Advanced company searchLink opens in new window

STONEFIELD CASTLE GROUP LIMITED

Company number SC102896

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2013 3(Scot) Notice of ceasing to act as receiver or manager
30 Jul 2013 AD01 Registered office address changed from 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on 30 July 2013
01 Dec 2010 3.5(Scot) Notice of receiver's report
18 Oct 2010 AD01 Registered office address changed from Castlehill Howwood Renfrewshire PA9 1LA on 18 October 2010
23 Sep 2010 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
31 Mar 2010 TM01 Termination of appointment of John Brown as a director
31 Mar 2010 TM02 Termination of appointment of John Brown as a secretary
21 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
Statement of capital on 2009-12-21
  • GBP 2,400,000
21 Dec 2009 TM01 Termination of appointment of Kenneth Charleson as a director
01 Sep 2009 288a Director appointed mark kelly
08 Jun 2009 288a Director appointed jonathan francis andrew turner
17 Dec 2008 363a Return made up to 14/12/08; full list of members
24 Nov 2008 AA Group of companies' accounts made up to 27 January 2008
27 Dec 2007 363a Return made up to 14/12/07; full list of members
16 Nov 2007 AA Group of companies' accounts made up to 30 January 2007
31 Jul 2007 CERTNM Company name changed stonefield castle hotel LIMITED\certificate issued on 31/07/07
26 Jan 2007 288b Director resigned
21 Dec 2006 363s Return made up to 14/12/06; full list of members
12 Sep 2006 AA Group of companies' accounts made up to 31 January 2006
09 Jan 2006 363s Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
22 Jul 2005 AA Group of companies' accounts made up to 30 January 2005
06 Jan 2005 363s Return made up to 14/12/04; full list of members
22 Sep 2004 AA Group of companies' accounts made up to 1 February 2004