Company Information for FALKIRK STONE MASONS LIMITED
C/O INTERPATH LTD, 31 CHARLOTTE SQUARE, EDINBURGH, EH2 4ET,
|
Company Registration Number
SC456201
Private Limited Company
Liquidation |
Company Name | |
---|---|
FALKIRK STONE MASONS LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 31 CHARLOTTE SQUARE EDINBURGH EH2 4ET Other companies in FK1 | |
Company Number | SC456201 | |
---|---|---|
Company ID Number | SC456201 | |
Date formed | 2013-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 17:11:35 |
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 |
---|---|---|
CONNALL NICOL BONNER |
||
PAMELA BERYL BONNER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OGEE SUPPLIES LTD | Director | 2015-09-17 | CURRENT | 2015-09-17 | Dissolved 2017-12-19 | |
BONNER STONE LIMITED | Director | 2005-08-09 | CURRENT | 2005-08-09 | Dissolved 2014-12-01 | |
OGEE SUPPLIES LTD | Director | 2015-09-17 | CURRENT | 2015-09-17 | Dissolved 2017-12-19 | |
BONNER STONE RESTORATION LIMITED | Director | 2010-10-01 | CURRENT | 2010-03-24 | Dissolved 2014-05-16 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 01/03/24 FROM 49 Glengarry Crescent Lionthorn Falkirk Stirlingshire FK1 5UD | ||
CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-08-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Connall Nicol Bonner on 2018-09-05 | |
PSC04 | Change of details for Mr Connall Nicol Bonner as a person with significant control on 2018-09-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA BERYL BONNER / 07/08/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS PAMELA BERYL BONNER / 07/08/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR CONNALL NICOL BONNER / 07/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONNALL NICOL BONNER / 07/08/2017 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA BERYL BONNER / 17/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONNALL NICOL BONNER / 17/11/2014 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CONNALL NICOL BONNER | |
SH01 | 01/08/14 STATEMENT OF CAPITAL GBP 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/14 FROM Pavilion 2 Castlecraig Business Park Players Road Stirling FK7 7SH | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-03-04 |
Resolutions for Winding-up | 2024-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
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 FALKIRK STONE MASONS LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as FALKIRK STONE MASONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FALKIRK STONE MASONS LIMITED | Event Date | 2024-03-04 |
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. |