Stone Blue Property Limited

General information

Name:

Stone Blue Property Ltd

Office Address:

14 Albany Street EH1 3QB Edinburgh

Number: SC224831

Incorporation date: 2001-11-01

Dissolution date: 2019-08-13

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Stone Blue Property started conducting its operations in the year 2001 as a Private Limited Company with reg. no. SC224831. The firm's headquarters was located in Edinburgh at 14 Albany Street. This Stone Blue Property Limited company had been on the market for eighteen years. The registered name of this business was changed in the year 2002 to Stone Blue Property Limited. This firm previous name was Quillco 117.

Emma L. and Justin W. were the company's directors and were managing the firm from 2015 to 2019.

Executives who controlled the firm include: Emma L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Justin W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Stone Blue Property Limited 2002-11-01
  • Quillco 117 Limited 2001-11-01

Financial data based on annual reports

Company staff

Emma L.

Role: Director

Appointed: 01 June 2015

Latest update: 19 October 2023

Role: Corporate Secretary

Appointed: 27 April 2012

Address: Edinburgh, EH2 4DB, Scotland

Latest update: 19 October 2023

Justin W.

Role: Director

Appointed: 14 October 2002

Latest update: 19 October 2023

People with significant control

Emma L.
Notified on 26 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Justin W.
Notified on 26 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 28 February 2019
Confirmation statement next due date 15 November 2019
Confirmation statement last made up date 01 November 2018
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Secretary's details changed on 1st May 2019 (CH04)
filed on: 24th, May 2019
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
17
Company Age

Similar companies nearby

Closest companies