Advanced company searchLink opens in new window

SCOTSTONE LIMITED

Company number SC184514

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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