Company NameStonefield Engineering (Scotland) Ltd.
Company StatusDissolved
Company NumberSC406083
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jamie Crumlish
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Oswald Street
Glasgow
G1 4QR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(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
Appointed24 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

75 at £1Jamie Crumlish
75.00%
Ordinary
25 at £1Fiona Crumlish
25.00%
Ordinary

Financials

Year2014
Net Worth£15,742
Cash£49,541
Current Liabilities£35,943

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (3 pages)
8 March 2016Application to strike the company off the register (3 pages)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
5 August 2013Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR United Kingdom on 5 August 2013 (1 page)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 October 2012Director's details changed for Jamie Crumlish on 19 October 2012 (2 pages)
25 October 2012Director's details changed for Jamie Crumlish on 19 October 2012 (2 pages)
9 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
18 October 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 100
(4 pages)
18 October 2011Appointment of Jamie Crumlish as a director (3 pages)
18 October 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 100
(4 pages)
18 October 2011Appointment of Jamie Crumlish as a director (3 pages)
1 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
1 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
1 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 August 2011Incorporation (23 pages)
24 August 2011Incorporation (23 pages)