Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STONEFIELD CASTLE GROUP LIMITED
Company Information for

STONEFIELD CASTLE GROUP LIMITED

MILLTIMBER, ABERDEENSHIRE, AB13,
Company Registration Number
SC102896
Private Limited Company
Dissolved

Dissolved 2014-05-23

Company Overview

About Stonefield Castle Group Ltd
STONEFIELD CASTLE GROUP LIMITED was founded on 1987-01-26 and had its registered office in Milltimber. The company was dissolved on the 2014-05-23 and is no longer trading or active.

Key Data
Company Name
STONEFIELD CASTLE GROUP LIMITED
 
Legal Registered Office
MILLTIMBER
ABERDEENSHIRE
 
Previous Names
STONEFIELD CASTLE HOTEL LIMITED 31/07/2007
Filing Information
Company Number SC102896
Date formed 1987-01-26
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-01-27
Date Dissolved 2014-05-23
Type of accounts GROUP
Last Datalog update: 2015-06-03 06:36:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STONEFIELD CASTLE GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARY KELLY
Director 2009-08-10
ELLIOT WALLACE ROSS
Director 1988-07-22
PETER ANGUS ROSS
Director 1988-07-22
JONATHAN FRANCIS ANDREW TURNER
Director 2009-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM BROWN
Company Secretary 1999-01-07 2010-03-26
JOHN WILLIAM BROWN
Director 1999-01-07 2010-03-26
KENNETH HARVEY CHARLESON
Director 2002-12-18 2009-11-11
ALISTAIR RAMSAY CAMPBELL
Director 1992-08-17 2007-01-25
SELBY CARTER WHILLIS
Director 1988-07-22 2000-01-24
ROBERT STANLEY CHALMERS
Company Secretary 1995-06-01 1999-01-07
ROBERT STANLEY CHALMERS
Director 1992-08-17 1998-01-08
PETER STEVENSON WEBSTER
Director 1992-08-17 1997-04-28
SELBY CARTER WHILLIS
Company Secretary 1988-07-22 1995-06-01
JAMES GORDON DIPPIE
Director 1988-07-22 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY KELLY FINLAY, ROSS LIMITED Director 2010-03-01 CURRENT 1965-04-02 Dissolved 2014-05-23
MARY KELLY BOWFIELD HOTEL AND COUNTRY CLUB LTD. Director 2010-03-01 CURRENT 1977-02-17 Dissolved 2014-05-23
MARY KELLY L A BOWL (AYR) LIMITED Director 2010-03-01 CURRENT 1993-10-13 Dissolved 2014-05-23
MARY KELLY ROSS, MACFADYEN (IONA) LIMITED Director 2010-03-01 CURRENT 1972-10-30 Dissolved 2014-05-23
MARY KELLY FINLAY, ROSS (IONA) LIMITED Director 2010-03-01 CURRENT 1968-05-28 Dissolved 2014-05-23
MARY KELLY BURNTHILLS GROUP LIMITED Director 2009-08-10 CURRENT 1986-11-10 Dissolved 2014-09-12
MARY KELLY GLASGOW AUDIO LIMITED Director 2009-08-10 CURRENT 2002-08-09 Active
MARY KELLY HOLBURN HI-FI LIMITED Director 2009-08-10 CURRENT 1973-08-27 Active
MARY KELLY ATLAS (SCOTLAND) LIMITED Director 2004-01-19 CURRENT 2003-12-05 Active
ELLIOT WALLACE ROSS GLASGOW AUDIO LIMITED Director 2002-09-09 CURRENT 2002-08-09 Active
ELLIOT WALLACE ROSS BOWFIELD HOTEL AND COUNTRY CLUB LTD. Director 2000-01-27 CURRENT 1977-02-17 Dissolved 2014-05-23
ELLIOT WALLACE ROSS HOLBURN HI-FI LIMITED Director 1998-07-31 CURRENT 1973-08-27 Active
ELLIOT WALLACE ROSS L A BOWL (AYR) LIMITED Director 1994-03-29 CURRENT 1993-10-13 Dissolved 2014-05-23
ELLIOT WALLACE ROSS GOLDENBOLT INTERNATIONAL LIMITED Director 1991-12-22 CURRENT 1966-11-09 Dissolved 2017-03-14
ELLIOT WALLACE ROSS ROSS, MACFADYEN (IONA) LIMITED Director 1989-06-26 CURRENT 1972-10-30 Dissolved 2014-05-23
ELLIOT WALLACE ROSS FINLAY, ROSS LIMITED Director 1988-12-16 CURRENT 1965-04-02 Dissolved 2014-05-23
ELLIOT WALLACE ROSS FINLAY, ROSS (IONA) LIMITED Director 1988-12-16 CURRENT 1968-05-28 Dissolved 2014-05-23
PETER ANGUS ROSS BEITH GOLF CLUB LIMITED Director 2006-03-30 CURRENT 2006-02-03 Dissolved 2014-05-23
PETER ANGUS ROSS L A BOWL (AYR) LIMITED Director 1994-03-29 CURRENT 1993-10-13 Dissolved 2014-05-23
PETER ANGUS ROSS BOWFIELD HOTEL AND COUNTRY CLUB LTD. Director 1989-12-01 CURRENT 1977-02-17 Dissolved 2014-05-23
PETER ANGUS ROSS FINLAY, ROSS LIMITED Director 1988-12-16 CURRENT 1965-04-02 Dissolved 2014-05-23
PETER ANGUS ROSS ROSS, MACFADYEN (IONA) LIMITED Director 1988-12-16 CURRENT 1972-10-30 Dissolved 2014-05-23
PETER ANGUS ROSS FINLAY, ROSS (IONA) LIMITED Director 1988-12-16 CURRENT 1968-05-28 Dissolved 2014-05-23
PETER ANGUS ROSS MULL AND WEST HIGHLAND NARROW GAUGE RAILWAY COMPANY LIMITED Director 1988-09-16 CURRENT 1976-07-12 Dissolved 2014-04-25
JONATHAN FRANCIS ANDREW TURNER GOLDENBOLT INTERNATIONAL LIMITED Director 2014-08-01 CURRENT 1966-11-09 Dissolved 2017-03-14
JONATHAN FRANCIS ANDREW TURNER FINLAY, ROSS LIMITED Director 2010-01-01 CURRENT 1965-04-02 Dissolved 2014-05-23
JONATHAN FRANCIS ANDREW TURNER BOWFIELD HOTEL AND COUNTRY CLUB LTD. Director 2010-01-01 CURRENT 1977-02-17 Dissolved 2014-05-23
JONATHAN FRANCIS ANDREW TURNER L A BOWL (AYR) LIMITED Director 2010-01-01 CURRENT 1993-10-13 Dissolved 2014-05-23
JONATHAN FRANCIS ANDREW TURNER ROSS, MACFADYEN (IONA) LIMITED Director 2010-01-01 CURRENT 1972-10-30 Dissolved 2014-05-23
JONATHAN FRANCIS ANDREW TURNER FINLAY, ROSS (IONA) LIMITED Director 2010-01-01 CURRENT 1968-05-28 Dissolved 2014-05-23
JONATHAN FRANCIS ANDREW TURNER BURNTHILLS GROUP LIMITED Director 2009-05-15 CURRENT 1986-11-10 Dissolved 2014-09-12
JONATHAN FRANCIS ANDREW TURNER ATLAS (SCOTLAND) LIMITED Director 2003-12-15 CURRENT 2003-12-05 Active
JONATHAN FRANCIS ANDREW TURNER GLASGOW AUDIO LIMITED Director 2002-09-09 CURRENT 2002-08-09 Active
JONATHAN FRANCIS ANDREW TURNER HOLBURN HI-FI LIMITED Director 1998-07-31 CURRENT 1973-08-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-23GAZ2STRUCK OFF AND DISSOLVED
2014-01-31GAZ1FIRST GAZETTE
2013-08-053(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 4 ATLANTIC QUAY, 70 YORK STREET GLASGOW G2 8JX
2010-12-013.5(Scot)NOTICE OF RECEIVER'S REPORT
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM CASTLEHILL HOWWOOD RENFREWSHIRE PA9 1LA
2010-09-231(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY JOHN BROWN
2009-12-21LATEST SOC21/12/09 STATEMENT OF CAPITAL;GBP 2400000
2009-12-21AR0114/12/09 FULL LIST
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHARLESON
2009-09-01288aDIRECTOR APPOINTED MARK KELLY
2009-06-08288aDIRECTOR APPOINTED JONATHAN FRANCIS ANDREW TURNER
2008-12-17363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/08
2007-12-27363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/07
2007-07-31CERTNMCOMPANY NAME CHANGED STONEFIELD CASTLE HOTEL LIMITED CERTIFICATE ISSUED ON 31/07/07
2007-01-26288bDIRECTOR RESIGNED
2006-12-21363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-09363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/05
2005-01-06363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/04
2003-12-19363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/03
2003-01-02288aNEW DIRECTOR APPOINTED
2003-01-02363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/02
2001-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/01
2001-12-17363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/01
2001-01-05363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-10-17AAFULL GROUP ACCOUNTS MADE UP TO 30/01/00
2000-06-27410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-27288bDIRECTOR RESIGNED
2000-03-03410(Scot)PARTIC OF MORT/CHARGE *****
2000-02-25419a(Scot)DEC MORT/CHARGE *****
2000-02-23419a(Scot)DEC MORT/CHARGE *****
1999-12-30410(Scot)PARTIC OF MORT/CHARGE *****
1999-12-21363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-10-20AAFULL GROUP ACCOUNTS MADE UP TO 31/01/99
1999-01-21288bSECRETARY RESIGNED
1999-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-09363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-10-09AAFULL GROUP ACCOUNTS MADE UP TO 01/02/98
1998-01-05288bDIRECTOR RESIGNED
1997-12-08363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1997-10-01AAFULL GROUP ACCOUNTS MADE UP TO 02/02/97
1997-04-29288bDIRECTOR RESIGNED
1996-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/96
1996-12-10363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-10-01AAFULL ACCOUNTS MADE UP TO 28/01/96
1995-12-14363sRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1995-08-22AAFULL GROUP ACCOUNTS MADE UP TO 29/01/95
1995-06-28287REGISTERED OFFICE CHANGED ON 28/06/95 FROM: GRANGEHILL BEITH AYRSHIRE KA15 2JJ
1995-06-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-30410(Scot)PARTIC OF MORT/CHARGE *****
1995-05-24410(Scot)PARTIC OF MORT/CHARGE *****
1995-05-24419a(Scot)DEC MORT/CHARGE *****
1995-05-24419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
5510 - Hotels & motels with or without restaurant



Licences & Regulatory approval
We could not find any licences issued to STONEFIELD CASTLE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-31
Appointment of Receivers2010-12-03
Petitions to Wind Up (Companies)2010-09-24
Appointment of Receivers2010-09-24
Fines / Sanctions
No fines or sanctions have been issued against STONEFIELD CASTLE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-06-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-03-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-12-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-05-23 Satisfied NORTHERN ROCK BUILDING SOCIETY
BOND & FLOATING CHARGE 1995-05-18 Satisfied NORTHERN ROCK BUILDING SOCIETY
STANDARD SECURITY 1988-06-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1988-06-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-04-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of STONEFIELD CASTLE GROUP LIMITED registering or being granted any patents
Domain Names

STONEFIELD CASTLE GROUP LIMITED owns 1 domain names.

bowfieldcountryclub.co.uk  

Trademarks
We have not found any records of STONEFIELD CASTLE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEFIELD CASTLE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5510 - Hotels & motels with or without restaurant) as STONEFIELD CASTLE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STONEFIELD CASTLE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTONEFIELD CASTLE GROUP LIMITEDEvent Date2014-01-31
 
Initiating party Event TypeAppointment of Receivers
Defending partySTONEFIELD CASTLE GROUP LIMITEDEvent Date2010-12-03
Company Number: SC102896 Notice is hereby given pursuant to Section 67 of the Insolvency Act 1986, that a meeting of the unsecured creditors of the above-named Company will be held at the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 16 December 2010 at 10.00am for the purpose of having a report laid before the meeting and of hearing any explanation that may be given by the Receivers. Creditors whose claims are wholly secured are not entitled to attend or be represented. A form of proxy is available which, if to be used at the meeting, must be completed in accordance with the guidance notes provided thereon and lodged at BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX before the meeting. James B Stephen , Joint Receiver 26 November 2010.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySTONEFIELD CASTLE GROUP LIMITEDEvent Date2010-09-24
On 10 September 2010, a petition was presented to Paisley Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Stonefield Castle Group Limited, Castlehill, Howwood, Renfrewshire PA9 1LA (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Paisley Sheriff Court, St James Street, Paisley within 8 days of intimation, service and advertisement. I Massie , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Tel: 0131 346 5548
 
Initiating party Event TypeAppointment of Receivers
Defending partySTONEFIELD CASTLE GROUP LIMITEDEvent Date2010-09-24
Company Number: SC102896 Castlehill, Howwood, Renfrewshire, PA9 1LA. Principal Trading Address: Castlehill, Howwood, Renfrewshire, PA9 1LA Company Number: SC045702 Castlehill, Howwood, Renfrewshire, PA9 1LA. Principal Trading Address: Martyrs Bay, Isle of Iona, Argyll, PA67 6SP Company Number: SC041985 Castlehill, Howwood, Renfrewshire, PA9 1LA. Principal Trading Address: Duart, Isle of Iona, Argyll, PA67 6SP Company Number: SC146963 Castlehill, Howwood, Renfrewshire, PA9 1LA. Principal Trading Address: 17 Miller Road, Ayr, KA7 2AX Company Number: SC051675 Castlehill, Howwood, Renfrewshire, PA9 1LA. Principal Trading Address: Martyrs Bay, Isle of Iona, Argyll, PA67 6SP Company Number: SC061730 Castlehill, Howwood, Renfrewshire, PA9 1LA. Principal Trading Address: Castlehill, Howwood, Renfrewshire, PA9 1LA I, James B Stephen and my partner David Hill of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX hereby give notice that on 20 September 2010, we were appointed Joint Receivers of the whole property and assets of the Companies in terms of Section 51 of the Insolvency Act 1986. In terms of Section 59 of the said Act, preferential creditors are required to intimate their claims to us within six months of the date of this notice. James B Stephen , Joint Receiver 22 September 2010.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONEFIELD CASTLE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STONEFIELD CASTLE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.