Company NameStonemasonry Services Ltd.
Company StatusDissolved
Company NumberSC266566
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Joseph McCann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleStone Mason
Country of ResidenceScotland
Correspondence Address81 Achray Road
Condorrat
Cumbernauld
Lanarkshire
G67 4JG
Scotland
Secretary NameMr Gordon McDonald Cartwright
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Glenpatrick Road
Elderslie
PA5 9AG
Scotland
Director NameMr Gordon McDonald Cartwright
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(2 months after company formation)
Appointment Duration12 years (closed 21 June 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Glenpatrick Road
Elderslie
PA5 9AG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.dafyddfawr.tripod.com

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£19,257
Cash£22,219
Current Liabilities£100,700

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
22 January 2014Current accounting period extended from 31 October 2013 to 30 April 2014 (3 pages)
22 January 2014Current accounting period extended from 31 October 2013 to 30 April 2014 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 May 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 May 2013 (1 page)
7 May 2013Director's details changed for Michael Joseph Mccann on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 May 2013 (1 page)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
7 May 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 May 2013 (1 page)
7 May 2013Director's details changed for Michael Joseph Mccann on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Michael Joseph Mccann on 7 May 2013 (2 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (14 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (14 pages)
7 September 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley, Renfrewshire PA1 3QS on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley, Renfrewshire PA1 3QS on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley, Renfrewshire PA1 3QS on 7 September 2011 (1 page)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (14 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (14 pages)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (11 pages)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (11 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 May 2009Return made up to 16/04/09; full list of members (5 pages)
11 May 2009Return made up to 16/04/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 May 2008Return made up to 16/04/08; no change of members (7 pages)
13 May 2008Return made up to 16/04/08; no change of members (7 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 May 2007Return made up to 16/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2007Return made up to 16/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 May 2006Return made up to 16/04/06; full list of members (7 pages)
8 May 2006Return made up to 16/04/06; full list of members (7 pages)
7 February 2006Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
7 February 2006Accounts for a dormant company made up to 31 October 2004 (2 pages)
7 February 2006Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
7 February 2006Accounts for a dormant company made up to 31 October 2004 (2 pages)
20 May 2005Return made up to 16/04/05; full list of members (7 pages)
20 May 2005Return made up to 16/04/05; full list of members (7 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
16 April 2004Incorporation (16 pages)
16 April 2004Incorporation (16 pages)