Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STONEBRANCH UK LIMITED
Company Information for

STONEBRANCH UK LIMITED

31/33 BRIDGE STREET, MUSSELBURGH, EAST LOTHIAN, EH21 6AA,
Company Registration Number
SC299713
Private Limited Company
Active

Company Overview

About Stonebranch Uk Ltd
STONEBRANCH UK LIMITED was founded on 2006-03-28 and has its registered office in East Lothian. The organisation's status is listed as "Active". Stonebranch Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STONEBRANCH UK LIMITED
 
Legal Registered Office
31/33 BRIDGE STREET
MUSSELBURGH
EAST LOTHIAN
EH21 6AA
Other companies in EH21
 
Filing Information
Company Number SC299713
Company ID Number SC299713
Date formed 2006-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:50:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEBRANCH UK LIMITED
The accountancy firm based at this address is STEWART & CUMMING LIMITED
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.

Company Officers of STONEBRANCH UK LIMITED

Current Directors
Officer Role Date Appointed
STEWART & CUMMING
Company Secretary 2006-03-28
DETLEF PURSCHKE
Director 2014-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN HAMMOND
Director 2012-05-07 2014-10-27
JAMES EDWARD SIEVERS
Director 2013-05-20 2013-11-30
GWYN CLAY
Director 2012-05-07 2013-05-28
THOMAS KOSSE
Director 2009-04-10 2012-05-31
WOLFGANG BOTHE
Director 2006-03-28 2012-04-18
GORDON PATON
Director 2006-03-28 2009-05-31

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
2024-04-03CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-29CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-02DISS40Compulsory strike-off action has been discontinued
2022-08-01PSC02Notification of Stonebranch Inc. as a person with significant control on 2022-04-08
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28PSC03Notification of Stonebranch Inc. as a person with significant control on 2021-09-28
2021-09-28AP01DIRECTOR APPOINTED MR THOMAS WATSON MCWHIRTER
2021-09-28PSC07CESSATION OF DETLEF PURSCHKE AS A PERSON OF SIGNIFICANT CONTROL
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR FELIX DAVID LADEMACHER
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-04-20AP01DIRECTOR APPOINTED MR GIUSEPPE DAMIANI
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-11-13AP01DIRECTOR APPOINTED MR FELIX DAVID LADEMACHER
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-02AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-29AR0128/03/16 ANNUAL RETURN FULL LIST
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-09AR0128/03/15 ANNUAL RETURN FULL LIST
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20AP01DIRECTOR APPOINTED DR DETLEF PURSCHKE
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN HAMMOND
2014-11-20AP01DIRECTOR APPOINTED DR DETLEF PURSCHKE
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SIEVERS
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0128/03/14 ANNUAL RETURN FULL LIST
2014-01-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GWYN CLAY
2013-07-03AP01DIRECTOR APPOINTED MR JAMES EDWARD SIEVERS
2013-04-10AR0128/03/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KOSSE
2012-05-31AP01DIRECTOR APPOINTED MS GWYN CLAY
2012-05-31AP01DIRECTOR APPOINTED MR NATHAN HAMMOND
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG BOTHE
2012-04-10AR0128/03/12 FULL LIST
2012-04-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-06AR0128/03/11 FULL LIST
2011-04-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEWART & CUMMING / 28/03/2011
2011-02-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-14AR0128/03/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KOSSE / 28/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG BOTHE / 28/03/2010
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PATON
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-26AP01DIRECTOR APPOINTED MR THOMAS KOSSE
2010-01-05AA01PREVSHO FROM 31/12/2009 TO 30/06/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-01-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-11363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-04-10225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-28New incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to STONEBRANCH UK LIMITED 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 STONEBRANCH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STONEBRANCH UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STONEBRANCH UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2011-06-30 £ 1,000
Cash Bank In Hand 2012-06-30 £ 1,251
Cash Bank In Hand 2011-06-30 £ 13,114
Current Assets 2012-06-30 £ 131,757
Current Assets 2011-06-30 £ 104,757
Debtors 2012-06-30 £ 130,506
Debtors 2011-06-30 £ 91,643
Fixed Assets 2012-06-30 £ 817
Fixed Assets 2011-06-30 £ 1,431
Shareholder Funds 2012-06-30 £ -244,587
Shareholder Funds 2011-06-30 £ -254,786
Tangible Fixed Assets 2012-06-30 £ 817
Tangible Fixed Assets 2011-06-30 £ 1,431

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STONEBRANCH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEBRANCH UK LIMITED
Trademarks
We have not found any records of STONEBRANCH UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEBRANCH UK LIMITED. 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 (62090 - Other information technology service activities) as STONEBRANCH UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where STONEBRANCH UK LIMITED 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 STONEBRANCH UK LIMITED 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 STONEBRANCH UK LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4