Company NameT. Stone Properties Limited
Company StatusDissolved
Company NumberSC153934
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)
Dissolution Date5 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Joseph Johnston
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1994(same day as company formation)
RoleGrocer
Country of ResidenceScotland
Correspondence Address9 Great Western Terrace
Glasgow
Lanarkshire
G12 0UP
Scotland
Director NameAnne Marie Hannigan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1998(4 years after company formation)
Appointment Duration19 years, 7 months (closed 05 July 2018)
RoleBuyer
Country of ResidenceScotland
Correspondence Address43 Alice Street
Paisley
Renfrewshire
PA2 6EB
Scotland
Secretary NameAnne Marie Hannigan
NationalityBritish
StatusClosed
Appointed20 November 1998(4 years after company formation)
Appointment Duration19 years, 7 months (closed 05 July 2018)
RoleCompany Director
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameAlan George Close
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleFinancial Controller
Correspondence AddressFlat 3/2 28 Windsor Crescent
Clydebank
Dunbartonshire
G81 3AE
Scotland
Secretary NameAlan George Close
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleFinancial Controller
Correspondence AddressFlat 3/2 28 Windsor Crescent
Clydebank
Dunbartonshire
G81 3AE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£726,662
Cash£3,520
Current Liabilities£304,405

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 July 2018Final Gazette dissolved following liquidation (1 page)
5 April 2018Notice of final meeting of creditors (3 pages)
18 April 2013Court order notice of winding up (1 page)
18 April 2013Notice of winding up order (1 page)
18 April 2013Notice of winding up order (1 page)
18 April 2013Court order notice of winding up (1 page)
12 April 2013Registered office address changed from 18 Bogmoor Place Glasgow G51 4TQ on 12 April 2013 (3 pages)
12 April 2013Registered office address changed from 18 Bogmoor Place Glasgow G51 4TQ on 12 April 2013 (3 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 100
(14 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 100
(14 pages)
17 October 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
17 October 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
30 November 2011Director's details changed for Anne Marie Hannigan on 1 January 2011 (2 pages)
30 November 2011Director's details changed for Anne Marie Hannigan on 1 January 2011 (2 pages)
30 November 2011Director's details changed for Anne Marie Hannigan on 1 January 2011 (2 pages)
30 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 4 (3 pages)
10 August 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 4 (3 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 January 2011Director's details changed for Anne Marie Livingston on 18 January 2011 (3 pages)
24 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (14 pages)
24 January 2011Director's details changed for Anne Marie Livingston on 18 January 2011 (3 pages)
24 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (14 pages)
24 January 2011Secretary's details changed for Anne Marie Livingston on 18 January 2011 (3 pages)
24 January 2011Secretary's details changed for Anne Marie Livingston on 18 January 2011 (3 pages)
29 June 2010Annual return made up to 28 October 2009 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 28 October 2009 with a full list of shareholders (14 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
26 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
26 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
26 February 2009Return made up to 28/10/08; no change of members (10 pages)
26 February 2009Return made up to 28/10/08; no change of members (10 pages)
16 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
16 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
20 November 2007Return made up to 28/10/07; no change of members (7 pages)
20 November 2007Return made up to 28/10/07; no change of members (7 pages)
21 February 2007Accounts for a small company made up to 31 July 2006 (6 pages)
21 February 2007Accounts for a small company made up to 31 July 2006 (6 pages)
6 November 2006Return made up to 28/10/06; full list of members (7 pages)
6 November 2006Return made up to 28/10/06; full list of members (7 pages)
31 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
31 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
20 October 2005Return made up to 28/10/05; full list of members (7 pages)
20 October 2005Return made up to 28/10/05; full list of members (7 pages)
1 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
1 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
25 October 2004Return made up to 28/10/04; full list of members (7 pages)
25 October 2004Return made up to 28/10/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
14 November 2003Return made up to 28/10/03; full list of members (7 pages)
14 November 2003Return made up to 28/10/03; full list of members (7 pages)
9 July 2003Accounts for a small company made up to 31 July 2002 (6 pages)
9 July 2003Accounts for a small company made up to 31 July 2002 (6 pages)
14 November 2002Return made up to 28/10/02; full list of members (7 pages)
14 November 2002Return made up to 28/10/02; full list of members (7 pages)
30 August 2002Accounts for a small company made up to 31 July 2001 (6 pages)
30 August 2002Accounts for a small company made up to 31 July 2001 (6 pages)
29 October 2001Return made up to 28/10/01; full list of members (6 pages)
29 October 2001Return made up to 28/10/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 May 2001Partic of mort/charge * (5 pages)
11 May 2001Partic of mort/charge * (5 pages)
4 May 2001Partic of mort/charge * (5 pages)
4 May 2001Partic of mort/charge * (5 pages)
4 May 2001Partic of mort/charge * (5 pages)
4 May 2001Partic of mort/charge * (5 pages)
23 January 2001Return made up to 28/10/00; full list of members (6 pages)
23 January 2001Return made up to 28/10/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 January 2000Return made up to 28/10/99; full list of members (6 pages)
5 January 2000Return made up to 28/10/99; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 November 1998Return made up to 28/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998Return made up to 28/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
24 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
13 November 1997Return made up to 28/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/97
(6 pages)
13 November 1997Return made up to 28/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/97
(6 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
30 December 1996Return made up to 28/10/96; no change of members
  • 363(287) ‐ Registered office changed on 30/12/96
(4 pages)
30 December 1996Return made up to 28/10/96; no change of members
  • 363(287) ‐ Registered office changed on 30/12/96
(4 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
29 November 1995Return made up to 28/10/95; full list of members (6 pages)
29 November 1995Return made up to 28/10/95; full list of members (6 pages)
6 September 1995Accounting reference date shortened from 31/10 to 31/07 (1 page)
6 September 1995Accounting reference date shortened from 31/10 to 31/07 (1 page)
12 January 1995Partic of mort/charge * (3 pages)
12 January 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
31 October 1994Registered office changed on 31/10/94 from: 24 great king street edinburgh EH3 6QN (1 page)
31 October 1994Registered office changed on 31/10/94 from: 24 great king street edinburgh EH3 6QN (1 page)
28 October 1994Incorporation (12 pages)
28 October 1994Incorporation (12 pages)