STONE 3 LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4TP

Company number SC164796
Status Active
Incorporation Date 10 April 1996
Company Type Private Limited Company
Address 168 BATH STREET, GLASGOW, G2 4TP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 20,000 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of STONE 3 LTD. are www.stone3.co.uk, and www.stone-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stone 3 Ltd is a Private Limited Company. The company registration number is SC164796. Stone 3 Ltd has been working since 10 April 1996. The present status of the company is Active. The registered address of Stone 3 Ltd is 168 Bath Street Glasgow G2 4tp. . AITCHISON, Annette is a Secretary of the company. AITCHISON, Annette is a Director of the company. INNES, Norman is a Director of the company. INNES, Norman William is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MCALISTER, David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
AITCHISON, Annette
Appointed Date: 10 April 1996

Director
AITCHISON, Annette
Appointed Date: 10 April 1996
60 years old

Director
INNES, Norman
Appointed Date: 04 April 1997
90 years old

Director
INNES, Norman William
Appointed Date: 10 April 1996
61 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 April 1996
Appointed Date: 10 April 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 April 1996
Appointed Date: 10 April 1996
35 years old

Director
MCALISTER, David
Resigned: 23 October 2001
Appointed Date: 06 January 2000
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 April 1996
Appointed Date: 10 April 1996

STONE 3 LTD. Events

08 Aug 2016
Total exemption small company accounts made up to 31 October 2015
20 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,000

11 Aug 2015
Total exemption small company accounts made up to 31 October 2014
08 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 20,000

13 Mar 2015
Satisfaction of charge 3 in full
...
... and 62 more events
16 Apr 1996
Secretary resigned;director resigned
16 Apr 1996
New director appointed
16 Apr 1996
New secretary appointed;new director appointed
16 Apr 1996
Registered office changed on 16/04/96 from: 3 hill street edinburgh EH2 3JP
10 Apr 1996
Incorporation

STONE 3 LTD. Charges

14 April 2005
Standard security
Delivered: 21 April 2005
Status: Satisfied on 13 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 mid wharf street, glasgow.
10 December 1998
Standard security
Delivered: 22 December 1998
Status: Satisfied on 13 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Snodgrass mill/washington mills,washington street,glasgow.
6 January 1998
Floating charge
Delivered: 13 January 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
21 May 1997
Bond & floating charge
Delivered: 29 May 1997
Status: Satisfied on 3 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…