Company NameStonerigg Contracts Limited
Company StatusDissolved
Company NumberSC336391
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr James Timmins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2 Stonerigg View
Upper Bathville
Armadale
West Lothian
EH48 3JX
Scotland
Secretary NameMr Iain Russell Browning
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Murieston Drive
Livingston
West Lothian
EH54 9AU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.stoneriggcontractsltd.co.uk

Location

Registered Address76 Port Street
2nd Floor
Stirling
FK8 2LP
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£25,461
Cash£65,059
Current Liabilities£93,664

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
24 September 2020Registered office address changed from 6 West Wellbrae Crescent Hamilton ML3 8HE Scotland to 60 Clove Mill Wynd Larkhall ML9 1NT on 24 September 2020 (1 page)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
13 January 2019Termination of appointment of Iain Russell Browning as a secretary on 13 January 2019 (1 page)
10 January 2019Registered office address changed from 37 Murieston Drive Murieston Livingston EH54 9AU to 6 West Wellbrae Crescent Hamilton ML3 8HE on 10 January 2019 (1 page)
19 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
17 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
18 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
18 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
3 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
31 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for James Timmins on 16 January 2010 (2 pages)
31 March 2010Director's details changed for James Timmins on 16 January 2010 (2 pages)
31 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
21 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
2 March 2009Return made up to 18/01/09; full list of members (3 pages)
2 March 2009Return made up to 18/01/09; full list of members (3 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New secretary appointed (1 page)
18 January 2008Incorporation (20 pages)
18 January 2008Incorporation (20 pages)