Company NameRobert Findlay Stonemasons Ltd.
Company StatusDissolved
Company NumberSC354133
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCraig Findlay
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleStonemasons
Country of ResidenceUnited Kingdom
Correspondence Address58 Randolph Drive
Stamperland
Glasgow
G76 8AW
Scotland
Director NameRobert Findlay
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleStonemasons
Country of ResidenceUnited Kingdom
Correspondence Address10 Graffham Avenue
Giffnock
Glasgow
G46 6EL
Scotland
Secretary NameRobert Findlay
NationalityBritish
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleStonemason
Country of ResidenceUnited Kingdom
Correspondence Address10 Graffham Avenue
Giffnock
Glasgow
G46 6EL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.robertfindlay.co.uk

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Craig Findlay
50.00%
Ordinary
50 at £1Robert Findlay
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
21 April 2016Application to strike the company off the register (3 pages)
21 April 2016Application to strike the company off the register (3 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 January 2010Director's details changed for Robert Findlay on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Robert Findlay on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Craig Findlay on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Craig Findlay on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
30 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
30 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 March 2009Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page)
12 March 2009Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page)
11 February 2009Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 February 2009Director and secretary appointed robert findlay (2 pages)
11 February 2009Director appointed craig findlay (2 pages)
11 February 2009Director and secretary appointed robert findlay (2 pages)
11 February 2009Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 February 2009Director appointed craig findlay (2 pages)
4 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
4 February 2009Appointment terminated director stephen george mabbott (1 page)
4 February 2009Appointment terminated secretary brian reid LTD. (1 page)
4 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
4 February 2009Appointment terminated director stephen george mabbott (1 page)
4 February 2009Appointment terminated secretary brian reid LTD. (1 page)
28 January 2009Incorporation (18 pages)
28 January 2009Incorporation (18 pages)