Company NameSandstone Products Ltd.
Company StatusDissolved
Company NumberSC301699
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Dissolution Date25 May 2020 (3 years, 11 months ago)
Previous NameNWH Sandstone Products Limited

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Craig David John Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(1 day after company formation)
Appointment Duration14 years (closed 25 May 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wesley Crescent
Bonnyrigg
Midlothian
EH19 3RT
Scotland
Director NameMr Richard Anthony Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(1 day after company formation)
Appointment Duration14 years (closed 25 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Alderstone Gardens
Haddington
East Lothian
EH41 3RY
Scotland
Director NameMr Mark Paul Williams
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(1 day after company formation)
Appointment Duration14 years (closed 25 May 2020)
RoleCo Director
Country of ResidenceScotland
Correspondence Address11a Waverley Road
Dalkeith
Midlothian
EH22 3DG
Scotland
Secretary NameMr Richard Anthony Williams
NationalityBritish
StatusClosed
Appointed04 May 2006(1 day after company formation)
Appointment Duration14 years (closed 25 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Alderstone Gardens
Haddington
East Lothian
EH41 3RY
Scotland
Director NameMr William Macmillan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2016(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 25 May 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Jeremy Edwin Clarke
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Stevenson Avenue
Polmont
Stirlingshire
FK2 0GU
Scotland
Director NameCatherine Angela McCoy
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address2f1, 18 Mardale Crescent
Edinburgh
Midlothian
EH10 5AG
Scotland
Director NameMs Lynne Higgins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(8 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 December 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 5 Mayfield Industrial
Estate, Mayfield
Dalkeith
Midlothian
EH22 4AD
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.sandstoneproducts.co.uk
Email address[email protected]
Telephone0131 5556335
Telephone regionEdinburgh

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£10,496
Cash£4,370
Current Liabilities£325,579

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

26 February 2009Delivered 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

Filing History

25 May 2020Final Gazette dissolved following liquidation (1 page)
25 February 2020Final account prior to dissolution in a winding-up by the court (10 pages)
28 September 2017Registered 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 2017Notice of winding up order (1 page)
28 September 2017Court order notice of winding up (1 page)
28 September 2017Court order notice of winding up (1 page)
28 September 2017Registered 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 2017Notice of winding up order (1 page)
19 September 2017Appointment of a provisional liquidator (1 page)
19 September 2017Appointment of a provisional liquidator (1 page)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
3 June 2016Director's details changed for Mr Mark Paul Williams on 26 February 2016 (2 pages)
3 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
3 June 2016Director's details changed for Mr Mark Paul Williams on 26 February 2016 (2 pages)
15 April 2016Appointment of Mr William Macmillan as a director on 14 March 2016 (2 pages)
15 April 2016Appointment of Mr William Macmillan as a director on 14 March 2016 (2 pages)
28 January 2016Termination of appointment of Lynne Higgins as a director on 30 December 2015 (1 page)
28 January 2016Termination of appointment of Lynne Higgins as a director on 30 December 2015 (1 page)
23 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 April 2015Appointment of Ms Lynne Higgins as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Ms Lynne Higgins as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Ms Lynne Higgins as a director on 1 April 2015 (2 pages)
29 August 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 August 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(6 pages)
16 August 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(6 pages)
16 August 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
30 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
19 March 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
19 March 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
16 December 2009Annual return made up to 3 May 2009 with a full list of shareholders (7 pages)
16 December 2009Annual return made up to 3 May 2009 with a full list of shareholders (7 pages)
16 December 2009Annual return made up to 3 May 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 3 May 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 3 May 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 3 May 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Mark Paul Williams on 31 July 2009 (2 pages)
9 October 2009Director's details changed for Mark Paul Williams on 31 July 2009 (2 pages)
29 July 2009Appointment terminated director catherine mccoy (1 page)
29 July 2009Appointment terminated director catherine mccoy (1 page)
26 May 2009Company name changed nwh sandstone products LIMITED\certificate issued on 26/05/09 (2 pages)
26 May 2009Company name changed nwh sandstone products LIMITED\certificate issued on 26/05/09 (2 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Return made up to 03/05/08; no change of members (8 pages)
4 November 2008Return made up to 03/05/08; no change of members (8 pages)
13 October 2008Appointment terminated director jeremy clarke (1 page)
13 October 2008Appointment terminated director jeremy clarke (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: unit 62 mayfield industrial estate, dalkeith midlothian EH22 4AD (1 page)
26 July 2007Registered office changed on 26/07/07 from: unit 62 mayfield industrial estate, dalkeith midlothian EH22 4AD (1 page)
26 July 2007New director appointed (2 pages)
29 May 2007Return made up to 03/05/07; full list of members (8 pages)
29 May 2007Return made up to 03/05/07; full list of members (8 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
24 May 2006Ad 04/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
24 May 2006Ad 04/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
3 May 2006Incorporation (9 pages)
3 May 2006Incorporation (9 pages)