About

Registered Number: SC295874
Date of Incorporation: 20/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 9 months ago)
Registered Address: 1 New Street, Stonehouse, Larkhall, Lanarkshire, ML9 3LT

 

Stonehouse Development Trust was registered on 20 January 2006, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Stonehouse Development Trust. This company has 22 directors listed as Clark, Thomas William, Harris, Geoffrey Francis, Mcmurtrie, William Arthur, Barrie, Lesley Sarah Cunningham, Carmichael, David Francis Mackie, Condie, Jenny Maria, Cook, Morag, Ditchburn, Elizabeth Jean, Grant, Paul, Rev, Innes, John Lang, Limerick, Sandra, Majkut, Junia Jean, Millar, Robert, Mills, Carol, Payne, Leigh, Petticrew, Rhona, Ramsay, Peter, Robb, Alan George, Robertson, Emma Louise, Ross, Simon, Scullion, Gary Richard, Young, John Roderick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Thomas William 06 May 2014 - 1
HARRIS, Geoffrey Francis 07 March 2012 - 1
BARRIE, Lesley Sarah Cunningham 23 November 2010 28 May 2013 1
CARMICHAEL, David Francis Mackie 11 January 2012 29 April 2015 1
CONDIE, Jenny Maria 29 April 2015 30 July 2016 1
COOK, Morag 24 April 2006 25 October 2011 1
DITCHBURN, Elizabeth Jean 13 December 2008 31 August 2013 1
GRANT, Paul, Rev 24 April 2006 29 May 2007 1
INNES, John Lang 05 March 2007 25 October 2011 1
LIMERICK, Sandra 24 April 2006 01 February 2007 1
MAJKUT, Junia Jean 20 January 2006 23 November 2010 1
MILLAR, Robert 30 October 2009 07 March 2012 1
MILLS, Carol 24 April 2006 27 May 2009 1
PAYNE, Leigh 22 April 2008 09 April 2013 1
PETTICREW, Rhona 02 October 2007 30 August 2008 1
RAMSAY, Peter 01 August 2013 13 May 2014 1
ROBB, Alan George 24 April 2006 02 October 2007 1
ROBERTSON, Emma Louise 28 May 2013 13 May 2014 1
ROSS, Simon 23 November 2010 25 October 2011 1
SCULLION, Gary Richard 29 April 2015 30 July 2016 1
YOUNG, John Roderick 24 April 2006 31 August 2013 1
Secretary Name Appointed Resigned Total Appointments
MCMURTRIE, William Arthur 20 January 2006 23 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 05 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 25 October 2016
TM01 - Termination of appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AR01 - Annual Return 20 January 2016
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 04 February 2015
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 23 January 2014
AD01 - Change of registered office address 23 January 2014
TM01 - Termination of appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AD01 - Change of registered office address 23 August 2013
AP01 - Appointment of director 23 August 2013
TM01 - Termination of appointment of director 23 August 2013
AP01 - Appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AA - Annual Accounts 13 May 2013
TM01 - Termination of appointment of director 09 April 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 04 May 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AR01 - Annual Return 31 January 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AA - Annual Accounts 08 September 2011
MEM/ARTS - N/A 24 May 2011
AR01 - Annual Return 27 January 2011
AP01 - Appointment of director 02 December 2010
TM02 - Termination of appointment of secretary 01 December 2010
AP01 - Appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AP01 - Appointment of director 30 October 2009
RESOLUTIONS - N/A 06 October 2009
MEM/ARTS - N/A 06 October 2009
AA - Annual Accounts 08 September 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
AA - Annual Accounts 14 May 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
NEWINC - New incorporation documents 20 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.