Liquidation
Company Information for STONE 3 (CONTRACTS) LIMITED
25 BOTHWELL STREET, GLASGOW, G2 6NL,
|
Company Registration Number
SC218010
Private Limited Company
Liquidation |
Company Name | |
---|---|
STONE 3 (CONTRACTS) LIMITED | |
Legal Registered Office | |
25 BOTHWELL STREET GLASGOW G2 6NL Other companies in G2 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANNETTE AITCHISON |
||
NORMAN WILLIAM INNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN INNES |
Director | ||
MICHAEL KELLY |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONE 3 (SOUTHERN) LIMITED | Company Secretary | 2001-04-10 | CURRENT | 2001-04-10 | Active | |
RED (URBAN) LIMITED | Company Secretary | 1998-03-13 | CURRENT | 1998-03-13 | Active | |
ROCK DCM LIMITED | Company Secretary | 1996-11-12 | CURRENT | 1996-11-12 | Active | |
STONE 3 LTD. | Company Secretary | 1996-04-10 | CURRENT | 1996-04-10 | Active | |
ROCK REGEN CIC | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
REGENTREPRENEUR LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active - Proposal to Strike off | |
ROCK COF LIMITED | Director | 2007-03-19 | CURRENT | 2007-03-19 | Active | |
STONE 3 (SOUTHERN) LIMITED | Director | 2001-04-10 | CURRENT | 2001-04-10 | Active | |
RED (URBAN) LIMITED | Director | 1998-03-13 | CURRENT | 1998-03-13 | Active | |
ROCK DCM LIMITED | Director | 1996-11-12 | CURRENT | 1996-11-12 | Active | |
STONE 3 LTD. | Director | 1996-04-10 | CURRENT | 1996-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 168 BATH STREET GLASGOW G2 4TP | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/16 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE AITCHISON / 05/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WILLIAM INNES / 06/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WILLIAM INNES / 09/09/2014 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN INNES | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 FULL LIST | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE AITCHISON / 31/12/2007 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 131 CRAIGHALL ROAD PORT DUNDAS GLASGOW G4 9TN | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/04/03 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/01/02--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 7/12 SPEIRS WHARF PORT DUNDAS GLASGOW LANARKSHIRE G4 9TB | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-09-26 |
Appointment of Liquidators | 2017-08-25 |
Petitions to Wind Up (Companies) | 2017-06-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as STONE 3 (CONTRACTS) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STONE 3 (CONTRACTS) LIMITED | Event Date | 2017-09-22 |
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 Type | Appointment of Liquidators | |
Defending party | STONE 3 (CONTRACTS) LIMITED | Event Date | 2017-08-04 |
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 Ltd | Event Type | Petitions to Wind Up (Companies) |
Defending party | STONE 3 (CONTRACTS) LIMITED | Event Date | 2017-06-15 |
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 : | |||
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. |