STONEYLOCH LIMITED

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

    Company NameSTONEYLOCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC247835
    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 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 AddressNo

    What are the latest accounts for STONEYLOCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for STONEYLOCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Murray Mcdonald as a director on Jun 21, 2018

    1 pagesTM01

    Termination of appointment of Murray Mcdonald as a secretary on Jun 21, 2018

    1 pagesTM02

    Cessation of Jan Rooney as a person with significant control on Nov 04, 2017

    1 pagesPSC07

    Termination of appointment of David Alan Rooney as a director on Jun 17, 2018

    1 pagesTM01

    Appointment of Mr Murray Mcdonald as a secretary on Nov 04, 2017

    2 pagesAP03

    Termination of appointment of Janice Rooney as a secretary on Nov 04, 2017

    1 pagesTM02

    Termination of appointment of Janice Rooney as a director on Nov 04, 2017

    1 pagesTM01

    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 pagesAD01

    Registration of charge SC2478350008, created on Nov 09, 2017

    8 pagesMR01

    Unaudited abridged accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Apr 15, 2017 with updates

    6 pagesCS01

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

    5 pagesAA

    Annual return made up to Apr 15, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 50
    SH01

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

    6 pagesAA

    Annual return made up to Apr 15, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 50
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Apr 15, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2014

    Statement of capital on May 10, 2014

    • Capital: GBP 50
    SH01

    Annual return made up to Apr 15, 2013 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed from C/O Whitelaw Baikie Figes Fifth Floor 78 St Vincent Street Glasgow G2 5UB

    1 pagesAD02

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Registered office address changed from * C/O Whitelaw Baikie Figes 78 St Vincent Street Glasgow G2 5UB* on Feb 20, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Who are the officers of STONEYLOCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENGLISH, Pauline
    33 Calderside Grove
    Calderwood
    G74 3SP East Kilbride
    Secretary
    33 Calderside Grove
    Calderwood
    G74 3SP East Kilbride
    British72317520002
    MCDONALD, Murray
    PO BOX 30010
    G67 9FH Glasgow
    Stoneyloch Ltd
    Scotland
    Secretary
    PO BOX 30010
    G67 9FH Glasgow
    Stoneyloch Ltd
    Scotland
    240284270001
    ROONEY, Janice
    6a Kilmardinny Crescent
    Bearsden
    G61 3NR Glasgow
    Lanarkshire
    Secretary
    6a Kilmardinny Crescent
    Bearsden
    G61 3NR Glasgow
    Lanarkshire
    British123685430001
    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
    ENGLISH, Pauline
    33 Calderside Grove
    Calderwood
    G74 3SP East Kilbride
    Director
    33 Calderside Grove
    Calderwood
    G74 3SP East Kilbride
    British72317520002
    MCDONALD, Murray
    Rectory Lane
    Mulbarton
    NR14 8AG Norwich
    43
    Director
    Rectory Lane
    Mulbarton
    NR14 8AG Norwich
    43
    United KingdomBritish127221870002
    MORTON, John Dick Runcie
    19 Bellshaugh Gardens
    G12 0SA Glasgow
    Strathclyde
    Director
    19 Bellshaugh Gardens
    G12 0SA Glasgow
    Strathclyde
    ScotlandScottish42937960001
    ROONEY, David Alan
    Wildwinds 6a Kilmardinny Crescent
    Bearsden
    G61 3NR Glasgow
    Lanarkshire
    Director
    Wildwinds 6a Kilmardinny Crescent
    Bearsden
    G61 3NR Glasgow
    Lanarkshire
    ScotlandBritish625140001
    ROONEY, Janice
    Wildwinds 6a Kilmardinny Crescent
    G61 3NR Glasgow
    Director
    Wildwinds 6a Kilmardinny Crescent
    G61 3NR Glasgow
    UkBritish72317490001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of STONEYLOCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jan Rooney
    PO BOX 30010
    G67 9FH Glasgow
    Stoneyloch Ltd
    Scotland
    Apr 06, 2016
    PO BOX 30010
    G67 9FH Glasgow
    Stoneyloch Ltd
    Scotland
    Yes
    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.
    Mr Murray Kennedy Mcdonald
    PO BOX 30010
    G67 9FH Glasgow
    Stoneyloch Ltd
    Scotland
    Apr 06, 2016
    PO BOX 30010
    G67 9FH Glasgow
    Stoneyloch Ltd
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does STONEYLOCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Together Commercial Finance Limited
    Transactions
    • Nov 13, 2017Registration of a charge (MR01)
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 02, 2010Registration of a charge (MG01s)
    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
    • Clydesdale Bank PLC
    Transactions
    • Oct 07, 2010Registration of a charge (MG01s)
    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
    • Clydesdale Bank PLC
    Transactions
    • Apr 16, 2008Registration of a charge (410)
    • Jun 10, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank PLC
    Transactions
    • Apr 03, 2008Registration of a charge (410)
    • Aug 10, 2010Statement of satisfaction of a floating charge (MG03s)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 23, 2003Registration of a charge (410)
    • Jun 10, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 2003Registration of a charge (410)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 23, 2003Registration of a charge (410)
    • Feb 12, 2011Statement of satisfaction of a floating charge (MG03s)

    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