CAITHNESS STONE INDUSTRIES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1UD

Company number SC117088
Status Liquidation
Incorporation Date 30 March 1989
Company Type Private Limited Company
Address FRP ADVISORY LLP, SUITE 2B, JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1UD
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Notice of move from Administration to Creditors Voluntary Liquidation; Administrator's progress report; Administrator's progress report. The most likely internet sites of CAITHNESS STONE INDUSTRIES LIMITED are www.caithnessstoneindustries.co.uk, and www.caithness-stone-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caithness Stone Industries Limited is a Private Limited Company. The company registration number is SC117088. Caithness Stone Industries Limited has been working since 30 March 1989. The present status of the company is Liquidation. The registered address of Caithness Stone Industries Limited is Frp Advisory Llp Suite 2b Johnstone House 52 54 Rose Street Aberdeen Ab10 1ud. . SUTHERLAND, John William is a Secretary of the company. SUTHERLAND, John William is a Director of the company. SUTHERLAND, Paul Michael is a Director of the company. Director MCKAY, Patrick Wemyss has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors


Director

Director
SUTHERLAND, Paul Michael
Appointed Date: 01 January 2007
48 years old

Resigned Directors

Director
MCKAY, Patrick Wemyss
Resigned: 09 November 2006
72 years old

CAITHNESS STONE INDUSTRIES LIMITED Events

04 Dec 2015
Notice of move from Administration to Creditors Voluntary Liquidation
04 Dec 2015
Administrator's progress report
23 Jun 2014
Administrator's progress report
13 Jun 2014
Notice of extension of period of Administration
12 Dec 2013
Registered office address changed from 4 the Shore Wick Caithness KW1 4JW on 12 December 2013
...
... and 64 more events
12 Mar 1991
Return made up to 31/12/89; full list of members

01 Apr 1989
Secretary resigned;new secretary appointed
01 Apr 1989
Registered office changed on 01/04/89 from: 24 castle street, edinburgh, EH2 3HT
01 Apr 1989
New director appointed

30 Mar 1989
Incorporation

CAITHNESS STONE INDUSTRIES LIMITED Charges

12 April 2010
Standard security
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: South of the road from brawlbin to halkirk at achavrole…
13 November 1992
Standard security
Delivered: 27 November 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground extending to 15.27 acres or thereby adjacent to the…
17 September 1992
Standard security
Delivered: 6 October 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Quarry site at spittal extending to 3.15 acres.
13 February 1992
Bond & floating charge
Delivered: 3 March 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…