Dissolved
Dissolved 2014-05-23
Company Information for STONEFIELD CASTLE GROUP LIMITED
MILLTIMBER, ABERDEENSHIRE, AB13,
|
Company Registration Number
SC102896
Private Limited Company
Dissolved Dissolved 2014-05-23 |
Company Name | ||
---|---|---|
STONEFIELD CASTLE GROUP LIMITED | ||
Legal Registered Office | ||
MILLTIMBER ABERDEENSHIRE | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARY KELLY |
||
ELLIOT WALLACE ROSS |
||
PETER ANGUS ROSS |
||
JONATHAN FRANCIS ANDREW TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WILLIAM BROWN |
Company Secretary | ||
JOHN WILLIAM BROWN |
Director | ||
KENNETH HARVEY CHARLESON |
Director | ||
ALISTAIR RAMSAY CAMPBELL |
Director | ||
SELBY CARTER WHILLIS |
Director | ||
ROBERT STANLEY CHALMERS |
Company Secretary | ||
ROBERT STANLEY CHALMERS |
Director | ||
PETER STEVENSON WEBSTER |
Director | ||
SELBY CARTER WHILLIS |
Company Secretary | ||
JAMES GORDON DIPPIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINLAY, ROSS LIMITED | Director | 2010-03-01 | CURRENT | 1965-04-02 | Dissolved 2014-05-23 | |
BOWFIELD HOTEL AND COUNTRY CLUB LTD. | Director | 2010-03-01 | CURRENT | 1977-02-17 | Dissolved 2014-05-23 | |
L A BOWL (AYR) LIMITED | Director | 2010-03-01 | CURRENT | 1993-10-13 | Dissolved 2014-05-23 | |
ROSS, MACFADYEN (IONA) LIMITED | Director | 2010-03-01 | CURRENT | 1972-10-30 | Dissolved 2014-05-23 | |
FINLAY, ROSS (IONA) LIMITED | Director | 2010-03-01 | CURRENT | 1968-05-28 | Dissolved 2014-05-23 | |
BURNTHILLS GROUP LIMITED | Director | 2009-08-10 | CURRENT | 1986-11-10 | Dissolved 2014-09-12 | |
GLASGOW AUDIO LIMITED | Director | 2009-08-10 | CURRENT | 2002-08-09 | Active | |
HOLBURN HI-FI LIMITED | Director | 2009-08-10 | CURRENT | 1973-08-27 | Active | |
ATLAS (SCOTLAND) LIMITED | Director | 2004-01-19 | CURRENT | 2003-12-05 | Active | |
GLASGOW AUDIO LIMITED | Director | 2002-09-09 | CURRENT | 2002-08-09 | Active | |
BOWFIELD HOTEL AND COUNTRY CLUB LTD. | Director | 2000-01-27 | CURRENT | 1977-02-17 | Dissolved 2014-05-23 | |
HOLBURN HI-FI LIMITED | Director | 1998-07-31 | CURRENT | 1973-08-27 | Active | |
L A BOWL (AYR) LIMITED | Director | 1994-03-29 | CURRENT | 1993-10-13 | Dissolved 2014-05-23 | |
GOLDENBOLT INTERNATIONAL LIMITED | Director | 1991-12-22 | CURRENT | 1966-11-09 | Dissolved 2017-03-14 | |
ROSS, MACFADYEN (IONA) LIMITED | Director | 1989-06-26 | CURRENT | 1972-10-30 | Dissolved 2014-05-23 | |
FINLAY, ROSS LIMITED | Director | 1988-12-16 | CURRENT | 1965-04-02 | Dissolved 2014-05-23 | |
FINLAY, ROSS (IONA) LIMITED | Director | 1988-12-16 | CURRENT | 1968-05-28 | Dissolved 2014-05-23 | |
BEITH GOLF CLUB LIMITED | Director | 2006-03-30 | CURRENT | 2006-02-03 | Dissolved 2014-05-23 | |
L A BOWL (AYR) LIMITED | Director | 1994-03-29 | CURRENT | 1993-10-13 | Dissolved 2014-05-23 | |
BOWFIELD HOTEL AND COUNTRY CLUB LTD. | Director | 1989-12-01 | CURRENT | 1977-02-17 | Dissolved 2014-05-23 | |
FINLAY, ROSS LIMITED | Director | 1988-12-16 | CURRENT | 1965-04-02 | Dissolved 2014-05-23 | |
ROSS, MACFADYEN (IONA) LIMITED | Director | 1988-12-16 | CURRENT | 1972-10-30 | Dissolved 2014-05-23 | |
FINLAY, ROSS (IONA) LIMITED | Director | 1988-12-16 | CURRENT | 1968-05-28 | Dissolved 2014-05-23 | |
MULL AND WEST HIGHLAND NARROW GAUGE RAILWAY COMPANY LIMITED | Director | 1988-09-16 | CURRENT | 1976-07-12 | Dissolved 2014-04-25 | |
GOLDENBOLT INTERNATIONAL LIMITED | Director | 2014-08-01 | CURRENT | 1966-11-09 | Dissolved 2017-03-14 | |
FINLAY, ROSS LIMITED | Director | 2010-01-01 | CURRENT | 1965-04-02 | Dissolved 2014-05-23 | |
BOWFIELD HOTEL AND COUNTRY CLUB LTD. | Director | 2010-01-01 | CURRENT | 1977-02-17 | Dissolved 2014-05-23 | |
L A BOWL (AYR) LIMITED | Director | 2010-01-01 | CURRENT | 1993-10-13 | Dissolved 2014-05-23 | |
ROSS, MACFADYEN (IONA) LIMITED | Director | 2010-01-01 | CURRENT | 1972-10-30 | Dissolved 2014-05-23 | |
FINLAY, ROSS (IONA) LIMITED | Director | 2010-01-01 | CURRENT | 1968-05-28 | Dissolved 2014-05-23 | |
BURNTHILLS GROUP LIMITED | Director | 2009-05-15 | CURRENT | 1986-11-10 | Dissolved 2014-09-12 | |
ATLAS (SCOTLAND) LIMITED | Director | 2003-12-15 | CURRENT | 2003-12-05 | Active | |
GLASGOW AUDIO LIMITED | Director | 2002-09-09 | CURRENT | 2002-08-09 | Active | |
HOLBURN HI-FI LIMITED | Director | 1998-07-31 | CURRENT | 1973-08-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 4 ATLANTIC QUAY, 70 YORK STREET GLASGOW G2 8JX | |
3.5(Scot) | NOTICE OF RECEIVER'S REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM CASTLEHILL HOWWOOD RENFREWSHIRE PA9 1LA | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BROWN | |
LATEST SOC | 21/12/09 STATEMENT OF CAPITAL;GBP 2400000 | |
AR01 | 14/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH CHARLESON | |
288a | DIRECTOR APPOINTED MARK KELLY | |
288a | DIRECTOR APPOINTED JONATHAN FRANCIS ANDREW TURNER | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/08 | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/07 | |
CERTNM | COMPANY NAME CHANGED STONEFIELD CASTLE HOTEL LIMITED CERTIFICATE ISSUED ON 31/07/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/05 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/04 | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/12/01 | |
363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/01 | |
363s | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/01/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/01/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 01/02/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 02/02/97 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/12/96 | |
363s | RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/01/96 | |
363s | RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 29/01/95 | |
287 | REGISTERED OFFICE CHANGED ON 28/06/95 FROM: GRANGEHILL BEITH AYRSHIRE KA15 2JJ | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** |
Proposal to Strike Off | 2014-01-31 |
Appointment of Receivers | 2010-12-03 |
Petitions to Wind Up (Companies) | 2010-09-24 |
Appointment of Receivers | 2010-09-24 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK BUILDING SOCIETY | |
BOND & FLOATING CHARGE | Satisfied | NORTHERN ROCK BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
STONEFIELD CASTLE GROUP LIMITED owns 1 domain names.
bowfieldcountryclub.co.uk
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:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | STONEFIELD CASTLE GROUP LIMITED | Event Date | 2014-01-31 |
Initiating party | Event Type | Appointment of Receivers | |
Defending party | STONEFIELD CASTLE GROUP LIMITED | Event Date | 2010-12-03 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | STONEFIELD CASTLE GROUP LIMITED | Event Date | 2010-09-24 |
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 Type | Appointment of Receivers | |
Defending party | STONEFIELD CASTLE GROUP LIMITED | Event Date | 2010-09-24 |
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. | |||
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. |