Company NameRALT Stone Management Ltd.
Company StatusDissolved
Company NumberSC407154
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 7 months ago)
Dissolution Date14 April 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ross Gillon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Burnbank Grove
Straiton
Edinburgh
EH20 9NX
Scotland
Director NameMs Lisa Ann McCutcheon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Burnbank Grove
Straiton
Edinburgh
EH20 9NX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressWilliam Duncan (Business Recovery) Ltd
2nd Floor, 18 Bothwell Street
Glasgow
Strathclyde
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Lisa Ann Mccutcheon
50.00%
Ordinary
50 at £1Ross Gillon
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,965
Cash£7,480
Current Liabilities£54,082

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2019Final Gazette dissolved following liquidation (1 page)
14 January 2019Notice of final meeting of creditors (5 pages)
15 January 2018Notice of winding up order (1 page)
15 January 2018Registered office address changed from 5 Burnbank Grove Straiton Loanhead EH20 9NX Scotland to William Duncan (Business Recovery) Ltd 2nd Floor, 18 Bothwell Street Glasgow Strathclyde G2 6NU on 15 January 2018 (1 page)
15 January 2018Court order notice of winding up (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2017Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 5 Burnbank Grove Straiton Loanhead EH20 9NX on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 5 Burnbank Grove Straiton Loanhead EH20 9NX on 25 April 2017 (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
29 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
29 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
10 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
26 September 2011Appointment of Ross Gillon as a director (3 pages)
26 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(4 pages)
26 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(4 pages)
26 September 2011Appointment of Lisa Ann Mccutcheon as a director (3 pages)
26 September 2011Appointment of Ross Gillon as a director (3 pages)
26 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(4 pages)
26 September 2011Appointment of Lisa Ann Mccutcheon as a director (3 pages)
15 September 2011Termination of appointment of Peter Trainer as a director (2 pages)
15 September 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
15 September 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
15 September 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
15 September 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
15 September 2011Termination of appointment of Peter Trainer as a director (2 pages)
9 September 2011Incorporation (24 pages)
9 September 2011Incorporation (24 pages)