STONEFIELD CASTLE GROUP LIMITED

STONEFIELD CASTLE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTONEFIELD CASTLE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC102896
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STONEFIELD CASTLE GROUP LIMITED?

    • (5510) /

    Where is STONEFIELD CASTLE GROUP LIMITED located?

    Registered Office Address
    22 Oldfield Crescent
    AB13 0JX Milltimber
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STONEFIELD CASTLE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    STONEFIELD CASTLE HOTEL LIMITED Feb 23, 1987Feb 23, 1987
    NASGLEN LIMITEDJan 26, 1987Jan 26, 1987

    What are the latest accounts for STONEFIELD CASTLE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 27, 2008

    What is the status of the latest annual return for STONEFIELD CASTLE GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STONEFIELD CASTLE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Registered office address changed from * 4 Atlantic Quay, 70 York Street Glasgow G2 8JX* on Jul 30, 2013

    2 pagesAD01

    Notice of receiver's report

    12 pages3.5(Scot)

    Registered office address changed from * Castlehill Howwood Renfrewshire PA9 1LA* on Oct 18, 2010

    2 pagesAD01

    Notice of the appointment of receiver by a holder of a floating charge

    3 pages1(Scot)

    Termination of appointment of John Brown as a director

    2 pagesTM01

    Termination of appointment of John Brown as a secretary

    2 pagesTM02

    Annual return made up to Dec 14, 2009 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2009

    Statement of capital on Dec 21, 2009

    • Capital: GBP 2,400,000
    SH01

    Termination of appointment of Kenneth Charleson as a director

    2 pagesTM01

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    5 pages363a

    Group of companies' accounts made up to Jan 27, 2008

    23 pagesAA

    legacy

    4 pages363a

    Group of companies' accounts made up to Jan 30, 2007

    21 pagesAA

    Certificate of change of name

    Company name changed stonefield castle hotel LIMITED\certificate issued on 31/07/07
    2 pagesCERTNM

    legacy

    1 pages288b

    legacy

    9 pages363s

    Group of companies' accounts made up to Jan 31, 2006

    20 pagesAA

    legacy

    9 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJan 09, 2006

    legacy

    363(288)

    Group of companies' accounts made up to Jan 30, 2005

    19 pagesAA

    legacy

    9 pages363s

    Group of companies' accounts made up to Feb 01, 2004

    18 pagesAA

    Who are the officers of STONEFIELD CASTLE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Mary
    5c Edenhall Court
    Newton Mearns
    G77 5TT Glasgow
    Director
    5c Edenhall Court
    Newton Mearns
    G77 5TT Glasgow
    ScotlandBritish96720590001
    ROSS, Elliot Wallace
    Grangehill
    KA15 2JJ Beith
    Ayrshire
    Director
    Grangehill
    KA15 2JJ Beith
    Ayrshire
    ScotlandBritish327240001
    ROSS, Peter Angus
    Grangehill
    KA15 2JJ Beith
    Ayrshire
    Director
    Grangehill
    KA15 2JJ Beith
    Ayrshire
    ScotlandBritish316690001
    TURNER, Jonathan Francis Andrew
    22 Oldfold Crescent
    AB13 0JY Milltimber
    Aberdeenshire
    Director
    22 Oldfold Crescent
    AB13 0JY Milltimber
    Aberdeenshire
    ScotlandScottish59881430003
    BROWN, John William
    52 Grampian Way
    Bearsden
    G61 4RW Glasgow
    Secretary
    52 Grampian Way
    Bearsden
    G61 4RW Glasgow
    British33750100001
    CHALMERS, Robert Stanley
    Lismore
    PA11 3DN Bridge Of Weir
    Renfrewshire
    Secretary
    Lismore
    PA11 3DN Bridge Of Weir
    Renfrewshire
    British327840001
    WHILLIS, Selby Carter
    The Sacher 6 Manse Cr
    PA6 7JN Houston
    Renfrewshire
    Secretary
    The Sacher 6 Manse Cr
    PA6 7JN Houston
    Renfrewshire
    British325540001
    BROWN, John William
    52 Grampian Way
    Bearsden
    G61 4RW Glasgow
    Director
    52 Grampian Way
    Bearsden
    G61 4RW Glasgow
    ScotlandBritish33750100001
    CAMPBELL, Alistair Ramsay
    Lands Of Bowfield
    PA9 1DB Howwood
    Renfrewshire
    Director
    Lands Of Bowfield
    PA9 1DB Howwood
    Renfrewshire
    ScotlandBritish209980001
    CHALMERS, Robert Stanley
    Lismore
    PA11 3DN Bridge Of Weir
    Renfrewshire
    Director
    Lismore
    PA11 3DN Bridge Of Weir
    Renfrewshire
    British327840001
    CHARLESON, Kenneth Harvey
    3 Clachaig Place
    Levan Heights
    PA19 1BJ Gourock
    Director
    3 Clachaig Place
    Levan Heights
    PA19 1BJ Gourock
    ScotlandBritish64180680002
    DIPPIE, James Gordon
    23 Windsor Avenue
    Newton Mearns
    G77 5NX Glasgow
    Lanarkshire
    Director
    23 Windsor Avenue
    Newton Mearns
    G77 5NX Glasgow
    Lanarkshire
    British325550001
    WEBSTER, Peter Stevenson
    Crookhill
    Gateside
    KA15 1HQ Beith
    Ayrshire
    Director
    Crookhill
    Gateside
    KA15 1HQ Beith
    Ayrshire
    British70322710001
    WHILLIS, Selby Carter
    The Sacher 6 Manse Cr
    PA6 7JN Houston
    Renfrewshire
    Director
    The Sacher 6 Manse Cr
    PA6 7JN Houston
    Renfrewshire
    British325540001

    Does STONEFIELD CASTLE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 12, 2000
    Delivered On Jun 27, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Castlehill, lands of bowfield, howwood.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 2000Registration of a charge (410)
    Standard security
    Created On Feb 22, 2000
    Delivered On Mar 03, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Stonefield castle hotel, tarbert, loch fyne.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 2000Registration of a charge (410)
    Floating charge
    Created On Dec 16, 1999
    Delivered On Dec 30, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 30, 1999Registration of a charge (410)
    • 1Sep 23, 2010Appointment of a receiver or manager (1 Scot)
    • 1Aug 03, 2013Notice of ceasing to act as a receiver or manager (3 Scot)
      • Case Number 1
    Standard security
    Created On May 23, 1995
    Delivered On May 30, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Stonefield castle hotel tarbert loch fyne.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • May 30, 1995Registration of a charge (410)
    • Feb 23, 2000Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 18, 1995
    Delivered On May 24, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • May 24, 1995Registration of a charge (410)
    • Feb 25, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 16, 1988
    Delivered On Jun 23, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Stonefield castle hotel by tarbert argyll.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 23, 1988Registration of a charge
    • May 24, 1995Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 15, 1988
    Delivered On Jul 01, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 01, 1988Registration of a charge
    • May 24, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 21, 1988
    Delivered On Apr 26, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Stonefield castle hotel stonefield by tarbert argyll.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 26, 1988Registration of a charge

    Does STONEFIELD CASTLE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    David J Hill
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    administrative receiver
    Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    administrative receiver
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0