- Company Overview for SCOTSTONE LIMITED (SC184514)
- Filing history for SCOTSTONE LIMITED (SC184514)
- People for SCOTSTONE LIMITED (SC184514)
- Charges for SCOTSTONE LIMITED (SC184514)
- Insolvency for SCOTSTONE LIMITED (SC184514)
- More for SCOTSTONE LIMITED (SC184514)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2019 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
09 Jul 2018 | TM02 | Termination of appointment of Anthony Mcelvogue as a secretary on 14 January 2014 | |
01 Sep 2017 | AD01 | Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF to 11a Dublin Street Edinburgh EH1 3PG on 1 September 2017 | |
25 Sep 2015 | 2.25B(Scot) | Notice of move from Administration to Creditors Voluntary Liquidation | |
15 Jul 2015 | 2.22B(Scot) | Notice of extension of period of Administration | |
21 Jan 2015 | 2.20B(Scot) | Administrator's progress report | |
24 Dec 2014 | 2.22B(Scot) | Notice of extension of period of Administration | |
20 Aug 2014 | 2.20B(Scot) | Administrator's progress report | |
04 Mar 2014 | 2.32B(Scot) | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) | |
04 Mar 2014 | 2.16B(Scot) | Statement of administrator's proposal | |
21 Feb 2014 | 2.15B(Scot) | Statement of affairs with form 2.13B(SCOT) | |
21 Jan 2014 | TM01 | Termination of appointment of Angela Mcelvogue as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Anthony Mcelvogue as a director | |
21 Jan 2014 | AP01 | Appointment of Michael Karus as a director | |
13 Jan 2014 | AD01 | Registered office address changed from C/O Macgregor Thomson Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU Scotland on 13 January 2014 | |
13 Jan 2014 | 2.11B(Scot) | Appointment of an administrator | |
13 Aug 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
10 Jun 2011 | AD01 | Registered office address changed from , 21a Rutland Square, Edinburgh, EH1 2BB, United Kingdom on 10 June 2011 | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders |