Company NameCornerstone Construction (Scotland) Ltd
Company StatusDissolved
Company NumberSC433141
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 6 months ago)
Dissolution Date15 July 2020 (3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Gibb Bryce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address60 Constitution Street Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Secretary NameMrs Lyn Bryce
StatusClosed
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address60 Constitution Street Leith
Edinburgh
Lothian
EH6 6RR
Scotland

Location

Registered AddressC/O Johnston Carmichael
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

75 at £1John Gibb Bryce
75.00%
Ordinary
25 at £1Lyn Bryce
25.00%
Ordinary

Financials

Year2014
Net Worth£64,484
Cash£76,215
Current Liabilities£50,086

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 July 2020Final Gazette dissolved following liquidation (1 page)
15 April 2020Final account prior to dissolution in a winding-up by the court (12 pages)
11 January 2019Court order notice of winding up (1 page)
11 January 2019Registered office address changed from Cowan & Partners 60 Constiution Street Leith Edinburgh Midlothian EH6 6RR to C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 11 January 2019 (2 pages)
11 January 2019Notice of winding up order (1 page)
14 December 2018Appointment of a provisional liquidator (2 pages)
24 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
27 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
2 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
19 September 2017Notification of Lyn Bryce as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Notification of John Gibb Bryce as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Notification of Lyn Bryce as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of John Gibb Bryce as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
23 September 2014Secretary's details changed for Mrs Lyn Bryce on 1 September 2014 (1 page)
23 September 2014Director's details changed for Mr John Gibb Bryce on 29 April 2014 (2 pages)
23 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 September 2014Secretary's details changed for Mrs Lyn Bryce on 1 September 2014 (1 page)
23 September 2014Director's details changed for Mr John Gibb Bryce on 29 April 2014 (2 pages)
23 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 September 2014Director's details changed for Mr John Gibb Bryce on 1 September 2014 (2 pages)
23 September 2014Director's details changed for Mr John Gibb Bryce on 1 September 2014 (2 pages)
23 September 2014Director's details changed for Mr John Gibb Bryce on 1 September 2014 (2 pages)
23 September 2014Secretary's details changed for Mrs Lyn Bryce on 1 September 2014 (1 page)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
11 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 July 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
10 July 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)