Company NameOld Scone Limited
Company StatusDissolved
Company NumberSC159136
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAndre Cornelius Adrianus Van Gils
Date of BirthDecember 1944 (Born 79 years ago)
NationalityDutch
StatusClosed
Appointed16 July 1995(4 days after company formation)
Appointment Duration21 years, 11 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address24 Hinterbergstrasse
PO Box 5042
635 Zug
Switzerland
Director NameAntony Bryan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(9 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Oakdene Place
Scone
Perthshire
PH2 6PD
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusClosed
Appointed20 December 1996(1 year, 5 months after company formation)
Appointment Duration20 years, 6 months (closed 04 July 2017)
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameDonald Granger Brash
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameTeunis Troost
Date of BirthJuly 1936 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed02 August 1995(3 weeks after company formation)
Appointment Duration6 years (resigned 01 August 2001)
RoleTherapist
Correspondence AddressNoord 28
Krimpen A/D Lek
2931sk
Secretary NameAlex Morison & Co Ws (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address68 Queen Street
Edinburgh
EH2 4NN
Scotland

Contact

Websitewww.murrayshall.com
Telephone01738 551171
Telephone regionPerth

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£368,919
Cash£10,776
Current Liabilities£768,080

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

25 September 1997Delivered on: 6 October 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
10 April 2017Application to strike the company off the register (3 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 September 2015Secretary's details changed for Tm Company Services Limited on 22 December 2014 (1 page)
17 September 2015Secretary's details changed for Tm Company Services Limited on 22 December 2014 (1 page)
17 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(5 pages)
17 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(5 pages)
12 February 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 12 February 2015 (2 pages)
4 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
14 April 2014Auditor's resignation (3 pages)
14 April 2014Auditor's resignation (3 pages)
22 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Director's details changed for Antony Bryan on 12 June 2013 (2 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Director's details changed for Antony Bryan on 12 June 2013 (2 pages)
16 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
16 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
23 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
17 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
17 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
17 August 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Andre Cornelius Adrianus Van Gils on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Antony Bryan on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Andre Cornelius Adrianus Van Gils on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Andre Cornelius Adrianus Van Gils on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Antony Bryan on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Antony Bryan on 1 October 2009 (2 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
25 August 2009Return made up to 12/07/09; full list of members (3 pages)
25 August 2009Return made up to 12/07/09; full list of members (3 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 September 2008Return made up to 12/07/08; full list of members (3 pages)
5 September 2008Return made up to 12/07/08; full list of members (3 pages)
11 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
11 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
15 August 2007Return made up to 12/07/07; full list of members (2 pages)
15 August 2007Return made up to 12/07/07; full list of members (2 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
20 July 2006Return made up to 12/07/06; full list of members (2 pages)
20 July 2006Return made up to 12/07/06; full list of members (2 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
18 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 12/07/05; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 12/07/05; full list of members (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
14 July 2004Return made up to 12/07/04; full list of members (6 pages)
14 July 2004Return made up to 12/07/04; full list of members (6 pages)
15 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
15 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
16 July 2003Return made up to 12/07/03; full list of members (6 pages)
16 July 2003Return made up to 12/07/03; full list of members (6 pages)
30 December 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
30 December 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
15 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Full accounts made up to 31 March 2001 (16 pages)
22 January 2002Full accounts made up to 31 March 2001 (16 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
13 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 July 2000Return made up to 12/07/00; full list of members (6 pages)
17 July 2000Return made up to 12/07/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 August 1999Return made up to 12/07/99; full list of members (6 pages)
5 August 1999Return made up to 12/07/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 July 1998Return made up to 12/07/98; no change of members (4 pages)
24 July 1998Return made up to 12/07/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1997Memorandum and Articles of Association (5 pages)
21 November 1997Memorandum and Articles of Association (5 pages)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1997Partic of mort/charge * (6 pages)
6 October 1997Partic of mort/charge * (6 pages)
17 July 1997Return made up to 12/07/97; no change of members (4 pages)
17 July 1997Return made up to 12/07/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Registered office changed on 31/01/97 from: 68 queen street edinburgh EH2 4NN (1 page)
31 January 1997Registered office changed on 31/01/97 from: 68 queen street edinburgh EH2 4NN (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996Secretary resigned (1 page)
15 July 1996Return made up to 12/07/96; full list of members (6 pages)
15 July 1996Return made up to 12/07/96; full list of members (6 pages)
7 March 1996Accounting reference date notified as 31/03 (1 page)
7 March 1996Accounting reference date notified as 31/03 (1 page)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
20 July 1995Director resigned;new director appointed (2 pages)
20 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Incorporation (32 pages)
12 July 1995Incorporation (32 pages)