Company NameStockdale And Lyall Masonry Limited
DirectorsAndrew Stockdale and Derrick George Lyall
Company StatusActive
Company NumberSC444495
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Stockdale
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleStonemason
Country of ResidenceScotland
Correspondence Address3 Westbank Road
Macmerry
Tranent
East Lothian
EH33 1PL
Scotland
Director NameMr Derrick George Lyall
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleStonemason
Country of ResidenceScotland
Correspondence Address1/1 Bearford House 39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(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
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address1/1 Bearford House
39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (2 months, 1 week ago)
Next Return Due21 March 2025 (10 months, 1 week from now)

Filing History

20 March 2023Registered office address changed from 13 Rutland Street Rutland Street Edinburgh EH1 2AE Scotland to 13 Rutland Street Edinburgh EH1 2AE on 20 March 2023 (1 page)
20 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022Micro company accounts made up to 31 March 2021 (5 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
22 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
7 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
30 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
22 March 2019Director's details changed for Mr Derrick George Lyall on 22 March 2019 (2 pages)
22 March 2019Change of details for Mr Derrick George Lyall as a person with significant control on 22 March 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 December 2018Change of details for Mr Derrick George Lyall as a person with significant control on 6 December 2018 (2 pages)
10 December 2018Director's details changed for Mr Derrick George Lyall on 6 December 2018 (2 pages)
6 December 2018Registered office address changed from 14 Rutland Square Edinburgh Lothian EH1 2BD Scotland to 13 Rutland Street Rutland Street Edinburgh EH1 2AE on 6 December 2018 (1 page)
17 October 2018Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 14 Rutland Square Edinburgh Lothian EH1 2BD on 17 October 2018 (1 page)
25 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
25 April 2018Change of details for Mr Andrew Brian Stockdale as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Change of details for Mr Derrick George Lyall as a person with significant control on 25 April 2018 (2 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 31 August 2017 (1 page)
10 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200
(5 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
(6 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
(6 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
(6 pages)
25 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 200
(5 pages)
25 March 2013Appointment of Mr Andrew Stockdale as a director (2 pages)
25 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 200
(5 pages)
25 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 200
(5 pages)
25 March 2013Appointment of Mr Andrew Stockdale as a director (2 pages)
20 March 2013Appointment of Mr Derrick George Lyall as a director (2 pages)
20 March 2013Appointment of Mr Derrick George Lyall as a director (2 pages)
8 March 2013Termination of appointment of Peter Trainer as a director (1 page)
8 March 2013Termination of appointment of Susan Mcintosh as a director (1 page)
8 March 2013Termination of appointment of Susan Mcintosh as a director (1 page)
8 March 2013Termination of appointment of Peter Trainer as a secretary (1 page)
8 March 2013Termination of appointment of Peter Trainer as a secretary (1 page)
8 March 2013Termination of appointment of Peter Trainer as a director (1 page)
7 March 2013Incorporation (31 pages)
7 March 2013Incorporation (31 pages)