Company NameStone 3 (Contracts) Limited
Company StatusDissolved
Company NumberSC218010
CategoryPrivate Limited Company
Incorporation Date10 April 2001(22 years, 11 months ago)
Dissolution Date7 November 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Norman William Innes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressFlat 5, Level 2 The Metro
59 Rose Street
Glasgow
G3 6SP
Scotland
Secretary NameAnnette Aitchison
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address2c, 2 Hutchison Court Berryhill Road
Giffnock
Glasgow
G46
Scotland
Director NameNorman Innes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address34 Carrick Drive
Mount Vernon
Glasgow
Lanarkshire
G32 0RL
Scotland
Director NameMichael Kelly
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2003)
RoleQuantity Surveyor
Correspondence Address5 Devon Gardens
Carluke
ML8 5DE
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£48,121
Cash£1,379
Current Liabilities£72,565

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

5 December 2001Delivered on: 12 December 2001
Satisfied on: 7 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

7 November 2018Final Gazette dissolved following liquidation (1 page)
7 August 2018Notice of final meeting of creditors (10 pages)
22 August 2017Notice of winding up order (1 page)
22 August 2017Registered office address changed from 168 Bath Street Glasgow G2 4TP to 25 Bothwell Street Glasgow G2 6NL on 22 August 2017 (2 pages)
22 August 2017Registered office address changed from 168 Bath Street Glasgow G2 4TP to 25 Bothwell Street Glasgow G2 6NL on 22 August 2017 (2 pages)
22 August 2017Court order notice of winding up (1 page)
22 August 2017Court order notice of winding up (1 page)
22 August 2017Notice of winding up order (1 page)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
5 December 2014Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page)
5 December 2014Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page)
5 December 2014Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page)
6 October 2014Director's details changed for Norman William Innes on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Norman William Innes on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Norman William Innes on 6 October 2014 (2 pages)
9 September 2014Director's details changed for Norman William Innes on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Norman William Innes on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Norman William Innes on 9 September 2014 (2 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 October 2012Termination of appointment of Norman Innes as a director (1 page)
10 October 2012Termination of appointment of Norman Innes as a director (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
8 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
8 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 May 2009Return made up to 10/04/09; full list of members (3 pages)
5 May 2009Return made up to 10/04/09; full list of members (3 pages)
4 December 2008Secretary's change of particulars / annette aitchison / 31/12/2007 (1 page)
4 December 2008Return made up to 10/04/08; full list of members (3 pages)
4 December 2008Secretary's change of particulars / annette aitchison / 31/12/2007 (1 page)
4 December 2008Return made up to 10/04/08; full list of members (3 pages)
1 December 2008Registered office changed on 01/12/2008 from 131 craighall road port dundas glasgow G4 9TN (1 page)
1 December 2008Registered office changed on 01/12/2008 from 131 craighall road port dundas glasgow G4 9TN (1 page)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Auditor's resignation (1 page)
23 March 2005Auditor's resignation (1 page)
27 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
27 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 June 2004Return made up to 10/04/04; full list of members (7 pages)
3 June 2004Return made up to 10/04/04; full list of members (7 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
8 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
15 April 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(7 pages)
15 April 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(7 pages)
27 August 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
27 August 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
9 May 2002Return made up to 10/04/02; full list of members (7 pages)
9 May 2002Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2002Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2002Return made up to 10/04/02; full list of members (7 pages)
1 March 2002Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
1 March 2002Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
12 December 2001Partic of mort/charge * (6 pages)
12 December 2001Partic of mort/charge * (6 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 7/12 speirs wharf port dundas glasgow lanarkshire G4 9TB (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 7/12 speirs wharf port dundas glasgow lanarkshire G4 9TB (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 April 2001Incorporation (10 pages)
10 April 2001Incorporation (10 pages)