STONEYLOCH LIMITED
Overview
| Company Name | STONEYLOCH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC247835 |
| 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 STONEYLOCH LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is STONEYLOCH LIMITED located?
| Registered Office Address | Stoneyloch Ltd PO BOX 30010 G67 9FH Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STONEYLOCH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for STONEYLOCH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Murray Mcdonald as a director on Jun 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Murray Mcdonald as a secretary on Jun 21, 2018 | 1 pages | TM02 | ||||||||||
Cessation of Jan Rooney as a person with significant control on Nov 04, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of David Alan Rooney as a director on Jun 17, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Murray Mcdonald as a secretary on Nov 04, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Janice Rooney as a secretary on Nov 04, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Janice Rooney as a director on Nov 04, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Whitelaw Baikie Figes Third Floor 81 st. Vincent Street Glasgow G2 5TF to Stoneyloch Ltd PO Box 30010 Glasgow G67 9FH on Nov 17, 2017 | 1 pages | AD01 | ||||||||||
Registration of charge SC2478350008, created on Nov 09, 2017 | 8 pages | MR01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 15, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 15, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 15, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 15, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O Whitelaw Baikie Figes Fifth Floor 78 St Vincent Street Glasgow G2 5UB | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * C/O Whitelaw Baikie Figes 78 St Vincent Street Glasgow G2 5UB* on Feb 20, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of STONEYLOCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENGLISH, Pauline | Secretary | 33 Calderside Grove Calderwood G74 3SP East Kilbride | British | 72317520002 | ||||||
| MCDONALD, Murray | Secretary | PO BOX 30010 G67 9FH Glasgow Stoneyloch Ltd Scotland | 240284270001 | |||||||
| ROONEY, Janice | Secretary | 6a Kilmardinny Crescent Bearsden G61 3NR Glasgow Lanarkshire | British | 123685430001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| ENGLISH, Pauline | Director | 33 Calderside Grove Calderwood G74 3SP East Kilbride | British | 72317520002 | ||||||
| MCDONALD, Murray | Director | Rectory Lane Mulbarton NR14 8AG Norwich 43 | United Kingdom | British | 127221870002 | |||||
| MORTON, John Dick Runcie | Director | 19 Bellshaugh Gardens G12 0SA Glasgow Strathclyde | Scotland | Scottish | 42937960001 | |||||
| ROONEY, David Alan | Director | Wildwinds 6a Kilmardinny Crescent Bearsden G61 3NR Glasgow Lanarkshire | Scotland | British | 625140001 | |||||
| ROONEY, Janice | Director | Wildwinds 6a Kilmardinny Crescent G61 3NR Glasgow | Uk | British | 72317490001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of STONEYLOCH LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jan Rooney | Apr 06, 2016 | PO BOX 30010 G67 9FH Glasgow Stoneyloch Ltd Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Murray Kennedy Mcdonald | Apr 06, 2016 | PO BOX 30010 G67 9FH Glasgow Stoneyloch Ltd Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does STONEYLOCH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 09, 2017 Delivered On Nov 13, 2017 | Outstanding | ||
Brief description Unit 2, garioch shopping centre, constitution street, inverurie. ABN66608. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 26, 2010 Delivered On Dec 02, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Unit 2 garioch shopping centre inverurie abn 66608. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Oct 01, 2010 Delivered On Oct 07, 2010 | Outstanding | 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 Apr 09, 2008 Delivered On Apr 16, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 65 townhead, kirkintilloch DMB81676. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Mar 28, 2008 Delivered On Apr 03, 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 Jul 11, 2003 Delivered On Jul 23, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The subjects known as and forming 89 clarence gardens, glasgow (title number GLA11622). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 11, 2003 Delivered On Jul 16, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Unit 2A, garioch shopping centre, constitution street, inverurie. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On May 17, 2003 Delivered On May 23, 2003 | 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
| ||||
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