Company NameStoney Barbers Ltd.
Company StatusDissolved
Company NumberSC236347
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameKate Teresa Campbell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleBarber
Country of ResidenceScotland
Correspondence Address23 Evan Street
Stonehaven
Kincardineshire
AB39 2EQ
Scotland
Secretary NameGordon Munro Leitch
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleBarber
Correspondence Address23 Evan Street
Stonehaven
Kincardineshire
AB39 2EQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01569 763202
Telephone regionStonehaven

Location

Registered Address23 Evan Street
Stonehaven
Kincardineshire
AB39 2EQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

1 at £1Gordon Munro Leitch
50.00%
Ordinary
1 at £1Kate Teresa Campbell
50.00%
Ordinary

Financials

Year2014
Turnover£42,275
Gross Profit£42,206
Net Worth£76
Cash£16
Current Liabilities£46,716

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

3 November 2004Delivered on: 20 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises and outhouse buildings at 23 evan street, stonehaven.
Outstanding
15 September 2004Delivered on: 21 September 2004
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

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
14 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
7 November 2017Satisfaction of charge 1 in full (1 page)
7 November 2017Satisfaction of charge 1 in full (1 page)
30 September 2017Satisfaction of charge 2 in full (4 pages)
30 September 2017Satisfaction of charge 2 in full (4 pages)
28 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
17 November 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
1 December 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
1 December 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
3 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
3 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
3 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
7 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
21 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
21 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
30 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
5 January 2012Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
4 January 2012Registered office address changed from 2 Downies Court Portlethen Aberdeenshire AB12 4XS on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 2 Downies Court Portlethen Aberdeenshire AB12 4XS on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 2 Downies Court Portlethen Aberdeenshire AB12 4XS on 4 January 2012 (1 page)
13 May 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
13 May 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
28 October 2010Director's details changed for Kate Teresa Campbell on 4 September 2010 (2 pages)
28 October 2010Director's details changed for Kate Teresa Campbell on 4 September 2010 (2 pages)
28 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
28 October 2010Secretary's details changed for Gordon Munro Leitch on 4 September 2010 (1 page)
28 October 2010Director's details changed for Kate Teresa Campbell on 4 September 2010 (2 pages)
28 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
28 October 2010Secretary's details changed for Gordon Munro Leitch on 4 September 2010 (1 page)
28 October 2010Secretary's details changed for Gordon Munro Leitch on 4 September 2010 (1 page)
20 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
20 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
9 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
19 May 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
19 May 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
29 September 2008Return made up to 04/09/08; full list of members (3 pages)
29 September 2008Return made up to 04/09/08; full list of members (3 pages)
13 May 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
13 May 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
16 October 2007Return made up to 04/09/07; no change of members (6 pages)
16 October 2007Return made up to 04/09/07; no change of members (6 pages)
31 May 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
31 May 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
17 October 2006Return made up to 04/09/06; full list of members
  • 363(287) ‐ Registered office changed on 17/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2006Return made up to 04/09/06; full list of members
  • 363(287) ‐ Registered office changed on 17/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
4 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
8 September 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
24 March 2005Registered office changed on 24/03/05 from: 2 dunnottar mains the cottages stonehaven aberdeenshire, AB39 2TL (1 page)
24 March 2005Registered office changed on 24/03/05 from: 2 dunnottar mains the cottages stonehaven aberdeenshire, AB39 2TL (1 page)
20 November 2004Partic of mort/charge * (3 pages)
20 November 2004Partic of mort/charge * (3 pages)
13 October 2004Return made up to 04/09/04; full list of members (6 pages)
13 October 2004Return made up to 04/09/04; full list of members (6 pages)
21 September 2004Partic of mort/charge * (6 pages)
21 September 2004Partic of mort/charge * (6 pages)
2 September 2004Registered office changed on 02/09/04 from: 2 mains of dunnottar the cottage stonehaven AB39 2TL (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Registered office changed on 02/09/04 from: 2 mains of dunnottar the cottage stonehaven AB39 2TL (1 page)
2 September 2004Secretary's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Secretary's particulars changed (1 page)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 March 2004Compulsory strike-off action has been discontinued (1 page)
17 March 2004Compulsory strike-off action has been discontinued (1 page)
15 March 2004Return made up to 04/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2004Return made up to 04/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2004First Gazette notice for compulsory strike-off (1 page)
5 March 2004First Gazette notice for compulsory strike-off (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
4 September 2002Incorporation (16 pages)
4 September 2002Incorporation (16 pages)