Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STONE 3 (CONTRACTS) LIMITED
Company Information for

STONE 3 (CONTRACTS) LIMITED

25 BOTHWELL STREET, GLASGOW, G2 6NL,
Company Registration Number
SC218010
Private Limited Company
Liquidation

Company Overview

About Stone 3 (contracts) Ltd
STONE 3 (CONTRACTS) LIMITED was founded on 2001-04-10 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Stone 3 (contracts) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
STONE 3 (CONTRACTS) LIMITED
 
Legal Registered Office
25 BOTHWELL STREET
GLASGOW
G2 6NL
Other companies in G2
 
Filing Information
Company Number SC218010
Company ID Number SC218010
Date formed 2001-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 14:08:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONE 3 (CONTRACTS) LIMITED
Is this data useful to you?
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.

Company Officers of STONE 3 (CONTRACTS) LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE AITCHISON
Company Secretary 2001-04-10
NORMAN WILLIAM INNES
Director 2001-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN INNES
Director 2001-04-10 2012-06-20
MICHAEL KELLY
Director 2001-11-01 2003-07-03
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-04-10 2001-04-10
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-04-10 2001-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNETTE AITCHISON STONE 3 (SOUTHERN) LIMITED Company Secretary 2001-04-10 CURRENT 2001-04-10 Active
ANNETTE AITCHISON RED (URBAN) LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
ANNETTE AITCHISON ROCK DCM LIMITED Company Secretary 1996-11-12 CURRENT 1996-11-12 Active
ANNETTE AITCHISON STONE 3 LTD. Company Secretary 1996-04-10 CURRENT 1996-04-10 Active
NORMAN WILLIAM INNES ROCK REGEN CIC Director 2016-01-19 CURRENT 2016-01-19 Active
NORMAN WILLIAM INNES REGENTREPRENEUR LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
NORMAN WILLIAM INNES ROCK COF LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
NORMAN WILLIAM INNES STONE 3 (SOUTHERN) LIMITED Director 2001-04-10 CURRENT 2001-04-10 Active
NORMAN WILLIAM INNES RED (URBAN) LIMITED Director 1998-03-13 CURRENT 1998-03-13 Active
NORMAN WILLIAM INNES ROCK DCM LIMITED Director 1996-11-12 CURRENT 1996-11-12 Active
NORMAN WILLIAM INNES STONE 3 LTD. Director 1996-04-10 CURRENT 1996-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 168 BATH STREET GLASGOW G2 4TP
2017-08-22CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-08-224.2(Scot)NOTICE OF WINDING UP ORDER
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-08-08AA31/10/15 TOTAL EXEMPTION SMALL
2016-05-20AR0110/04/16 FULL LIST
2015-08-11AA31/10/14 TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0110/04/15 FULL LIST
2014-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANNETTE AITCHISON / 05/12/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WILLIAM INNES / 06/10/2014
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WILLIAM INNES / 09/09/2014
2014-08-04AA31/10/13 TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0110/04/14 FULL LIST
2013-08-01AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-18AR0110/04/13 FULL LIST
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN INNES
2012-08-01AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-18AR0110/04/12 FULL LIST
2011-08-02AA31/10/10 TOTAL EXEMPTION SMALL
2011-04-26AR0110/04/11 FULL LIST
2010-07-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-27AR0110/04/10 FULL LIST
2010-01-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2009-06-11AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-12-04363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-12-04288cSECRETARY'S CHANGE OF PARTICULARS / ANNETTE AITCHISON / 31/12/2007
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 131 CRAIGHALL ROAD PORT DUNDAS GLASGOW G4 9TN
2008-08-13AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-16363sRETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-11363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-12363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-03-23AUDAUDITOR'S RESIGNATION
2004-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-06-03363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-07-18288bDIRECTOR RESIGNED
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/03
2003-04-15363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-05-09363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-05-0988(2)RAD 01/01/02--------- £ SI 99@1=99 £ IC 1/100
2002-03-01225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01
2001-12-12410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-30288aNEW DIRECTOR APPOINTED
2001-05-10288aNEW SECRETARY APPOINTED
2001-05-10288bDIRECTOR RESIGNED
2001-05-10287REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 7/12 SPEIRS WHARF PORT DUNDAS GLASGOW LANARKSHIRE G4 9TB
2001-05-10288bSECRETARY RESIGNED
2001-05-10288aNEW DIRECTOR APPOINTED
2001-05-10288aNEW DIRECTOR APPOINTED
2001-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to STONE 3 (CONTRACTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-09-26
Appointment of Liquidators2017-08-25
Petitions to Wind Up (Companies)2017-06-30
Fines / Sanctions
No fines or sanctions have been issued against STONE 3 (CONTRACTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-12-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of STONE 3 (CONTRACTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONE 3 (CONTRACTS) LIMITED
Trademarks
We have not found any records of STONE 3 (CONTRACTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONE 3 (CONTRACTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as STONE 3 (CONTRACTS) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where STONE 3 (CONTRACTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySTONE 3 (CONTRACTS) LIMITEDEvent Date2017-09-22
I, Stewart MacDonald , Insolvency Practitioner, 25 Bothwell Street, Glasgow G2 6NL , hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that on 22 September 2017 , I was appointed Liquidator of the above named company by a Resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986 . No Liquidation Committee was established. Accordingly, I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986 . Creditors who have not already done so are requested to lodge their formal claims with me by 22 December 2017. Further contact details: Derek Ross telephone 0141 567 4500 or via email derek.ross@scott-moncrieff.com Glasgow Sheriff Court Reference: L93/2017 Stewart MacDonald : Interim Liquidator : Office Holder Number: 8906 : Scott-Moncrieff : Restructuring & Insolvency : 25 Bothwell Street, Glasgow G2 6NL : 22 September 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTONE 3 (CONTRACTS) LIMITEDEvent Date2017-08-04
I, Stewart MacDonald , Chartered Accountant, 25 Bothwell Street, Glasgow, G2 6NL hereby give notice, pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986 , that by Interlocutor of the Sheriff at Glasgow dated 4 August 2017 I was appointed Interim Liquidator of the above company. Notice is hereby given, pursuant to Section 138(34) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 , that the first meeting of creditors of Stone 3 (Contracts) Limited will be held within the offices of Scott-Moncrieff, 25 Bothwell Street, Glasgow, G2 6NL on 22 September 2017 at 10.00am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3) of the aforementioned rules. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged at the meeting or lodged beforehand at the undernoted address. For the purpose of formulating claims, creditors should note the date of commencement of the liquidation is 15 June 2016. Further contact details: Derek Ross telephone 0141 567 4500 or via email derek.ross@scott-moncrieff.com Glasgow Sheriff Court Reference: L93/17 Stewart MacDonald : Interim Liquidator : Office Holder Number: 8906 : Scott-Moncrieff : Restructuring & Insolvency : 25 Bothwell Street, Glasgow, G2 6NL : 23 August 2017
 
Initiating party James Cowie & Co LtdEvent TypePetitions to Wind Up (Companies)
Defending partySTONE 3 (CONTRACTS) LIMITEDEvent Date2017-06-15
Notice is hereby given that on 15 June 2017 , a Petition was presented to the Sheriff at Glasgow by James Cowie & Co Ltd (Company Number SC039171) craving the court inter alia that Stone 3 (Contracts) Limited, having their Registered Office at 168 Bath Street, Glasgow, G2 4TP and having a place of business at 5/2 Argyll Arcade, Buchanan Street, Glasgow, G2 8BD (the Company) be wound up by the court and that Pamela Coyne, Insolvency Practitioner of Scott Moncrieff, 25 Bothwell Street, Glasgow, G2 6NL, be appointed as Interim Liquidator of the Company; in which Petition the Sheriff at Glasgow by Interlocutor of 15 June 2017 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Glasgow within 8 days after intimation service or advertisement; all of which notice is hereby given. Wright, Johnston & Mackenzie LLP , 302 St. Vincent Street, Glasgow G2 5RZ : Agent for the Petitioners :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONE 3 (CONTRACTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STONE 3 (CONTRACTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.