Company NameS. Winestone & Son Limited
Company StatusDissolved
Company NumberSC016952
CategoryPrivate Limited Company
Incorporation Date2 September 1932(91 years, 8 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameSaunders Winestone
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1989(56 years, 10 months after company formation)
Appointment Duration29 years (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broomcliff
Newton Mearns
Glasgow
Lanarkshire
G77 5LG
Scotland
Secretary NameEunice Winestone
NationalityBritish
StatusResigned
Appointed30 June 1989(56 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address26 Broomcliff
Newton Mearns
Glasgow
Lanarkshire
G77 5LG
Scotland
Secretary NameElise Adrienne Sochart
NationalityBritish
StatusResigned
Appointed12 June 1995(62 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 17 October 2007)
RoleSecretary
Correspondence Address7 Barcapel
Barcapel Avenue
Newton Mearns
Glasgow
G77
Scotland
Secretary NameMr Stanley Purcell
NationalityBritish
StatusResigned
Appointed20 February 2008(75 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address174 Ayr Road
Newton Mearns
Glasgow
Lanarkshire
G77 6ED
Scotland

Location

Registered Address26 Broomcliff
Castleton Drive
Newton Mearns
Glasgow
G77 5LG
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

3k at £1Saunders Winestone
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

26 October 1970Delivered on: 20 November 1970
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & disposition in security
Secured details: For securing £5,000 of principal.
Particulars: The flatted dwellinghouse known as flat 368 broom cliff court, 30 castleton drive, newton mearns, renfrewshire.
Outstanding

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
17 April 2018Application to strike the company off the register (3 pages)
13 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,000
(3 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,000
(3 pages)
16 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3,000
(3 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3,000
(3 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3,000
(3 pages)
8 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3,000
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3,000
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3,000
(3 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
15 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
24 April 2012Termination of appointment of Stanley Purcell as a secretary (1 page)
24 April 2012Termination of appointment of Stanley Purcell as a secretary (1 page)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
5 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 June 2010Director's details changed for Saunders Winestone on 31 May 2010 (2 pages)
16 June 2010Director's details changed for Saunders Winestone on 31 May 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 June 2009Return made up to 31/05/09; full list of members (3 pages)
22 June 2009Return made up to 31/05/09; full list of members (3 pages)
5 August 2008Return made up to 31/05/08; full list of members (3 pages)
5 August 2008Return made up to 31/05/08; full list of members (3 pages)
4 August 2008Secretary appointed mr stanley purcell (1 page)
4 August 2008Secretary appointed mr stanley purcell (1 page)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 March 2008Appointment terminated secretary elise sochart (1 page)
17 March 2008Appointment terminated secretary elise sochart (1 page)
25 June 2007Return made up to 31/05/07; full list of members (2 pages)
25 June 2007Return made up to 31/05/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 June 2005Return made up to 31/05/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 June 2005Return made up to 31/05/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 June 2004Return made up to 31/05/04; full list of members (6 pages)
3 June 2004Return made up to 31/05/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
10 June 2002Return made up to 31/05/02; full list of members (6 pages)
10 June 2002Return made up to 31/05/02; full list of members (6 pages)
30 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 May 2001Return made up to 31/05/01; full list of members (6 pages)
29 May 2001Return made up to 31/05/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
9 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 May 1999Return made up to 31/05/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 31 August 1998 (3 pages)
26 May 1999Return made up to 31/05/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 31 August 1998 (3 pages)
2 June 1998Return made up to 31/05/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
2 June 1998Return made up to 31/05/98; full list of members (6 pages)
10 June 1997Return made up to 31/05/97; no change of members (4 pages)
10 June 1997Return made up to 31/05/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 31 August 1996 (3 pages)
21 March 1997Accounts for a small company made up to 31 August 1996 (3 pages)
19 June 1996Return made up to 31/05/96; full list of members (6 pages)
19 June 1996Return made up to 31/05/96; full list of members (6 pages)
9 April 1996Accounts for a small company made up to 31 August 1995 (4 pages)
9 April 1996Accounts for a small company made up to 31 August 1995 (4 pages)
20 June 1995New secretary appointed (2 pages)
20 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 June 1995New secretary appointed (2 pages)
20 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
31 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)
31 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)