STONEWEG UK GP

Register to unlock more data on OkredoRegister

STONEWEG UK GP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC460534

Incorporation date

02/10/2013

Size

Dormant

Contacts

Registered address

Registered address

1 Lochrin Square, 92-98 Fountainbridge, Edinburgh EH3 9QACopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2013)
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 icon03/10/2025
Confirmation statement made on 2025-10-02 with updates
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 icon20/01/2025
Change of details for Cromwell Holdings Europe Limited as a person with significant control on 2025-01-14
dot icon20/01/2025
Director's details changed for Cromwell Director Limited on 2025-01-14
dot icon15/01/2025
Certificate of change of name
dot icon14/01/2025
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 2025-01-14
dot icon11/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon16/06/2023
Change of details for Cromwell Holdings Europe 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 icon23/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon05/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/10/2020
Confirmation statement made on 2020-10-02 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 icon09/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon15/02/2019
Termination of appointment of Claire Treacy as a director on 2019-02-15
dot icon15/02/2019
Appointment of Mr Timothy William Sewell as a director on 2019-02-15
dot icon05/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon09/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon31/08/2017
Change of details for Valad Holdings (Uk) Limited as a person with significant control on 2016-04-06
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 icon12/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon14/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon19/08/2015
Termination of appointment of Fraser James Kennedy as a director on 2015-08-14
dot icon14/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon06/08/2014
Appointment of Mrs Claire Treacy as a director on 2014-08-06
dot icon09/04/2014
Certificate of change of name
dot icon16/01/2014
Resolutions
dot icon16/01/2014
Re-registration of Memorandum and Articles
dot icon16/01/2014
Re-registration assent
dot icon16/01/2014
Certificate of re-registration from Limited to Unlimited
dot icon16/01/2014
Re-registration from a private limited company to a private unlimited company
dot icon02/10/2013
Current accounting period shortened from 2014-10-31 to 2014-06-30
dot icon02/10/2013
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
02/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
CROMWELL CORPORATE SECRETARIAL LIMITED
Corporate Secretary
02/10/2013 - Present
231
Cotterell, Robert James
Director
31/12/2025 - Present
28
Sewell, Timothy William
Director
15/02/2019 - 31/12/2025
23
CROMWELL DIRECTOR LIMITED
Corporate Director
02/10/2013 - Present
3

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 UK GP

STONEWEG UK GP is an(a) Active company incorporated on 02/10/2013 with the registered office located at 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh EH3 9QA. There are currently 3 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 UK GP?

toggle

STONEWEG UK GP is currently Active. It was registered on 02/10/2013 .

Where is STONEWEG UK GP located?

toggle

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

What does STONEWEG UK GP do?

toggle

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

What is the latest filing for STONEWEG UK GP?

toggle

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