STONE BLUE PROPERTY LIMITED

STONE BLUE PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTONE BLUE PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC224831
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of STONE BLUE PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUILLCO 117 LIMITEDNov 01, 2001Nov 01, 2001

    What are the latest accounts for STONE BLUE PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for STONE BLUE PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on May 01, 2019

    1 pagesCH04

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge SC2248310003 in full

    1 pagesMR04

    Satisfaction of charge SC2248310004 in full

    1 pagesMR04

    Total exemption full accounts made up to Feb 28, 2019

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2019 to Feb 28, 2019

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Nov 01, 2016 with updates

    6 pagesCS01

    Register(s) moved to registered inspection location 12 Hope Street Edinburgh Midlothian EH2 4DB

    1 pagesAD03

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Nov 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 100
    SH01

    Registration of charge SC2248310004, created on Sep 07, 2015

    6 pagesMR01

    Registration of charge SC2248310003, created on Aug 28, 2015

    5 pagesMR01

    Termination of appointment of Christopher John Stewart as a director on Jun 01, 2015

    2 pagesTM01

    Appointment of Emma Catherine Lennox as a director on Jun 01, 2015

    3 pagesAP01

    Annual return made up to Nov 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2014

    Statement of capital on Nov 14, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Previous accounting period extended from Nov 29, 2013 to Mar 31, 2014

    2 pagesAA01

    Total exemption small company accounts made up to Nov 30, 2012

    3 pagesAA

    Who are the officers of STONE BLUE PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC201105
    137092310002
    LENNOX, Emma Catherine
    Albany Street
    EH1 3QB Edinburgh
    14
    Director
    Albany Street
    EH1 3QB Edinburgh
    14
    ScotlandBritishProperty198317620001
    WATTS, Justin Alexander
    Albany Street
    EH1 3QB Edinburgh
    14
    Director
    Albany Street
    EH1 3QB Edinburgh
    14
    ScotlandBritishCompany Director44407530007
    WATTS, Justin Alexander
    36 Albany Street
    EH1 3QH Edinburgh
    Secretary
    36 Albany Street
    EH1 3QH Edinburgh
    British44407530007
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    STEWART, Christopher John
    Albany Street
    EH1 3QB Edinburgh
    14
    Director
    Albany Street
    EH1 3QB Edinburgh
    14
    ScotlandBritishCompany Director79716090005
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001

    Who are the persons with significant control of STONE BLUE PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Emma Catherine Lennox
    Albany Street
    EH1 3QB Edinburgh
    14
    Apr 26, 2016
    Albany Street
    EH1 3QB Edinburgh
    14
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Justin Alexander Watts
    Albany Street
    EH1 3QB Edinburgh
    14
    Apr 26, 2016
    Albany Street
    EH1 3QB Edinburgh
    14
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does STONE BLUE PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 10, 2015Registration of a charge (MR01)
    • May 14, 2019Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    • May 14, 2019Satisfaction of a charge (MR04)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 22, 2008Registration of a charge (410)
    • Jul 13, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 13, 2002Registration of a charge (410)
    • Nov 12, 2013Satisfaction of a charge (MR04)

    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