Company NameAllstones Ltd.
Company StatusDissolved
Company NumberSC242142
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 4 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Edward Di Mambro
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(2 months after company formation)
Appointment Duration19 years, 10 months (closed 24 January 2023)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address10 Clydesdale Street
Hamilton
South Lanarkshire
ML3 0DP
Scotland
Secretary NameEllen Mary Agnes Di Mambro
NationalityBritish
StatusClosed
Appointed12 March 2003(2 months after company formation)
Appointment Duration19 years, 10 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Clydesdale Street
Hamilton
South Lanarkshire
ML3 0DP
Scotland
Director NameEllen Mary Agnes Di Mambro
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(9 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Clydesdale Street
Hamilton
South Lanarkshire
ML3 0DP
Scotland
Director NameCharles Edward Stuart
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleAccountant
Correspondence Address17 Robert Bruce Court
Larbert
Central
FK5 4HP
Scotland
Secretary NameMr Robert Calderwood Wallace
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address30 Wellhall Road
Hamilton
Lanarkshire
ML3 9BL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Clydesdale Street
Hamilton
South Lanarkshire
ML3 0DP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Daria Gina Di Mambro
20.00%
Ordinary
200 at £1Ellen Mary Agnes Di Mambro
20.00%
Ordinary
200 at £1Nico Roberto Di Mambro
20.00%
Ordinary
200 at £1Paul Edward Di Mambro
20.00%
Ordinary
200 at £1Paulo Gaetano Di Mambro
20.00%
Ordinary

Financials

Year2014
Net Worth£568,442
Cash£1,124
Current Liabilities£166,394

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(5 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
28 September 2012Appointment of Ellen Mary Agnes Di Mambro as a director (2 pages)
28 September 2012Appointment of Ellen Mary Agnes Di Mambro as a director (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (14 pages)
1 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (14 pages)
31 January 2010Director's details changed for Paul Edward Di Mambro on 9 January 2010 (3 pages)
31 January 2010Secretary's details changed for Ellen Mary Agnes Di Mambro on 9 January 2010 (3 pages)
31 January 2010Director's details changed for Paul Edward Di Mambro on 9 January 2010 (3 pages)
31 January 2010Secretary's details changed for Ellen Mary Agnes Di Mambro on 9 January 2010 (3 pages)
31 January 2010Secretary's details changed for Ellen Mary Agnes Di Mambro on 9 January 2010 (3 pages)
31 January 2010Director's details changed for Paul Edward Di Mambro on 9 January 2010 (3 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 January 2009Return made up to 10/01/09; no change of members (4 pages)
27 January 2009Return made up to 10/01/09; no change of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 January 2008Return made up to 10/01/08; no change of members (6 pages)
24 January 2008Return made up to 10/01/08; no change of members (6 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 January 2007Return made up to 10/01/07; full list of members (7 pages)
22 January 2007Return made up to 10/01/07; full list of members (7 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)
16 January 2006Return made up to 10/01/06; full list of members (7 pages)
16 January 2006Return made up to 10/01/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 10/01/05; full list of members (8 pages)
13 January 2005Return made up to 10/01/05; full list of members (8 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 November 2004Registered office changed on 09/11/04 from: 110 cadzow street hamilton ML3 6HP (1 page)
9 November 2004Registered office changed on 09/11/04 from: 110 cadzow street hamilton ML3 6HP (1 page)
26 January 2004Return made up to 10/01/04; full list of members (7 pages)
26 January 2004Return made up to 10/01/04; full list of members (7 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Ad 12/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 April 2003Ad 12/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
31 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
16 January 2003Registered office changed on 16/01/03 from: c/o wallace & company 110 cadzow street hamilton ML1 1XA (1 page)
16 January 2003Registered office changed on 16/01/03 from: c/o wallace & company 110 cadzow street hamilton ML1 1XA (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (16 pages)
10 January 2003Incorporation (16 pages)