/2008
Miscellaneous
dot icon23/05/2008
Auditor's resignation
dot icon12/05/2008
Appointment terminated director kevin mccabe
dot icon08/04/2008
Appointment terminated director david seddon
dot icon03/03/2008
Group of companies' accounts made up to 2007-06-30
dot icon18/02/2008
Certificate of change of name
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Director resigned
dot icon29/01/2008
Director resigned
dot icon25/10/2007
Director resigned
dot icon25/10/2007
New director appointed
dot icon22/10/2007
Secretary's particulars changed;director's particulars changed
dot icon05/09/2007
Director resigned
dot icon18/08/2007
Director resigned
dot icon16/08/2007
Director's particulars changed
dot icon08/06/2007
Return made up to 30/04/07; bulk list available separately
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon06/02/2007
Group of companies' accounts made up to 2006-06-30
dot icon14/12/2006
Statement of affairs
dot icon14/12/2006
Ad 28/10/04--------- £ si [email protected]
dot icon28/11/2006
Director resigned
dot icon21/11/2006
Director's particulars changed
dot icon13/11/2006
Ad 11/09/06--------- £ si [email protected]=19444 £ ic 1601991/1621435
dot icon03/11/2006
Statement of affairs
dot icon03/11/2006
Ad 27/10/06--------- £ si [email protected]=20000 £ ic 1581991/1601991
dot icon31/10/2006
Statement of affairs
dot icon31/10/2006
Ad 15/09/06--------- £ si 368942@1=368942 £ ic 1213049/1581991
dot icon12/05/2006
Return made up to 30/04/06; bulk list available separately
dot icon10/04/2006
Director's particulars changed
dot icon06/12/2005
Group of companies' accounts made up to 2005-06-30
dot icon07/11/2005
Director resigned
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon26/10/2005
Resolutions
dot icon13/06/2005
Registered office changed on 13/06/05 from: forsyth house 93 george street edinburgh EH2 3ES
dot icon08/06/2005
Return made up to 30/04/05; bulk list available separately
dot icon16/05/2005
Secretary resigned
dot icon13/12/2004
Ad 28/10/04--------- £ si [email protected]=260829 £ ic 952220/1213049
dot icon13/12/2004
Ad 28/10/04--------- £ si [email protected]=209123 £ ic 743097/952220
dot icon13/12/2004
Statement of affairs
dot icon13/12/2004
Ad 28/10/04--------- £ si [email protected]=175477 £ ic 567620/743097
dot icon29/11/2004
New director appointed
dot icon03/11/2004
New secretary appointed
dot icon03/11/2004
Director resigned
dot icon02/11/2004
Group of companies' accounts made up to 2004-06-30
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
£ nc 1000000/1849999 20/10/04
dot icon08/10/2004
Director resigned
dot icon05/10/2004
Prospectus
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon24/05/2004
Return made up to 30/04/04; bulk list available separately
dot icon29/03/2004
Ad 23/03/04--------- £ si [email protected]=212857 £ ic 354763/567620
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon05/03/2004
Interim accounts made up to 2003-12-31
dot icon19/12/2003
Certificate of reduction of share premium
dot icon19/12/2003
Court order
dot icon12/12/2003
Director's particulars changed
dot icon25/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon17/06/2003
Return made up to 30/04/03; bulk list available separately
dot icon04/02/2003
New director appointed
dot icon03/02/2003
New director appointed
dot icon30/08/2002
Accounting reference date extended from 30/04/03 to 30/06/03
dot icon21/08/2002
Ad 07/08/02--------- £ si [email protected]=19762 £ ic 385000/404762
dot icon21/08/2002
Statement of affairs
dot icon21/08/2002
Ad 07/08/02--------- £ si [email protected]=200000 £ ic 185000/385000
dot icon21/08/2002
Ad 07/08/02--------- £ si [email protected]=80000 £ ic 105000/185000
dot icon21/08/2002
Ad 07/08/02--------- £ si [email protected]=55000 £ ic 50000/105000
dot icon02/08/2002
Nc inc already adjusted 26/07/02
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Resolutions
dot icon20/06/2002
Miscellaneous
dot icon30/05/2002
Partic of mort/charge *
dot icon28/05/2002
Certificate of authorisation to commence business and borrow
dot icon28/05/2002
Application to commence business
dot icon28/05/2002
Ad 24/05/02--------- £ si 49999@1=49999 £ ic 1/50000
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New secretary appointed;new director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Secretary resigned;director resigned
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon30/04/2002
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
01/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pegler, Michael John
Director
18/06/2014 - 31/03/2015
155
Kirkby, David John
Director
13/12/2013 - 18/10/2017
45
VALSEC DIRECTOR LIMITED
Corporate Director
29/07/2015 - Present
170
Sewell, Timothy William
Director
01/04/2020 - 31/12/2025
23
Cotterell, Robert James
Director
23/07/2025 - Present
27

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 EU LIMITED

STONEWEG EU LIMITED is an(a) Active company incorporated on 30/04/2002 with the registered office located at 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh EH3 9QA. There are currently 4 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 EU LIMITED?

toggle

STONEWEG EU LIMITED is currently Active. It was registered on 30/04/2002 .

Where is STONEWEG EU LIMITED located?

toggle

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

What does STONEWEG EU LIMITED do?

toggle

STONEWEG EU LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for STONEWEG EU LIMITED?

toggle

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