J B STONEWORK LIMITED

10th Floor 133 Finnieston Street, Glasgow, G3 8HB
StatusDISSOLVED
Company No.SC371224
CategoryPrivate Limited Company
Incorporated15 Jan 2010
Age14 years, 4 months, 1 day
JurisdictionScotland
Dissolution21 Mar 2017
Years7 years, 1 month, 26 days

SUMMARY

J B STONEWORK LIMITED is an dissolved private limited company with number SC371224. It was incorporated 14 years, 4 months, 1 day ago, on 15 January 2010 and it was dissolved 7 years, 1 month, 26 days ago, on 21 March 2017. The company address is 10th Floor 133 Finnieston Street, Glasgow, G3 8HB.



Company Fillings

Gazette dissolved voluntary

Date: 21 Mar 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Address

Type: AD01

Old address: Upper Ground Floor 375 West George Street Glasgow G2 4LW

Change date: 2014-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Connall Bonner

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Moultrie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Old address: C/O French Duncan 375 West George Street Glasgow G2 4LW United Kingdom

Change date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA01

New date: 2012-02-29

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Connall Nicol Bonner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: James Brannan

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: Paul Henry Moultrie

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2010

Action Date: 01 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-01

Capital : 30 GBP

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Henry Moultrie

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Brannan

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 15 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFF ROSE DEVELOPMENTS LIMITED

TOWER HOUSE,LINCOLN,LN1 1XW

Number:11737582
Status:ACTIVE
Category:Private Limited Company

COD FATHER (UK) LTD

683-693 WILMSLOW ROAD,DIDSBURY,M20 6RE

Number:06537989
Status:LIQUIDATION
Category:Private Limited Company

MCLEAN'S GLASS (OXFORD) LIMITED

7 ST PAULS YARD,NEWPORT PAGNELL,MK16 0EG

Number:06866856
Status:ACTIVE
Category:Private Limited Company

NM CONSULTANTS (LOGISTICS) LIMITED

5TH FLOOR THE UNION BUILDING,NORWICH,NR1 1BY

Number:03653227
Status:LIQUIDATION
Category:Private Limited Company

SHAITP LTD

182 BROOK STREET,ERITH,DA8 1DZ

Number:11910575
Status:ACTIVE
Category:Private Limited Company

THATCRYPTOCOMPANY LTD

FLAT 1,,LONDON,E1 4UN

Number:11360371
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source