Company NameStone Blue Property Limited
Company StatusDissolved
Company NumberSC224831
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 6 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameQuillco 117 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Justin Alexander Watts
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(11 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameEmma Catherine Lennox
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 13 August 2019)
RoleProperty
Country of ResidenceScotland
Correspondence Address14 Albany Street
Edinburgh
EH1 3QB
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusClosed
Appointed27 April 2012(10 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 13 August 2019)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(11 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Albany Street
Edinburgh
EH1 3QB
Scotland
Secretary NameMr Justin Alexander Watts
NationalityBritish
StatusResigned
Appointed30 January 2007(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Albany Street
Edinburgh
EH1 3QH
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed14 October 2002(11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2007)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Telephone0131 3117000
Telephone regionEdinburgh

Location

Registered Address14 Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£717,768
Current Liabilities£1,349,504

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

7 September 2015Delivered on: 10 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 9 st peters buildings, gilmore place, edinburgh.
Outstanding
28 August 2015Delivered on: 4 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 November 2008Delivered on: 22 November 2008
Satisfied on: 13 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
10 December 2002Delivered on: 13 December 2002
Satisfied on: 12 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Earlsgate house, st ninians road, stirling--title number stg 18931.
Fully Satisfied

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
24 May 2019Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page)
22 May 2019Application to strike the company off the register (3 pages)
14 May 2019Satisfaction of charge SC2248310003 in full (1 page)
14 May 2019Satisfaction of charge SC2248310004 in full (1 page)
13 May 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
9 May 2019Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Register(s) moved to registered inspection location 12 Hope Street Edinburgh Midlothian EH2 4DB (1 page)
7 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
7 November 2016Register(s) moved to registered inspection location 12 Hope Street Edinburgh Midlothian EH2 4DB (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
10 September 2015Registration of charge SC2248310004, created on 7 September 2015 (6 pages)
10 September 2015Registration of charge SC2248310004, created on 7 September 2015 (6 pages)
4 September 2015Registration of charge SC2248310003, created on 28 August 2015 (5 pages)
4 September 2015Registration of charge SC2248310003, created on 28 August 2015 (5 pages)
8 June 2015Termination of appointment of Christopher John Stewart as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Emma Catherine Lennox as a director on 1 June 2015 (3 pages)
8 June 2015Appointment of Emma Catherine Lennox as a director on 1 June 2015 (3 pages)
8 June 2015Termination of appointment of Christopher John Stewart as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Emma Catherine Lennox as a director on 1 June 2015 (3 pages)
8 June 2015Termination of appointment of Christopher John Stewart as a director on 1 June 2015 (2 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Previous accounting period extended from 29 November 2013 to 31 March 2014 (2 pages)
31 March 2014Previous accounting period extended from 29 November 2013 to 31 March 2014 (2 pages)
2 December 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 December 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
18 November 2013Register inspection address has been changed (2 pages)
18 November 2013Register(s) moved to registered inspection location (2 pages)
18 November 2013Register(s) moved to registered inspection location (2 pages)
18 November 2013Register inspection address has been changed (2 pages)
12 November 2013Satisfaction of charge 1 in full (4 pages)
12 November 2013Satisfaction of charge 1 in full (4 pages)
30 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (2 pages)
30 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (2 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
16 November 2012Director's details changed for Mr Justin Alexander Watts on 31 October 2012 (3 pages)
16 November 2012Director's details changed for Christopher John Stewart on 31 October 2012 (3 pages)
16 November 2012Director's details changed for Christopher John Stewart on 31 October 2012 (3 pages)
16 November 2012Director's details changed for Mr Justin Alexander Watts on 31 October 2012 (3 pages)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
9 May 2012Termination of appointment of Justin Watts as a secretary (2 pages)
9 May 2012Appointment of Davidson Chalmers (Secretarial Services)Limited as a secretary (3 pages)
9 May 2012Termination of appointment of Justin Watts as a secretary (2 pages)
9 May 2012Appointment of Davidson Chalmers (Secretarial Services)Limited as a secretary (3 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
11 December 2009Director's details changed for Mr Justin Alexander Watts on 1 November 2009 (2 pages)
11 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Mr Justin Alexander Watts on 1 November 2009 (2 pages)
11 December 2009Director's details changed for Mr Justin Alexander Watts on 1 November 2009 (2 pages)
11 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 July 2009Registered office changed on 06/07/2009 from 36 albany street edinburgh EH1 3QH (1 page)
6 July 2009Registered office changed on 06/07/2009 from 36 albany street edinburgh EH1 3QH (1 page)
22 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 November 2008Return made up to 01/11/08; full list of members (4 pages)
21 November 2008Return made up to 01/11/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
24 February 2008Return made up to 01/11/07; full list of members (4 pages)
24 February 2008Return made up to 01/11/07; full list of members (4 pages)
31 May 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
31 May 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Registered office changed on 17/04/07 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
4 December 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
25 May 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
4 November 2005Return made up to 01/11/05; full list of members (7 pages)
4 November 2005Return made up to 01/11/05; full list of members (7 pages)
3 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
3 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
25 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
19 April 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
30 January 2004Accounts for a dormant company made up to 25 November 2002 (1 page)
30 January 2004Accounts for a dormant company made up to 25 November 2002 (1 page)
12 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2002Partic of mort/charge * (6 pages)
13 December 2002Partic of mort/charge * (6 pages)
19 November 2002Return made up to 01/11/02; full list of members (6 pages)
19 November 2002Return made up to 01/11/02; full list of members (6 pages)
1 November 2002Company name changed quillco 117 LIMITED\certificate issued on 01/11/02 (2 pages)
1 November 2002Company name changed quillco 117 LIMITED\certificate issued on 01/11/02 (2 pages)
18 October 2002New director appointed (3 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (3 pages)
18 October 2002Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
1 November 2001Incorporation (19 pages)
1 November 2001Incorporation (19 pages)