STONE BLUE PROPERTY LIMITED
Overview
Company Name | STONE BLUE PROPERTY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC224831 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STONE BLUE PROPERTY LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is STONE BLUE PROPERTY LIMITED located?
Registered Office Address | 14 Albany Street EH1 3QB Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STONE BLUE PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
QUILLCO 117 LIMITED | Nov 01, 2001 | Nov 01, 2001 |
What are the latest accounts for STONE BLUE PROPERTY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for STONE BLUE PROPERTY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on May 01, 2019 | 1 pages | CH04 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge SC2248310003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2248310004 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2019 to Feb 28, 2019 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 12 Hope Street Edinburgh Midlothian EH2 4DB | 1 pages | AD03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge SC2248310004, created on Sep 07, 2015 | 6 pages | MR01 | ||||||||||
Registration of charge SC2248310003, created on Aug 28, 2015 | 5 pages | MR01 | ||||||||||
Termination of appointment of Christopher John Stewart as a director on Jun 01, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Emma Catherine Lennox as a director on Jun 01, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Previous accounting period extended from Nov 29, 2013 to Mar 31, 2014 | 2 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 3 pages | AA | ||||||||||
Who are the officers of STONE BLUE PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED | Secretary | Hope Street EH2 4DB Edinburgh 12 Scotland |
| 137092310002 | ||||||||||
LENNOX, Emma Catherine | Director | Albany Street EH1 3QB Edinburgh 14 | Scotland | British | Property | 198317620001 | ||||||||
WATTS, Justin Alexander | Director | Albany Street EH1 3QB Edinburgh 14 | Scotland | British | Company Director | 44407530007 | ||||||||
WATTS, Justin Alexander | Secretary | 36 Albany Street EH1 3QH Edinburgh | British | 44407530007 | ||||||||||
QUILL SERVE LIMITED | Nominee Secretary | 249 West George Street G2 4RB Glasgow | 900000590001 | |||||||||||
SECRETAR SECURITIES LIMITED | Secretary | 249 West George Street G2 4RB Glasgow | 77605900001 | |||||||||||
STEWART, Christopher John | Director | Albany Street EH1 3QB Edinburgh 14 | Scotland | British | Company Director | 79716090005 | ||||||||
QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 |
Who are the persons with significant control of STONE BLUE PROPERTY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Emma Catherine Lennox | Apr 26, 2016 | Albany Street EH1 3QB Edinburgh 14 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Justin Alexander Watts | Apr 26, 2016 | Albany Street EH1 3QB Edinburgh 14 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does STONE BLUE PROPERTY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 07, 2015 Delivered On Sep 10, 2015 | Satisfied | ||
Brief description 9 st peters buildings, gilmore place, edinburgh. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 28, 2015 Delivered On Sep 04, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Nov 07, 2008 Delivered On Nov 22, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 10, 2002 Delivered On Dec 13, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Earlsgate house, st ninians road, stirling--title number stg 18931. | ||||
Persons Entitled
| ||||
Transactions
|
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