Company NameGlasgow Real Stone Limited
Company StatusDissolved
Company NumberSC447419
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen Kerr
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr Andrew Watson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Secretary NameGilmour Governance Limited (Corporation)
StatusResigned
Appointed11 April 2013(same day as company formation)
Correspondence AddressMedia House Dunswood Road
South Wardpark
Cumbernauld
G67 3EN
Scotland

Location

Registered AddressC/O Horizon Ca 11
Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Andrew Watson
51.00%
Ordinary
49 at £1Stephen Kerr
49.00%
Ordinary

Financials

Year2014
Net Worth-£19,332
Cash£78,512
Current Liabilities£98,600

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
22 February 2021Application to strike the company off the register (1 page)
6 November 2020Change of details for Mr Andrew Watson as a person with significant control on 6 November 2020 (2 pages)
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page)
23 October 2020Change of details for Mr Andrew Watson as a person with significant control on 23 October 2020 (2 pages)
5 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020 (1 page)
25 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
18 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 June 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
7 November 2015Termination of appointment of Gilmour Governance Limited as a secretary on 7 November 2015 (1 page)
7 November 2015Termination of appointment of Gilmour Governance Limited as a secretary on 7 November 2015 (1 page)
7 November 2015Termination of appointment of Gilmour Governance Limited as a secretary on 7 November 2015 (1 page)
7 November 2015Registered office address changed from Media House Dunswood Road South Wardpark Cumbernauld Uk G67 3EN to 24 Beresford Terrace Ayr KA7 2EG on 7 November 2015 (1 page)
7 November 2015Registered office address changed from Media House Dunswood Road South Wardpark Cumbernauld Uk G67 3EN to 24 Beresford Terrace Ayr KA7 2EG on 7 November 2015 (1 page)
7 November 2015Registered office address changed from Media House Dunswood Road South Wardpark Cumbernauld Uk G67 3EN to 24 Beresford Terrace Ayr KA7 2EG on 7 November 2015 (1 page)
9 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
11 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 September 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Compulsory strike-off action has been discontinued (1 page)
29 September 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
8 August 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2013Incorporation
Statement of capital on 2013-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 April 2013Incorporation
Statement of capital on 2013-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
11 April 2013Incorporation
Statement of capital on 2013-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)