Company NameStonegale Limited
Company StatusDissolved
Company NumberSC377353
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Norman Ralph Pelosi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gayle Mckendrick
100.00%
Ordinary

Financials

Year2014
Net Worth£32,319
Cash£1
Current Liabilities£1,551,682

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

16 March 2011Delivered on: 25 March 2011
Satisfied on: 3 February 2012
Persons entitled: Eastavon Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 110 glasgow road rutherglen glasgow LAN130945.
Fully Satisfied
16 March 2011Delivered on: 25 March 2011
Satisfied on: 3 February 2012
Persons entitled: Eastavon Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to the northeast side of glasgow road rutherglen glasgow LAN44909.
Fully Satisfied
16 March 2011Delivered on: 25 March 2011
Satisfied on: 3 February 2012
Persons entitled: Eastavon Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 260 glasgow road rutherglen glasgow LAN138484.
Fully Satisfied

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2017Compulsory strike-off action has been suspended (1 page)
27 May 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
10 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
20 April 2016Compulsory strike-off action has been suspended (1 page)
20 April 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 December 2015Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(19 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 December 2015Administrative restoration application (3 pages)
21 December 2015Administrative restoration application (3 pages)
21 December 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(19 pages)
21 December 2015Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(19 pages)
21 December 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(19 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 December 2015Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(19 pages)
21 December 2015Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(19 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2015Compulsory strike-off action has been suspended (1 page)
16 May 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
10 June 2013Withdraw the company strike off application (1 page)
10 June 2013Withdraw the company strike off application (1 page)
13 November 2012Voluntary strike-off action has been suspended (1 page)
13 November 2012Voluntary strike-off action has been suspended (1 page)
26 September 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 August 2012First Gazette notice for voluntary strike-off (1 page)
17 August 2012First Gazette notice for voluntary strike-off (1 page)
10 August 2012Voluntary strike-off action has been suspended (1 page)
10 August 2012Voluntary strike-off action has been suspended (1 page)
1 August 2012Application to strike the company off the register (4 pages)
1 August 2012Application to strike the company off the register (4 pages)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
14 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(3 pages)
14 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(3 pages)
20 April 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2012First Gazette notice for compulsory strike-off (1 page)
6 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
6 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
6 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2010Appointment of Mr Norman Ralph Pelosi as a director (2 pages)
9 November 2010Appointment of Mr Norman Ralph Pelosi as a director (2 pages)
11 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 May 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 11 May 2010 (2 pages)
11 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 April 2010Incorporation (22 pages)
22 April 2010Incorporation (22 pages)