Company NameStonebraid Limited
Company StatusDissolved
Company NumberSC213882
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)
Dissolution Date19 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Sian Royal
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 19 April 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFingerpost
Hyndsidehill
Westruther
Berwickshire
TD3 6NG
Scotland
Secretary NameGraham David Mann
NationalityBritish
StatusClosed
Appointed23 January 2001(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 19 April 2015)
RoleSupport Worker
Correspondence Address6 Thorndykes Farm
Westruther
Gordon
Berwickshire
TD3 6NG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

2 at 1Ms Helen Sian Royal
100.00%
Ordinary

Financials

Year2014
Net Worth£248
Current Liabilities£65,234

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2015Final Gazette dissolved following liquidation (1 page)
19 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2015Final Gazette dissolved following liquidation (1 page)
19 January 2015Notice of final meeting of creditors (3 pages)
19 January 2015Notice of final meeting of creditors (3 pages)
19 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages)
22 December 2010Court order notice of winding up (1 page)
22 December 2010Notice of winding up order (1 page)
22 December 2010Notice of winding up order (1 page)
22 December 2010Court order notice of winding up (1 page)
2 November 2010Appointment of a provisional liquidator (2 pages)
2 November 2010Appointment of a provisional liquidator (2 pages)
2 November 2010Registered office address changed from Fingerpost Westruther Hyndsidehill Westruther Berwickshire TD3 6NG on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from Fingerpost Westruther Hyndsidehill Westruther Berwickshire TD3 6NG on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from Fingerpost Westruther Hyndsidehill Westruther Berwickshire TD3 6NG on 2 November 2010 (2 pages)
4 March 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
(4 pages)
4 March 2010Director's details changed for Sian Royal on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Sian Royal on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
(4 pages)
4 March 2010Director's details changed for Sian Royal on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 December 2008Return made up to 15/12/08; full list of members (3 pages)
30 December 2008Return made up to 15/12/07; full list of members (3 pages)
30 December 2008Return made up to 15/12/08; full list of members (3 pages)
30 December 2008Return made up to 15/12/07; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 February 2008Director's change of particulars / helen royal / 26/02/2008 (1 page)
29 February 2008Registered office changed on 29/02/2008 from fingerpost hyndsidehill near westruther berwickshire TD3 6LY (1 page)
29 February 2008Registered office changed on 29/02/2008 from fingerpost hyndsidehill near westruther berwickshire TD3 6LY (1 page)
29 February 2008Director's change of particulars / helen royal / 26/02/2008 (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Return made up to 15/12/06; full list of members (6 pages)
16 January 2007Return made up to 15/12/06; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 December 2005Return made up to 15/12/05; full list of members (6 pages)
13 December 2005Return made up to 15/12/05; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 January 2005Return made up to 15/12/04; full list of members (6 pages)
7 January 2005Return made up to 15/12/04; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 January 2004Return made up to 15/12/03; full list of members (6 pages)
20 January 2004Return made up to 15/12/03; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 December 2002Return made up to 15/12/02; full list of members (4 pages)
13 December 2002Return made up to 15/12/02; full list of members (4 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 January 2002Return made up to 15/12/01; full list of members (6 pages)
2 January 2002Return made up to 15/12/01; full list of members (6 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page)
23 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 January 2001Registered office changed on 23/01/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 December 2000Incorporation (16 pages)
15 December 2000Incorporation (16 pages)