Liquidation
Company Information for SCOTSTONE LIMITED
11A DUBLIN STREET, EDINBURGH, EH1 3PG,
|
Company Registration Number
SC184514
Private Limited Company
Liquidation |
Company Name | |
---|---|
SCOTSTONE LIMITED | |
Legal Registered Office | |
11A DUBLIN STREET EDINBURGH EH1 3PG Other companies in PA4 | |
Company Number | SC184514 | |
---|---|---|
Company ID Number | SC184514 | |
Date formed | 1998-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2012 | |
Account next due | 31/01/2014 | |
Latest return | 21/06/2013 | |
Return next due | 19/07/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB435231325 |
Last Datalog update: | 2018-09-06 12:39:24 |
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 | ||
---|---|---|---|---|
SCOTSTONE PTY LTD | Active | Company formed on the 2019-09-17 | ||
SCOTSTONE FUND MANAGERS LIMITED | 276, FLEUR-DE-LYS STREET, BIRKIRKARA | Unknown | ||
SCOTSTONE RICC LIMITED | 68, NORTHFIELDS, PENTHOUSE 10, LEVEL 3, INDEPENDENCE AVENUE, MOSTA | Unknown | ||
SCOTSTONE LIMITED | HAYS CASTLE GILSTON ELGIN IV30 5PT | Active | Company formed on the 2023-01-18 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY MCELVOGUE |
||
MICHAEL KARUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA MCELVOGUE |
Director | ||
ANTHONY MCELVOGUE |
Director | ||
DAVID LOGAN |
Company Secretary | ||
MARY KARUS |
Director | ||
IAN NIBLOE COUTTS |
Director | ||
MICHAEL LOUIS KARUS |
Director | ||
MARY KARUS |
Company Secretary | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAKO PROPERTY LIMITED | Company Secretary | 2005-10-13 | CURRENT | 2005-10-13 | Liquidation | |
GWS PROPERTY LTD | Company Secretary | 2005-02-04 | CURRENT | 2005-02-04 | Liquidation | |
CORDELT LIMITED | Director | 2014-01-15 | CURRENT | 1997-07-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY MCELVOGUE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.32B(Scot) | NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA MCELVOGUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCELVOGUE | |
AP01 | DIRECTOR APPOINTED MICHAEL KARUS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM C/O MACGREGOR THOMSON FORSYTH HOUSE LOMOND COURT THE CASTLE BUSINESS PARK STIRLING FK9 4TU SCOTLAND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 13/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM, 21A RUTLAND SQUARE, EDINBURGH, EH1 2BB, UNITED KINGDOM | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MCELVOGUE / 01/04/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MCELVOGUE / 01/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MCELVOGUE / 01/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM, THISTLE COURT, 1-2 THISTLE STREET, EDINBURGH, EH2 1DD | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
COLIQ | CRT ORDER CASE RESCINDE | |
CO4.2(Scot) | CRT ORD NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Final Meet | 2018-12-11 |
Notices to Creditors | 2016-06-10 |
Appointment of Liquidators | 2015-10-16 |
Appointment of Administrators | 2014-01-14 |
Appointment of Administrators | 2014-01-14 |
Meetings of Creditors | 2007-01-05 |
Total # Mortgages/Charges | 46 |
---|---|
Mortgages/Charges outstanding | 26 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CHARLES THOMSON MCKINLAY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Outstanding | NORTHERN ROCK PLC | |
BOND & FLOATING CHARGE | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Outstanding | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
BOND & FLOATING CHARGE | Satisfied | NORTHERN ROCK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTSTONE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SCOTSTONE LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | SCOTSTONE LIMITED | Event Date | 2018-12-11 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SCOTSTONE LIMITED | Event Date | 2015-09-25 |
Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF . : For further details contact: Derek Forsyth on tel: 0141 886 6644. Alternative contact: Fiona MacFadyen. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SCOTSTONE LIMITED | Event Date | 2007-01-05 |
(In Liquidation) (SC184514) Thistle Court, 1-2 Thistle Street, Edinburgh I, Ian Douglas Stevenson, CA, hereby give notice that I was appointed Interim Liquidator of the company on 21 December 2006 by Interlocutor of the Court of Session. Notice is also given that the First Meeting of Creditors of the company will be held at 10 Albyn Place, Edinburgh on Tuesday 30 January 2007 at 3.30 pm for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 17 November 2006. Ian D Stevenson CA, Interim Liquidator Stevenson Associates, 10 Albyn Place, Edinburgh. 3 January 2007. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SCOTSTONE LIMITED | Event Date | |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 (as amended) Company Number: SC184514 Nature of Business: Investment Property. Company Registered Address: C/O MacGregor Thomson, Forsyth House, Lomond Court, TheCastle Business Park, Stirling, Scotland, FK9 4TU. Trade Classification: 68209. Administrator appointed on: 07 January 2014. by notice of appointment lodged in Court of Session. Joint Administrators’ Names and Address: Derek Forsyth and David K Hunter (IP Nos396 and 118), both of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew,PA4 8WF Further details contact: Tel: 0141 886 6644. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SCOTSTONE LIMITED | Event Date | |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 (as amended) Company Number: SC184514 Nature of Business: Investment Property. Company Registered Address: C/O MacGregor Thomson, Forsyth House, Lomond Court, TheCastle Business Park, Stirling, Scotland, FK9 4TU. Trade Classification: 68209. Administrator appointed on: 07 January 2014. by notice of appointment lodged in Court of Session. Joint Administrators’ Names and Address: Derek Forsyth and David K Hunter (IP Nos396 and 118), both of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew,PA4 8WF Further details contact: Tel: 0141 886 6644. | |||
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. |