Dissolved
Dissolved 2016-11-23
Company Information for CAPITAL STONE COMPANY LIMITED
FINNIESTON STREET, GLASGOW, G3,
|
Company Registration Number
SC114321
Private Limited Company
Dissolved Dissolved 2016-11-23 |
Company Name | |
---|---|
CAPITAL STONE COMPANY LIMITED | |
Legal Registered Office | |
FINNIESTON STREET GLASGOW | |
Company Number | SC114321 | |
---|---|---|
Date formed | 1988-11-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-11-30 | |
Date Dissolved | 2016-11-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAPITAL STONE COMPANY INC | 104-A N ADAMS ST QUINCY FL 32351 | Inactive | Company formed on the 1966-05-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 375 WEST GEORGE STREET GLASGOW G2 4LW | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM BURNSIDE OLD EDINBURGH ROAD THREEMILETOWN NR LINLITHGOW WEST LOTHIAN EH49 6NE | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/12 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 15/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LEAHY / 15/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS LEAHY / 15/05/2012 | |
AR01 | 15/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM EDINBURGH ROAD GARAGE BURNSIDE THREEMILETOWN LINLITHGOW EH49 6RA | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363s | RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | |
363s | RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 | |
363s | RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90 | |
363a | RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89 | |
410(Scot) | PARTIC OF MORT/CHARGE 9080 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11 | |
MISC | ALLOTS 03/02/89 5,000*£1 ORD | |
410(Scot) | PARTIC OF MORT/CHARGE 2627 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2013-04-12 |
Petitions to Wind Up (Companies) | 2013-02-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as CAPITAL STONE COMPANY LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CAPITAL STONE COMPANY LIMITED | Event Date | 2013-04-12 |
(In Liquidation) Former Registered Office and Trading Address: Burnside Old Edinburgh Road, Threemiletown, near Linlithgow EH49 6NE. I, Brian Milne, of French Duncan LLP, 375 West George Street, Glasgow G2 4LW, hereby give notice that I was appointed Interim Liquidator of Capital Stone Company Limited on 13 March 2013 by interlocutor of Livingston Sheriff Court. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above company will be held within the offices of French Duncan LLP, 375 West George Street, Glasgow G2 4LW, on 24 April 2013 at 11.00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Brian Milne , Interim Liquidator French Duncan LLP 5 April 2013. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CAPITAL STONE COMPANY LIMITED | Event Date | 2013-02-15 |
Notice is hereby given that on 4 February 2013, a Petition was presented to the Sheriff at Livingston Sheriff Court by the Directors of Capital Stone Company Limited, Burnside Old Edinbrugh Road, Threemiletown, Linlithgow EH49 6NE, Company Number SC114321 craving the Court inter alia that the said Capital Stone Company Limited be wound up by the Court and that an Interim Liquidator be appointed; and that in the meantime Brian Milne, Insolvency Practitioner, French Duncan LLP, 375 West George Street, Glasgow G2 4LW be appointed as a Provisional Liquidator of the said company; in which Petition the Sheriff at Livingston by the Interlocutor dated 7 February 2013 appointed all personals having an interest to lodged answers in the hands of the Sheriff Clerk of Livingston Sheriff Court, The Civic Centre, Howden South Road, Livingston EH54 6FF within eight days after intimation, advertisement or service; and eo die appointed the said Brian Milne, Insolvency Practitioner to be Provisional Liquidator of the said company in terms of the Insolvency Act 1986, with all the usual powers necessary for the interim preservation of the said companys assets and particularly the powers contained in Paragraphs 4 and 5 in Part 2 of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. Simon Nolan Nolan Solicitors, Donaldson House, 39 Donaldson Street, Glasgow G66 1XE. Agent for Petitioner | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |