Active - Proposal to Strike off
Company Information for STONEGALE LIMITED
91 ALEXANDER STREET, AIRDRIE, LANARKSHIRE, ML6 0BD,
|
Company Registration Number
SC377353
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STONEGALE LIMITED | |
Legal Registered Office | |
91 ALEXANDER STREET AIRDRIE LANARKSHIRE ML6 0BD Other companies in ML6 | |
Company Number | SC377353 | |
---|---|---|
Company ID Number | SC377353 | |
Date formed | 2010-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 14:06:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
StoneGale Health, LLC | 5606 S Crocker St Littleton CO 80120 | Delinquent | Company formed on the 2017-08-31 |
Officer | Role | Date Appointed |
---|---|---|
NORMAN RALPH PELOSI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHPORT LIMITED | Director | 2013-04-16 | CURRENT | 2004-04-23 | Dissolved 2016-06-21 | |
LOCHTAY LIMITED | Director | 2013-04-16 | CURRENT | 2007-05-09 | In Administration | |
DOWNSHORE LIMITED | Director | 2013-04-16 | CURRENT | 2005-05-26 | Liquidation | |
FRIARSCROFT PROPERTIES LIMITED | Director | 2011-06-30 | CURRENT | 2011-06-30 | Dissolved 2018-02-27 | |
GOLDKIRK LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2015-11-17 | |
DOWNSHORE HOLDINGS LTD. | Director | 2010-05-27 | CURRENT | 2010-05-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES02 | RES02 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/15 FULL LIST | |
AR01 | 19/04/14 FULL LIST | |
AR01 | 19/04/13 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DS02 | Withdrawal of the company strike off application | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 14/05/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1 | |
AR01 | 19/04/11 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR NORMAN RALPH PELOSI | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2016-01-26 |
Proposal to Strike Off | 2013-08-30 |
Proposal to Strike Off | 2012-04-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | EASTAVON LIMITED | |
STANDARD SECURITY | Satisfied | EASTAVON LIMITED | |
STANDARD SECURITY | Satisfied | EASTAVON LIMITED |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STONEGALE LIMITED are:
Initiating party | MacRoberts LLP | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | STONEGALE LIMITED | Event Date | 2016-01-19 |
Notice is hereby given that on 19 January 2016 a petition was presented to the Court of Session by MacRoberts LLP , having a place of business at Capella, 60 York Street, Glasgow G2 8JX , craving the Court inter alia that Stonegale Limited (Registered Number SC377353), having its registered office at 91 Alexander Street, Airdrie, Lanarkshire ML6 0BD , be wound up by the Court and that an interim liquidator be appointed; in which petition Lord Tyre by Interlocutor dated 21 January 2016 ordained all persons having an interest to lodge answers in the hands of the clerk of the Court of Session within 8 days after intimation, advertisement or service; all of which notice is hereby given. MacRoberts LLP , Capella, 60 York Street, Glasgow G2 8JX : Petitioner : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STONEGALE LIMITED | Event Date | 2013-08-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STONEGALE LIMITED | Event Date | 2012-04-20 |
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. |