Company number SC153934
Status Liquidation
Incorporation Date 28 October 1994
Company Type Private Limited Company
Address ZOLFO COOPER, CORNERSTONE, 107 WEST REGENT STREET, GLASGOW, G2 2BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office address changed from 18 Bogmoor Place Glasgow G51 4TQ on 12 April 2013. The most likely internet sites of T. STONE PROPERTIES LIMITED are www.tstoneproperties.co.uk, and www.t-stone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Stone Properties Limited is a Private Limited Company.
The company registration number is SC153934. T Stone Properties Limited has been working since 28 October 1994.
The present status of the company is Liquidation. The registered address of T Stone Properties Limited is Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2ba. . HANNIGAN, Anne Marie is a Secretary of the company. HANNIGAN, Anne Marie is a Director of the company. JOHNSTON, Anthony Joseph is a Director of the company. Secretary CLOSE, Alan George has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CLOSE, Alan George has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 October 1994
Appointed Date: 28 October 1994
Director
CLOSE, Alan George
Resigned: 20 November 1998
Appointed Date: 28 October 1994
62 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 October 1994
Appointed Date: 28 October 1994
T. STONE PROPERTIES LIMITED Events
18 Apr 2013
Court order notice of winding up
18 Apr 2013
Notice of winding up order
12 Apr 2013
Registered office address changed from 18 Bogmoor Place Glasgow G51 4TQ on 12 April 2013
02 Nov 2012
Annual return made up to 28 October 2012 with full list of shareholders
Statement of capital on 2012-11-02
17 Oct 2012
Total exemption small company accounts made up to 31 July 2011
...
... and 58 more events
31 Oct 1994
New secretary appointed;director resigned;new director appointed
31 Oct 1994
Secretary resigned;new director appointed
31 Oct 1994
Registered office changed on 31/10/94 from: 24 great king street edinburgh EH3 6QN
28 Oct 1994
Incorporation
5 August 2011
Standard security
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Peckham and Rye Limited & Others
Description: 139 hyndland road glasgow gla 153914.
5 August 2011
Standard security
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Peckham and Rye Limited & Others
Description: The cockburn centre 34 bogmoor place glasgow GLA111297.
20 July 2011
Standard security
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Fraser James Gray & Others
Description: 139 hyndland road glasgow GLA153914.
20 July 2011
Standard security
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Fraser James Gray & Others
Description: The cockburn centre 34 bogmoor place glasgow GLA111297.
23 April 2001
Standard security
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 139 hyndland road, glasgow.
23 April 2001
Standard security
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 275 mearns road, newton mearns, glasgow.
20 April 2001
Standard security
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 raeburn place, edinburgh.
4 January 1995
Standard security
Delivered: 12 January 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The cockburn centre, 12/40 bogmoor place, glasgow.
29 November 1994
Floating charge
Delivered: 13 December 1994
Status: Satisfied
on 20 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…