Stonemuir Limited GLASGOW


Stonemuir started in year 2010 as Private Limited Company with registration number SC385865. The Stonemuir company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Glasgow at 168 Bath Street. Postal code: G2 4TP.

At present there are 2 directors in the the firm, namely Stephen R. and Michael S.. In addition one secretary - Stephen R. - is with the company. As of 8 June 2024, there was 1 ex director - Stephen M.. There were no ex secretaries.

Stonemuir Limited Address / Contact

Office Address 168 Bath Street
Town Glasgow
Post code G2 4TP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC385865
Date of Incorporation Thu, 23rd Sep 2010
Industry Landscape service activities
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (22 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Stephen R.

Position: Secretary

Appointed: 19 October 2010

Stephen R.

Position: Director

Appointed: 19 October 2010

Michael S.

Position: Director

Appointed: 19 October 2010

Stephen M.

Position: Director

Appointed: 23 September 2010

Resigned: 19 October 2010

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 23 September 2010

Resigned: 19 October 2010

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we discovered, there is Stephen R. The abovementioned PSC has significiant influence or control over this company, and has 25-50% shares. Another one in the persons with significant control register is Michael S. This PSC has significiant influence or control over the company,. Then there is Stephen R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen R.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% shares

Michael S.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Stephen R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-1 4801 716-8264 588       
Balance Sheet
Current Assets   10 7517 53614 38912 52310 21614 24310 1306 847
Net Assets Liabilities   4 5881 7817 3184 8922 3537 0182 274 
Cash Bank In Hand2 2306 9504 06510 750       
Tangible Fixed Assets1 5121 134850637       
Reserves/Capital
Called Up Share Capital4444       
Profit Loss Account Reserve-1 4841 712-8304 584       
Shareholder Funds-1 4801 716-8264 588       
Other
Average Number Employees During Period      22222
Creditors   6 8006 2337 4297 8998 0657 3767 9696 113
Fixed Assets   63747835826820215111312 484
Net Current Assets Liabilities-2 992582-1 6763 9511 3036 9604 6242 1516 8672 161 
Total Assets Less Current Liabilities-1 4801 716-8264 5881 7817 3184 8922 3537 0182 274 
Creditors Due Within One Year5 2226 3685 7416 799       
Number Shares Allotted 4 4       
Par Value Share 1 1       
Share Capital Allotted Called Up Paid4444       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sat, 23rd Sep 2023
filed on: 2nd, October 2023
Free Download (3 pages)

Company search

Advertisements