Company NameNicolas Boyes Stone Conservation Limited
Company StatusDissolved
Company NumberSC224591
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)
Dissolution Date19 May 2019 (4 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicolas Jason Boyes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2001(1 week, 4 days after company formation)
Appointment Duration17 years, 6 months (closed 19 May 2019)
RoleStone Conservation
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Excel Hous
Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameKerry Samantha Boyes
NationalityBritish
StatusClosed
Appointed26 November 2004(3 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 19 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Excel Hous
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameKerry Samantha Boyes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2008(6 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 19 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Excel Hous
Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMs Bethan Wynne Owen
NationalityBritish
StatusResigned
Appointed05 November 2001(1 week, 4 days after company formation)
Appointment Duration3 years (resigned 26 November 2004)
RoleCompany Director
Correspondence Address9 Palmerston Place Lane
Edinburgh
EH12 5AE
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websitenb-sc.co.uk
Email address[email protected]
Telephone0131 4460277
Telephone regionEdinburgh

Location

Registered AddressBegbies Traynor (Central) Llp 2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Net Worth£94,464
Cash£100
Current Liabilities£164,318

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

7 January 2010Delivered on: 15 January 2010
Satisfied on: 21 October 2013
Persons entitled: Technical & General Guarantee Company Sa

Classification: Charge over book debts
Secured details: All sums due or to become due.
Particulars: Right title and interest present and future in and to the cash sum and all the entitlements to interest.
Fully Satisfied
7 January 2010Delivered on: 15 January 2010
Satisfied on: 21 October 2013
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
6 December 2004Delivered on: 10 December 2004
Persons entitled: Lloyds Tsb Bank 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
11 October 2004Delivered on: 23 October 2004
Persons entitled: Lloyds Tsb 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

19 May 2019Final Gazette dissolved following liquidation (1 page)
19 February 2019Order of court for early dissolution (1 page)
31 August 2016Registered office address changed from Begbies Traynor (Central) Llp Third Floor West 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages)
31 August 2016Registered office address changed from Begbies Traynor (Central) Llp Third Floor West 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages)
1 March 2016Court order notice of winding up (1 page)
1 March 2016Court order notice of winding up (1 page)
1 March 2016Registered office address changed from 46 Balcarres Street Edinburgh EH10 5JQ to Begbies Traynor (Central) Llp Third Floor West 139 Fountainbridge Edinburgh EH3 9QG on 1 March 2016 (2 pages)
1 March 2016Notice of winding up order (1 page)
1 March 2016Notice of winding up order (1 page)
1 March 2016Registered office address changed from 46 Balcarres Street Edinburgh EH10 5JQ to Begbies Traynor (Central) Llp Third Floor West 139 Fountainbridge Edinburgh EH3 9QG on 1 March 2016 (2 pages)
1 February 2016Appointment of a provisional liquidator (1 page)
1 February 2016Appointment of a provisional liquidator (1 page)
23 November 2015Accounts for a small company made up to 30 November 2014 (9 pages)
23 November 2015Accounts for a small company made up to 30 November 2014 (9 pages)
17 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
28 August 2014Accounts for a small company made up to 30 November 2013 (7 pages)
28 August 2014Accounts for a small company made up to 30 November 2013 (7 pages)
8 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
21 October 2013Satisfaction of charge 4 in full (4 pages)
21 October 2013Satisfaction of charge 4 in full (4 pages)
21 October 2013Satisfaction of charge 3 in full (4 pages)
21 October 2013Satisfaction of charge 3 in full (4 pages)
26 April 2013Accounts for a small company made up to 30 November 2012 (7 pages)
26 April 2013Accounts for a small company made up to 30 November 2012 (7 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
28 August 2012Accounts for a small company made up to 30 November 2011 (11 pages)
28 August 2012Accounts for a small company made up to 30 November 2011 (11 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
27 October 2010Secretary's details changed for Kerry Samantha Boyes on 25 October 2010 (1 page)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Nicolas Jason Boyes on 25 October 2010 (2 pages)
27 October 2010Secretary's details changed for Kerry Samantha Boyes on 25 October 2010 (1 page)
27 October 2010Director's details changed for Kerry Samantha Boyes on 25 October 2010 (2 pages)
27 October 2010Director's details changed for Nicolas Jason Boyes on 25 October 2010 (2 pages)
27 October 2010Director's details changed for Kerry Samantha Boyes on 25 October 2010 (2 pages)
31 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
31 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Nicolas Jason Boyes on 25 October 2009 (2 pages)
27 November 2009Director's details changed for Kerry Samantha Boyes on 25 October 2009 (2 pages)
27 November 2009Director's details changed for Nicolas Jason Boyes on 25 October 2009 (2 pages)
27 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Kerry Samantha Boyes on 25 October 2009 (2 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (7 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (7 pages)
20 November 2008Director's change of particulars / nicolas boyes / 25/10/2008 (1 page)
20 November 2008Return made up to 25/10/08; full list of members (4 pages)
20 November 2008Director appointed kerry samantha boyes (1 page)
20 November 2008Director appointed kerry samantha boyes (1 page)
20 November 2008Secretary's change of particulars / kerry boyes / 25/10/2008 (1 page)
20 November 2008Director's change of particulars / nicolas boyes / 25/10/2008 (1 page)
20 November 2008Return made up to 25/10/08; full list of members (4 pages)
20 November 2008Secretary's change of particulars / kerry boyes / 25/10/2008 (1 page)
7 April 2008Accounts for a small company made up to 30 November 2007 (7 pages)
7 April 2008Accounts for a small company made up to 30 November 2007 (7 pages)
9 November 2007Return made up to 25/10/07; full list of members (2 pages)
9 November 2007Return made up to 25/10/07; full list of members (2 pages)
29 March 2007Accounts for a small company made up to 30 November 2006 (7 pages)
29 March 2007Accounts for a small company made up to 30 November 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 November 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 November 2006Return made up to 25/10/06; full list of members (2 pages)
13 November 2006Return made up to 25/10/06; full list of members (2 pages)
18 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
16 February 2005Return made up to 25/10/04; no change of members (6 pages)
16 February 2005Return made up to 25/10/04; no change of members (6 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
10 December 2004Partic of mort/charge * (3 pages)
10 December 2004Partic of mort/charge * (3 pages)
23 October 2004Partic of mort/charge * (3 pages)
23 October 2004Partic of mort/charge * (3 pages)
8 October 2004Registered office changed on 08/10/04 from: 3F2, 15 leslie place edinburgh EH4 1NF (1 page)
8 October 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 3F2, 15 leslie place edinburgh EH4 1NF (1 page)
8 October 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 April 2004Director's particulars changed (1 page)
6 April 2004Director's particulars changed (1 page)
26 March 2004Registered office changed on 26/03/04 from: nbsc 46 balcarres street edinburgh EH10 5JQ (1 page)
26 March 2004Registered office changed on 26/03/04 from: nbsc 46 balcarres street edinburgh EH10 5JQ (1 page)
26 February 2004Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
(6 pages)
26 February 2004Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
(6 pages)
26 November 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 November 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 November 2003Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
26 November 2003Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
6 February 2003Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2003Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
25 October 2001Incorporation (16 pages)
25 October 2001Incorporation (16 pages)