Bonnyrigg
Midlothian
EH19 3RT
Scotland
Director Name | Mr Richard Anthony Williams |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(1 day after company formation) |
Appointment Duration | 14 years (closed 25 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Alderstone Gardens Haddington East Lothian EH41 3RY Scotland |
Director Name | Mr Mark Paul Williams |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(1 day after company formation) |
Appointment Duration | 14 years (closed 25 May 2020) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 11a Waverley Road Dalkeith Midlothian EH22 3DG Scotland |
Secretary Name | Mr Richard Anthony Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(1 day after company formation) |
Appointment Duration | 14 years (closed 25 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Alderstone Gardens Haddington East Lothian EH41 3RY Scotland |
Director Name | Mr William Macmillan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2016(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 May 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr Jeremy Edwin Clarke |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stevenson Avenue Polmont Stirlingshire FK2 0GU Scotland |
Director Name | Catherine Angela McCoy |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 2f1, 18 Mardale Crescent Edinburgh Midlothian EH10 5AG Scotland |
Director Name | Ms Lynne Higgins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(8 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 December 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Mayfield Industrial Estate, Mayfield Dalkeith Midlothian EH22 4AD Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.sandstoneproducts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5556335 |
Telephone region | Edinburgh |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£10,496 |
Cash | £4,370 |
Current Liabilities | £325,579 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
25 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2020 | Final account prior to dissolution in a winding-up by the court (10 pages) |
28 September 2017 | Registered office address changed from Unit 5 Mayfield Industrial Estate, Mayfield Dalkeith Midlothian EH22 4AD to 25 Bothwell Street Glasgow G2 6NL on 28 September 2017 (2 pages) |
28 September 2017 | Notice of winding up order (1 page) |
28 September 2017 | Court order notice of winding up (1 page) |
28 September 2017 | Court order notice of winding up (1 page) |
28 September 2017 | Registered office address changed from Unit 5 Mayfield Industrial Estate, Mayfield Dalkeith Midlothian EH22 4AD to 25 Bothwell Street Glasgow G2 6NL on 28 September 2017 (2 pages) |
28 September 2017 | Notice of winding up order (1 page) |
19 September 2017 | Appointment of a provisional liquidator (1 page) |
19 September 2017 | Appointment of a provisional liquidator (1 page) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Director's details changed for Mr Mark Paul Williams on 26 February 2016 (2 pages) |
3 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Director's details changed for Mr Mark Paul Williams on 26 February 2016 (2 pages) |
15 April 2016 | Appointment of Mr William Macmillan as a director on 14 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr William Macmillan as a director on 14 March 2016 (2 pages) |
28 January 2016 | Termination of appointment of Lynne Higgins as a director on 30 December 2015 (1 page) |
28 January 2016 | Termination of appointment of Lynne Higgins as a director on 30 December 2015 (1 page) |
23 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 April 2015 | Appointment of Ms Lynne Higgins as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Ms Lynne Higgins as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Ms Lynne Higgins as a director on 1 April 2015 (2 pages) |
29 August 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
30 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
19 March 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
16 December 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Mark Paul Williams on 31 July 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Paul Williams on 31 July 2009 (2 pages) |
29 July 2009 | Appointment terminated director catherine mccoy (1 page) |
29 July 2009 | Appointment terminated director catherine mccoy (1 page) |
26 May 2009 | Company name changed nwh sandstone products LIMITED\certificate issued on 26/05/09 (2 pages) |
26 May 2009 | Company name changed nwh sandstone products LIMITED\certificate issued on 26/05/09 (2 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 November 2008 | Return made up to 03/05/08; no change of members (8 pages) |
4 November 2008 | Return made up to 03/05/08; no change of members (8 pages) |
13 October 2008 | Appointment terminated director jeremy clarke (1 page) |
13 October 2008 | Appointment terminated director jeremy clarke (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: unit 62 mayfield industrial estate, dalkeith midlothian EH22 4AD (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: unit 62 mayfield industrial estate, dalkeith midlothian EH22 4AD (1 page) |
26 July 2007 | New director appointed (2 pages) |
29 May 2007 | Return made up to 03/05/07; full list of members (8 pages) |
29 May 2007 | Return made up to 03/05/07; full list of members (8 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
24 May 2006 | Ad 04/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
24 May 2006 | Ad 04/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Incorporation (9 pages) |
3 May 2006 | Incorporation (9 pages) |