Company NameCity Stone Developments Ltd
Company StatusDissolved
Company NumberSC250381
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameCity Stone And Garden Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr James Parker Kennedy
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Young Court
Rosemarkie
IV10 8UY
Scotland
Secretary NameInnes & Mackay Solicitors (Corporation)
StatusClosed
Appointed02 June 2003(same day as company formation)
Correspondence AddressKintail House Beechwood Business Park
Inverness
Highland
IV2 3BW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01381 620880
Telephone regionFortrose

Location

Registered AddressAchorn House
34 Millbank Road
Munlochy
Ross Shire
IV8 8ND
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1James Parker Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth£54,017
Cash£35,549
Current Liabilities£818

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

13 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
27 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 September 2012Company name changed city stone and garden company LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2012Company name changed city stone and garden company LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
3 June 2010Secretary's details changed for Innes & Mackay Solicitors on 2 June 2010 (2 pages)
3 June 2010Secretary's details changed for Innes & Mackay Solicitors on 2 June 2010 (2 pages)
3 June 2010Secretary's details changed for Innes & Mackay Solicitors on 2 June 2010 (2 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 June 2009Return made up to 02/06/09; full list of members (3 pages)
4 June 2009Return made up to 02/06/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
27 June 2008Return made up to 02/06/08; full list of members (3 pages)
27 June 2008Return made up to 02/06/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
14 June 2007Return made up to 02/06/07; full list of members (2 pages)
14 June 2007Return made up to 02/06/07; full list of members (2 pages)
23 August 2006Return made up to 02/06/06; full list of members (2 pages)
23 August 2006Return made up to 02/06/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
9 September 2005Registered office changed on 09/09/05 from: 1 young court rosemarkie ross shire IV10 8UY (1 page)
9 September 2005Registered office changed on 09/09/05 from: 1 young court rosemarkie ross shire IV10 8UY (1 page)
4 August 2005Return made up to 02/06/05; full list of members (6 pages)
4 August 2005Return made up to 02/06/05; full list of members (6 pages)
30 March 2005Registered office changed on 30/03/05 from: nevis house beechwood business park inverness highland IV2 3BW (1 page)
30 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 March 2005Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
30 March 2005Registered office changed on 30/03/05 from: nevis house beechwood business park inverness highland IV2 3BW (1 page)
30 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 March 2005Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
7 July 2004Return made up to 02/06/04; full list of members (6 pages)
7 July 2004Return made up to 02/06/04; full list of members (6 pages)
30 August 2003Registered office changed on 30/08/03 from: 1 young court rosemarkie fortrose ross shire IV10 8UY (1 page)
30 August 2003Registered office changed on 30/08/03 from: 1 young court rosemarkie fortrose ross shire IV10 8UY (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
2 June 2003Incorporation (17 pages)
2 June 2003Incorporation (17 pages)