Company NameCorner Stone Housing Solutions Ltd
Company StatusDissolved
Company NumberSC447296
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul James Traynor
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr Kenneth Robert Sunter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland

Location

Registered AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Kenneth Sunter
50.00%
Ordinary
50 at £1Paul Traynor
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
6 January 2018Application to strike the company off the register (3 pages)
8 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
11 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Kenneth Sunter on 10 April 2016 (2 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Director's details changed for Mr Kenneth Sunter on 10 April 2016 (2 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
10 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 14 April 2015 (1 page)
14 April 2015Director's details changed for Paul James Traynor on 10 April 2015 (2 pages)
14 April 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 14 April 2015 (1 page)
14 April 2015Director's details changed for Mr Kenneth Sunter on 10 April 2015 (2 pages)
14 April 2015Director's details changed for Paul James Traynor on 10 April 2015 (2 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Director's details changed for Mr Kenneth Sunter on 10 April 2015 (2 pages)
23 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Registered office address changed from 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland on 15 April 2014 (1 page)
15 April 2014Director's details changed for Paul James Traynor on 10 April 2014 (2 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Director's details changed for Paul James Traynor on 10 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Kenneth Sunter on 10 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Kenneth Sunter on 10 April 2014 (2 pages)
15 April 2014Registered office address changed from 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland on 15 April 2014 (1 page)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)