Company NameStonehouse Coaches Limited
Company StatusDissolved
Company NumberSC283910
CategoryPrivate Limited Company
Incorporation Date27 April 2005(18 years, 11 months ago)
Dissolution Date4 October 2016 (7 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameMr Brian Cutmore
StatusClosed
Appointed01 August 2012(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 04 October 2016)
RoleCompany Director
Correspondence Address91 Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
Director NameMr Brian Robert Cutmore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bruce Street
Coatbridge
Lanarkshire
ML5 2AL
Scotland
Director NameNeil Collison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleBus Operator
Country of ResidenceUnited Kingdom
Correspondence Address48 New Street
Stonehouse
South Lanarkshire
ML9 3LT
Scotland
Secretary NameAndrew Buchanan Wilson
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address52a Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SL
Scotland
Director NameMarilyn McLaren
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lanark Avenue
Airdrie
Lanarkshire
ML6 9QX
Scotland
Director NameMr Brian Robert Cutmore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(6 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 August 2012)
RoleBus Driver
Country of ResidenceScotland
Correspondence Address4 Bruce Street
Coatbridge
Lanarkshire
ML5 2AL
Scotland
Secretary NameStephanie Margaret Cutmore
NationalityBritish
StatusResigned
Appointed04 June 2012(7 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 August 2012)
RoleCompany Director
Correspondence Address2 Ayr Road
Ashgill
Larkhall
South Lanarkshire
ML9 2TZ
Scotland
Director NameMiss Stephanie Margaret Cutmore
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 2013)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address91 Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address91 Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Marilyn Mclaren
100.00%
Ordinary

Financials

Year2014
Net Worth-£293
Cash£10,922
Current Liabilities£26,011

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2015Compulsory strike-off action has been suspended (1 page)
11 July 2015Compulsory strike-off action has been suspended (1 page)
1 May 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2013Appointment of Mr Brian Cutmore as a director (2 pages)
21 October 2013Termination of appointment of Stephanie Cutmore as a director (1 page)
21 October 2013Termination of appointment of Stephanie Cutmore as a director (1 page)
21 October 2013Appointment of Mr Brian Cutmore as a director (2 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(3 pages)
2 May 2013Director's details changed for Miss Stephanie Margaret Cutmore on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 2 Ayr Road, Shawsburn Larkhall Lanarkshire ML9 2TZ on 2 May 2013 (1 page)
2 May 2013Director's details changed for Miss Stephanie Margaret Cutmore on 2 May 2013 (2 pages)
2 May 2013Secretary's details changed for Mr Brian Cutmore on 2 May 2013 (1 page)
2 May 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
2 May 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
2 May 2013Secretary's details changed for Mr Brian Cutmore on 2 May 2013 (1 page)
2 May 2013Director's details changed for Miss Stephanie Margaret Cutmore on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 2 Ayr Road, Shawsburn Larkhall Lanarkshire ML9 2TZ on 2 May 2013 (1 page)
2 May 2013Secretary's details changed for Mr Brian Cutmore on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 2 Ayr Road, Shawsburn Larkhall Lanarkshire ML9 2TZ on 2 May 2013 (1 page)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(3 pages)
7 September 2012Appointment of Miss Stephanie Margaret Cutmore as a director (2 pages)
7 September 2012Appointment of Mr Brian Cutmore as a secretary (2 pages)
7 September 2012Appointment of Mr Brian Cutmore as a secretary (2 pages)
7 September 2012Appointment of Miss Stephanie Margaret Cutmore as a director (2 pages)
7 September 2012Termination of appointment of Stephanie Cutmore as a secretary (1 page)
7 September 2012Termination of appointment of Brian Cutmore as a director (1 page)
7 September 2012Termination of appointment of Brian Cutmore as a director (1 page)
7 September 2012Termination of appointment of Stephanie Cutmore as a secretary (1 page)
1 August 2012Appointment of Stephanie Margaret Cutmore as a secretary (3 pages)
1 August 2012Appointment of Stephanie Margaret Cutmore as a secretary (3 pages)
13 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
4 May 2012Appointment of Mr Brian Cutmore as a director (2 pages)
4 May 2012Appointment of Mr Brian Cutmore as a director (2 pages)
1 May 2012Termination of appointment of Marilyn Mclaren as a director (2 pages)
1 May 2012Termination of appointment of Marilyn Mclaren as a director (2 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
25 February 2011Termination of appointment of Neil Collison as a director (2 pages)
25 February 2011Appointment of Marilyn Mclaren as a director (3 pages)
25 February 2011Termination of appointment of Neil Collison as a director (2 pages)
25 February 2011Appointment of Marilyn Mclaren as a director (3 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
23 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
8 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Neil Collison on 27 April 2010 (2 pages)
8 June 2010Director's details changed for Neil Collison on 27 April 2010 (2 pages)
8 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 July 2009Return made up to 27/04/09; full list of members (3 pages)
1 July 2009Return made up to 27/04/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 June 2008Appointment terminated secretary andrew wilson (1 page)
19 June 2008Appointment terminated secretary andrew wilson (1 page)
17 June 2008Return made up to 27/04/08; full list of members (3 pages)
17 June 2008Return made up to 27/04/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 August 2007Return made up to 27/04/07; full list of members (6 pages)
31 August 2007Return made up to 27/04/07; full list of members (6 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 June 2006Return made up to 27/04/06; full list of members (6 pages)
3 June 2006Return made up to 27/04/06; full list of members (6 pages)
13 March 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
13 March 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
23 July 2005Partic of mort/charge * (3 pages)
23 July 2005Partic of mort/charge * (3 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Incorporation (17 pages)
27 April 2005Incorporation (17 pages)