Company NameStonemay Limited
Company StatusDissolved
Company NumberSC355304
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameScott McGinlay
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2011(2 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit D Beansburn Trade Centre
Beansburn
Kilmarnock
Ayrshire
KA3 1RL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameGary Double
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 26 December 2011)
RoleCompany Director
Correspondence Address1103 Cathcart Road
Glasgow
G42 9XP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01236 455755
Telephone regionCoatbridge

Location

Registered Address32 Deerdykes View
Westfield Industrial Estate
Cumbernauld
G68 9HN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North

Shareholders

100 at £1Scott Mcginlay
100.00%
Ordinary

Financials

Year2014
Net Worth£56,941
Cash£14,563
Current Liabilities£10,107

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
29 October 2012Amended accounts made up to 28 February 2011 (3 pages)
29 October 2012Amended accounts made up to 28 February 2011 (3 pages)
29 October 2012Amended accounts made up to 28 February 2012 (3 pages)
29 October 2012Amended accounts made up to 28 February 2012 (3 pages)
26 July 2012Registered office address changed from Unit D Beansburn Trade Centre Beansburn Kilmarnock Ayrshire KA3 1RL on 26 July 2012 (1 page)
26 July 2012Registered office address changed from Unit D Beansburn Trade Centre Beansburn Kilmarnock Ayrshire KA3 1RL on 26 July 2012 (1 page)
20 June 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
20 June 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
20 June 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
20 June 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
15 May 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(14 pages)
15 May 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(14 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012Annual return made up to 18 February 2011 with a full list of shareholders (13 pages)
10 April 2012Annual return made up to 18 February 2011 with a full list of shareholders (13 pages)
1 March 2012Termination of appointment of Gary Double as a director (2 pages)
1 March 2012Termination of appointment of Gary Double as a director (2 pages)
6 February 2012Appointment of Scott Mcginlay as a director (3 pages)
6 February 2012Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 6 February 2012 (2 pages)
6 February 2012Appointment of Scott Mcginlay as a director (3 pages)
6 February 2012Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 6 February 2012 (2 pages)
7 September 2011Compulsory strike-off action has been suspended (1 page)
7 September 2011Compulsory strike-off action has been suspended (1 page)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Registered office address changed from 1103 1/3 Cathcart Road Glasgow Strathclyde G41 9XP on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 1103 1/3 Cathcart Road Glasgow Strathclyde G41 9XP on 17 November 2010 (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Annual return made up to 18 February 2010 with a full list of shareholders (13 pages)
4 August 2010Annual return made up to 18 February 2010 with a full list of shareholders (13 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
4 August 2010Registered office address changed from Caledonian House Evanton Place Glasgow G46 8JE on 4 August 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
4 August 2010Registered office address changed from Caledonian House Evanton Place Glasgow G46 8JE on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Caledonian House Evanton Place Glasgow G46 8JE on 4 August 2010 (2 pages)
18 June 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Registered office changed on 13/05/2009 from evans business centre 74 queen elizabeth avenue office 33 glasgow G52 4NQ (1 page)
13 May 2009Registered office changed on 13/05/2009 from evans business centre 74 queen elizabeth avenue office 33 glasgow G52 4NQ (1 page)
26 February 2009Director appointed gary double (2 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
26 February 2009Appointment terminated secretary brian reid LTD. (1 page)
26 February 2009Appointment terminated director stephen mabbott (1 page)
26 February 2009Registered office changed on 26/02/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
26 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
26 February 2009Appointment terminated secretary brian reid LTD. (1 page)
26 February 2009Registered office changed on 26/02/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
26 February 2009Director appointed gary double (2 pages)
26 February 2009Appointment terminated director stephen mabbott (1 page)
18 February 2009Incorporation (16 pages)
18 February 2009Incorporation (16 pages)