Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STONE 3 LTD.
Company Information for

STONE 3 LTD.

5/2 ARGYLL CHAMBERS, 34 ARGYLL ARCADE, GLASGOW, G2 8BD,
Company Registration Number
SC164796
Private Limited Company
Active

Company Overview

About Stone 3 Ltd.
STONE 3 LTD. was founded on 1996-04-10 and has its registered office in Glasgow. The organisation's status is listed as "Active". Stone 3 Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STONE 3 LTD.
 
Legal Registered Office
5/2 ARGYLL CHAMBERS
34 ARGYLL ARCADE
GLASGOW
G2 8BD
Other companies in G2
 
Filing Information
Company Number SC164796
Company ID Number SC164796
Date formed 1996-04-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB671549905  
Last Datalog update: 2024-08-05 05:24:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONE 3 LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STONE 3 LTD.
The following companies were found which have the same name as STONE 3 LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STONE 3 (CONTRACTS) LIMITED 25 BOTHWELL STREET GLASGOW G2 6NL Liquidation Company formed on the 2001-04-10
STONE 3 (SOUTHERN) LIMITED 5/2 ARGYLL CHAMBERS 34 ARGYLL ARCADE GLASGOW G2 8BD Active Company formed on the 2001-04-10
STONE 3 INC. 2603 Avenue U, Apt 2R Kings Brooklyn NY 11229 Active Company formed on the 2022-11-02
STONE 3 PROPERTY INC. 3178 CLUBHOUSE ROAD Nassau MERRICK NY 11566 Active Company formed on the 2012-04-11
STONE 33, INC. 110 GREENE ST STE 500 NEW YORK NY 10012 Active Company formed on the 1996-10-08
STONE 33, LLC 110 GREENE ST STE 500 NEW YORK NY 10012 Active Company formed on the 1997-03-05
STONE 333 W 39 REALTY LLC Delaware Unknown
STONE 34 LLC California Unknown
Stone 34, LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-01-22
STONE 34TH LLC Delaware Unknown
STONE 35 LLC 1110 SW IVANHOE BLVD ORLANDO FL 32804 Inactive Company formed on the 2017-12-29
STONE 360 LLC 14272 SW 140 ST MIAMI FL 33186 Inactive Company formed on the 2005-11-30
STONE 38, L.L.C. 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Active Company formed on the 2007-10-26

Company Officers of STONE 3 LTD.

Current Directors
Officer Role Date Appointed
ANNETTE AITCHISON
Company Secretary 1996-04-10
ANNETTE AITCHISON
Director 1996-04-10
NORMAN WILLIAM INNES
Director 1996-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN INNES
Director 1997-04-04 2017-04-10
DAVID MCALISTER
Director 2000-01-06 2001-10-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-04-10 1996-04-10
COMBINED NOMINEES LIMITED
Nominated Director 1996-04-10 1996-04-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-04-10 1996-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNETTE AITCHISON STONE 3 (CONTRACTS) LIMITED Company Secretary 2001-04-10 CURRENT 2001-04-10 Liquidation
ANNETTE AITCHISON STONE 3 (SOUTHERN) LIMITED Company Secretary 2001-04-10 CURRENT 2001-04-10 Active
ANNETTE AITCHISON RED (URBAN) LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
ANNETTE AITCHISON ROCK DCM LIMITED Company Secretary 1996-11-12 CURRENT 1996-11-12 Active
ANNETTE AITCHISON RED (URBAN) LIMITED Director 1998-03-13 CURRENT 1998-03-13 Active
NORMAN WILLIAM INNES ROCK REGEN CIC Director 2016-01-19 CURRENT 2016-01-19 Active
NORMAN WILLIAM INNES REGENTREPRENEUR LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
NORMAN WILLIAM INNES ROCK COF LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
NORMAN WILLIAM INNES STONE 3 (CONTRACTS) LIMITED Director 2001-04-10 CURRENT 2001-04-10 Liquidation
NORMAN WILLIAM INNES STONE 3 (SOUTHERN) LIMITED Director 2001-04-10 CURRENT 2001-04-10 Active
NORMAN WILLIAM INNES RED (URBAN) LIMITED Director 1998-03-13 CURRENT 1998-03-13 Active
NORMAN WILLIAM INNES ROCK DCM LIMITED Director 1996-11-12 CURRENT 1996-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2024-04-26CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-04-11CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM 168 Bath Street Glasgow G2 4TP
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-04-29CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-05-12CH03SECRETARY'S DETAILS CHNAGED FOR ANNETTE AITCHISON on 2021-05-12
2021-05-12CH01Director's details changed for Mr Norman William Innes on 2021-05-12
2021-05-12PSC04Change of details for Mr Norman William Innes as a person with significant control on 2021-05-12
2020-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 20000
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-08-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 20000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN INNES
2016-08-08AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20AR0110/04/16 ANNUAL RETURN FULL LIST
2015-08-11AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 20000
2015-05-08AR0110/04/15 ANNUAL RETURN FULL LIST
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-05CH01Director's details changed for Annette Aitchison on 2014-12-05
2014-12-05CH03SECRETARY'S DETAILS CHNAGED FOR ANNETTE AITCHISON on 2014-12-05
2014-10-06CH01Director's details changed for Norman William Innes on 2014-10-06
2014-09-09CH01Director's details changed for Norman William Innes on 2014-09-09
2014-08-01AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-12AR0110/04/14 ANNUAL RETURN FULL LIST
2013-08-01AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0110/04/13 ANNUAL RETURN FULL LIST
2012-08-01AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0110/04/12 ANNUAL RETURN FULL LIST
2011-08-02AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0110/04/11 FULL LIST
2010-07-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-27AR0110/04/10 FULL LIST
2009-06-11AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-12-04363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-12-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNETTE AITCHISON / 31/12/2007
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 5TH FLOOR 34 ARGYLL ARCADE GLASGOW G2 8BD
2008-11-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-13AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 131 CRAIGHALL ROAD PORT DUNDAS GLASGOW G4 9TN
2007-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-16363sRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-11363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-21410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-12363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-03-22AUDAUDITOR'S RESIGNATION
2004-09-24AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-06-03363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/03
2003-04-15363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-04-19363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-10-26288bDIRECTOR RESIGNED
2001-09-29288bDIRECTOR RESIGNED
2001-07-10RES04£ NC 100/20000 31/10/
2001-07-10363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-07-10123NC INC ALREADY ADJUSTED 30/10/99
2001-07-1088(2)RAD 30/10/99--------- £ SI 19900@1
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-12363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-01-30288aNEW DIRECTOR APPOINTED
1999-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-05-05363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1998-12-22410(Scot)PARTIC OF MORT/CHARGE *****
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-04-14363sRETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS
1998-01-13410(Scot)PARTIC OF MORT/CHARGE *****
1997-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-05-29410(Scot)PARTIC OF MORT/CHARGE *****
1997-04-25363sRETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS
1997-04-22288aNEW DIRECTOR APPOINTED
1996-05-29225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/10/96
1996-04-16288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-04-16287REGISTERED OFFICE CHANGED ON 16/04/96 FROM: 3 HILL STREET EDINBURGH EH2 3JP
1996-04-16288DIRECTOR RESIGNED
1996-04-16288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-16288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to STONE 3 LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STONE 3 LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-04-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-01-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STONE 3 LTD.

Intangible Assets
Patents
We have not found any records of STONE 3 LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for STONE 3 LTD.
Trademarks
We have not found any records of STONE 3 LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONE 3 LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as STONE 3 LTD. are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where STONE 3 LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONE 3 LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STONE 3 LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.