SCOTTISH STONE LIAISON GROUP

SCOTTISH STONE LIAISON GROUP

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSCOTTISH STONE LIAISON GROUP
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC205168
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH STONE LIAISON GROUP?

    • (9133) /

    Where is SCOTTISH STONE LIAISON GROUP located?

    Registered Office Address
    Whitelaw Wells
    9 Ainslie Place
    EH3 6AJ Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTTISH STONE LIAISON GROUP?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for SCOTTISH STONE LIAISON GROUP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Apr 30, 2011

    26 pagesAA

    Annual return made up to Jul 13, 2011 no member list

    5 pagesAR01

    Termination of appointment of Peter Cameron as a director

    2 pagesTM01

    Termination of appointment of Stephen Garvin as a director

    2 pagesTM01

    Termination of appointment of Luke Borwick as a director

    2 pagesTM01

    Termination of appointment of Lesley Kerr as a director

    2 pagesTM01

    Termination of appointment of Peter Harrison as a director

    2 pagesTM01

    Termination of appointment of Graeme Millar as a director

    2 pagesTM01

    Termination of appointment of Bryan Dickson as a director

    2 pagesTM01

    Current accounting period extended from Mar 31, 2011 to Apr 30, 2011

    1 pagesAA01

    Resolutions

    Resolutions
    113 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer assets & liabilities/de-registration approved 03/03/2011
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2010

    25 pagesAA

    Annual return made up to Jul 13, 2010 no member list

    12 pagesAR01

    Director's details changed for Andrew Athole Mcmillan on Jul 13, 2010

    2 pagesCH01

    Director's details changed for Mr John Mcleish on Jul 13, 2010

    2 pagesCH01

    Director's details changed for Alexander Hugh Stark on Jul 13, 2010

    2 pagesCH01

    Director's details changed for Lesley Kerr on Jul 13, 2010

    2 pagesCH01

    Director's details changed for Stephen Leslie Garvin on Jul 13, 2010

    2 pagesCH01

    Director's details changed for Peter Cameron on Jul 13, 2010

    2 pagesCH01

    Appointment of Bryan James Dickson as a director

    3 pagesAP01

    Termination of appointment of Dennis Urquhart as a director

    2 pagesTM01

    Termination of appointment of Roz Artis-Young as a director

    2 pagesTM01

    Who are the officers of SCOTTISH STONE LIAISON GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TENNANT, Colin Stirling Chambers
    3 Strome Terrace
    DD5 2PN Dundee
    Angus
    Secretary
    3 Strome Terrace
    DD5 2PN Dundee
    Angus
    British118012890001
    MCLEISH, John
    2 Adamslie Crescent
    Kirkintilloch
    G66 1BL Glasgow
    Director
    2 Adamslie Crescent
    Kirkintilloch
    G66 1BL Glasgow
    ScotlandBritish867090002
    MCMILLAN, Andrew Athole
    7 Bonaly Drive
    EH13 0EJ Edinburgh
    Midlothian
    Director
    7 Bonaly Drive
    EH13 0EJ Edinburgh
    Midlothian
    United KingdomBritish101658380001
    STARK, Alexander Hugh
    50 Colinton Road
    EH14 1AH Edinburgh
    Midlothian
    Director
    50 Colinton Road
    EH14 1AH Edinburgh
    Midlothian
    United KingdomBritish690050001
    MCKINNEY, Alan
    10 Beauchamp Road
    EH16 6LQ Edinburgh
    Lothian
    Secretary
    10 Beauchamp Road
    EH16 6LQ Edinburgh
    Lothian
    British52281550001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ARTIS-YOUNG, Roz
    32 Kinnaird Place
    KY12 0XL Dunfermline
    Fife
    Director
    32 Kinnaird Place
    KY12 0XL Dunfermline
    Fife
    British108412000001
    BORWICK, Luke Malise
    Blair Estate
    KA24 4ER Dalry
    The Carriage House
    Ayrshire
    Director
    Blair Estate
    KA24 4ER Dalry
    The Carriage House
    Ayrshire
    ScotlandBritish80529490001
    BROWN, Gordon Braid
    9 South Larch Road
    KY11 4NT Dunfermline
    Fife
    Director
    9 South Larch Road
    KY11 4NT Dunfermline
    Fife
    British70491480001
    BRUCE, Charles Edward, Lord
    Broomhall Estate
    Charlestown
    KY11 3EE Dunfermline
    Fife
    Director
    Broomhall Estate
    Charlestown
    KY11 3EE Dunfermline
    Fife
    British70068570002
    BYSOUTH, John
    90 Selborne Road
    Southgate
    N14 7DG London
    Director
    90 Selborne Road
    Southgate
    N14 7DG London
    British20743660001
    CAMERON, Peter
    Meadowfield Park
    IV2 5HW Inverness
    1
    Inverness-Shire
    Director
    Meadowfield Park
    IV2 5HW Inverness
    1
    Inverness-Shire
    United KingdomBritish146424730001
    DICKSON, Bryan James
    28 Charlotte Square
    EH2 4ET Edinburgh
    Wemyss House
    Director
    28 Charlotte Square
    EH2 4ET Edinburgh
    Wemyss House
    UkBritish151108970001
    FLYNN, Thomas Bain Millan
    8 Priestfield Gardens
    EH16 5JN Edinburgh
    Midlothian
    Director
    8 Priestfield Gardens
    EH16 5JN Edinburgh
    Midlothian
    ScotlandBritish70068290001
    GARVIN, Stephen Leslie
    70 Martin Brae
    EH54 6UT Livingston
    West Lothian
    Director
    70 Martin Brae
    EH54 6UT Livingston
    West Lothian
    United KingdomBritish70186370001
    GIBBONS, Patricia
    Crichton House
    EH37 5UX Pathhead
    Midlothian
    Director
    Crichton House
    EH37 5UX Pathhead
    Midlothian
    British39282760002
    HADLINGTON, Martin John
    Am Fhuaran
    Clachan Seil
    PA34 4TL Oban
    Argyll
    Director
    Am Fhuaran
    Clachan Seil
    PA34 4TL Oban
    Argyll
    British70106440001
    HARRISON, Peter John
    155 Queensway
    BR4 9DU West Wickham
    Kent
    Director
    155 Queensway
    BR4 9DU West Wickham
    Kent
    EnglandBritish34427240001
    HUTTON, Geoffrey Hewland
    36 Claremont Road
    KT6 4RF Surbiton
    Surrey
    Director
    36 Claremont Road
    KT6 4RF Surbiton
    Surrey
    United KingdomBritish12450960001
    KERR, Lesley
    17 Caird Drive
    G11 5DZ Glasgow
    Director
    17 Caird Drive
    G11 5DZ Glasgow
    ScotlandBritish79106550001
    MILLAR, Graeme
    109 Whitehaugh Park
    EH45 9DB Peebles
    Peeblesshire
    Director
    109 Whitehaugh Park
    EH45 9DB Peebles
    Peeblesshire
    ScotlandBritish110527810001
    STRACHAN, Duncan John
    87 Montgomery Street
    EH7 5HZ Edinburgh
    Director
    87 Montgomery Street
    EH7 5HZ Edinburgh
    British35860000001
    URQUHART, Dennis Colin Mitchell
    19 Lairds Park
    Hatton Of Fintray
    AB21 0XY Aberdeen
    Director
    19 Lairds Park
    Hatton Of Fintray
    AB21 0XY Aberdeen
    Gb-SctBritish61361380003
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Director
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    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