STONEYLOCH LIMITED: Filings

  • Overview

    Company NameSTONEYLOCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC247835
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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