STONEHAVEN TOWN HALL TRUST

Register to unlock more data on OkredoRegister

STONEHAVEN TOWN HALL TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC154126

Incorporation date

07/11/1994

Size

-

Contacts

Registered address

Registered address

50 Allardice Street, Stonehaven, Kincardineshire AB39 2RACopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1994)
dot icon20/06/2017
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2017
First Gazette notice for voluntary strike-off
dot icon28/03/2017
Application to strike the company off the register
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/11/2016
Appointment of Mr Gordon James Nixon Ritchie as a director on 2016-03-20
dot icon16/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon16/11/2016
Termination of appointment of Mary Catherine Sutcliffe as a director on 2016-03-20
dot icon16/11/2016
Termination of appointment of John Sutcliffe as a director on 2016-03-20
dot icon16/11/2016
Termination of appointment of David Malcolm as a director on 2016-01-19
dot icon16/11/2016
Termination of appointment of Heather Jane Elizabeth Grant as a director on 2016-01-19
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-07 no member list
dot icon01/12/2015
Termination of appointment of Lesley Carole Macdonald as a director on 2015-06-04
dot icon01/12/2015
Termination of appointment of Alan Roy Mcconachie as a director on 2015-06-04
dot icon01/12/2015
Appointment of Mr John Sutcliffe as a director on 2015-11-17
dot icon01/12/2015
Appointment of Mrs Heather Jane Elizabeth Grant as a director on 2015-06-04
dot icon01/12/2015
Termination of appointment of Stephen John Holt as a director on 2015-06-04
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-07 no member list
dot icon02/12/2014
Appointment of Mr David Malcolm as a director on 2014-05-29
dot icon02/12/2014
Termination of appointment of Kenneth Hannan Cornet Venters as a director on 2014-05-29
dot icon02/12/2014
Termination of appointment of Wayne Good as a director on 2014-05-29
dot icon02/12/2014
Termination of appointment of Paul Brian Furze as a director on 2014-05-29
dot icon02/12/2014
Termination of appointment of David William Fleming as a director on 2014-05-29
dot icon02/12/2014
Termination of appointment of Ruby Sarah Newlands Buchanan as a director on 2014-05-29
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-11-07 no member list
dot icon18/11/2013
Appointment of Mr Wayne Good as a director
dot icon18/11/2013
Appointment of Mrs Ruby Sarah Newlands Buchanan as a director
dot icon18/11/2013
Termination of appointment of Christina Stirk as a director
dot icon18/11/2013
Termination of appointment of Rachel Shanks as a director
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-07 no member list
dot icon03/12/2012
Appointment of Mrs Rachel Katherine Shanks as a director
dot icon03/12/2012
Termination of appointment of Cheryle Casher as a director
dot icon03/12/2012
Appointment of Mr Alan Roy Mcconachie as a director
dot icon03/12/2012
Termination of appointment of William Emslie as a director
dot icon03/12/2012
Termination of appointment of Michael Innes as a director
dot icon09/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-11-07 no member list
dot icon22/09/2011
Appointment of Mrs Lesley Carole Macdonald as a director
dot icon21/09/2011
Appointment of Mr Paul Brian Furze as a director
dot icon20/09/2011
Appointment of Mr Kenneth Hannan Cornet Venters as a director
dot icon20/09/2011
Appointment of Mrs Mary Catherine Sutcliffe as a director
dot icon20/09/2011
Appointment of Mr David William Fleming as a director
dot icon20/09/2011
Termination of appointment of Douglas Paton as a director
dot icon20/09/2011
Termination of appointment of Judith Kyle as a director
dot icon20/09/2011
Termination of appointment of James Henderson as a director
dot icon20/09/2011
Termination of appointment of William Barclay as a director
dot icon20/09/2011
Termination of appointment of Garry Brindley as a director
dot icon20/09/2011
Termination of appointment of Robert Bamford as a director
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-11-07 no member list
dot icon08/11/2010
Appointment of Mr Douglas Paton as a director
dot icon08/11/2010
Appointment of Dr Christina Maureen Stirk as a director
dot icon06/11/2010
Appointment of Mr Garry Brindley as a director
dot icon06/11/2010
Appointment of Mrs Cheryle Margaret Casher as a director
dot icon06/11/2010
Appointment of Mr James Oswald Henderson as a director
dot icon06/11/2010
Appointment of Mr William Barclay as a director
dot icon06/11/2010
Appointment of Mr Robert Bamford as a director
dot icon06/11/2010
Appointment of Mrs Judith Kyle as a director
dot icon06/11/2010
Appointment of Mr Stephen John Holt as a director
dot icon06/11/2010
Appointment of Mr Michael Ian Innes as a director
dot icon06/11/2010
Appointment of Mr William Forbes Greig Emslie as a director
dot icon06/11/2010
Termination of appointment of Lesley Macdonald as a director
dot icon06/11/2010
Termination of appointment of Alexander Nicoll as a director
dot icon06/11/2010
Termination of appointment of Nigel King as a director
dot icon06/11/2010
Termination of appointment of Ian Hunter as a director
dot icon20/07/2010
Resolutions
dot icon20/07/2010
Statement of company's objects
dot icon19/07/2010
Certificate of change of name
dot icon19/07/2010
Resolutions
dot icon08/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-11-07 no member list
dot icon20/11/2009
Director's details changed for Alan John Bisset on 2009-11-05
dot icon20/11/2009
Director's details changed for Douglas Paton on 2009-11-05
dot icon19/11/2009
Director's details changed for Nigel James Morgan King on 2009-11-05
dot icon19/11/2009
Director's details changed for Ian James Hunter on 2009-11-05
dot icon19/11/2009
Director's details changed for Lesley Carole Macdonald on 2009-11-05
dot icon19/11/2009
Director's details changed for Alexander John Daniel Nicoll on 2009-11-05
dot icon14/11/2009
Appointment of Mr Gordon James Nixon Ritchie as a secretary
dot icon14/11/2009
Termination of appointment of Derek Pollock as a director
dot icon14/11/2009
Termination of appointment of Linda Digney as a director
dot icon14/11/2009
Termination of appointment of Douglas Paton as a director
dot icon14/11/2009
Termination of appointment of Susan Grimes as a director
dot icon14/11/2009
Termination of appointment of Alan Bisset as a director
dot icon14/11/2009
Termination of appointment of Alan Bisset as a secretary
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon10/11/2008
Annual return made up to 07/11/08
dot icon21/12/2007
Director resigned
dot icon11/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/11/2007
Annual return made up to 07/11/07
dot icon08/08/2007
Director resigned
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/11/2006
Annual return made up to 07/11/06
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/11/2005
New director appointed
dot icon09/11/2005
Annual return made up to 07/11/05
dot icon09/11/2005
Director's particulars changed
dot icon09/11/2005
Director's particulars changed
dot icon09/11/2005
Director's particulars changed
dot icon09/11/2005
Director's particulars changed
dot icon21/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon18/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/12/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon09/11/2004
Annual return made up to 07/11/04
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon10/11/2003
Annual return made up to 07/11/03
dot icon08/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/11/2002
Annual return made up to 07/11/02
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon15/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/11/2001
Annual return made up to 07/11/01
dot icon05/03/2001
New director appointed
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon21/11/2000
Annual return made up to 07/11/00
dot icon21/11/2000
Director resigned
dot icon21/02/2000
Full accounts made up to 1999-03-31
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon10/11/1999
Annual return made up to 07/11/99
dot icon19/11/1998
Full accounts made up to 1998-03-31
dot icon10/11/1998
Annual return made up to 07/11/98
dot icon08/12/1997
Full accounts made up to 1997-03-31
dot icon10/11/1997
Annual return made up to 07/11/97
dot icon17/06/1997
Director resigned
dot icon08/01/1997
Memorandum and Articles of Association
dot icon20/12/1996
Director resigned
dot icon18/12/1996
Certificate of change of name
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon22/11/1996
Annual return made up to 07/11/96
dot icon05/09/1996
Accounts for a small company made up to 1996-03-31
dot icon22/11/1995
Annual return made up to 07/11/95
dot icon25/11/1994
Accounting reference date notified as 31/03
dot icon09/11/1994
New director appointed
dot icon09/11/1994
Director resigned;new director appointed
dot icon09/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon09/11/1994
Registered office changed on 09/11/94 from: 24 great king street edinburgh EH3 6QN
dot icon07/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bamford, Robert
Director
29/06/2010 - 02/06/2011
2
Duncan, Brian
Director
01/03/2005 - 15/07/2007
-
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
07/11/1994 - 07/11/1994
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
07/11/1994 - 07/11/1994
3784
Ritchie, Gordon James Nixon
Director
20/03/2016 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STONEHAVEN TOWN HALL TRUST

STONEHAVEN TOWN HALL TRUST is an(a) Dissolved company incorporated on 07/11/1994 with the registered office located at 50 Allardice Street, Stonehaven, Kincardineshire AB39 2RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STONEHAVEN TOWN HALL TRUST?

toggle

STONEHAVEN TOWN HALL TRUST is currently Dissolved. It was registered on 07/11/1994 and dissolved on 20/06/2017.

Where is STONEHAVEN TOWN HALL TRUST located?

toggle

STONEHAVEN TOWN HALL TRUST is registered at 50 Allardice Street, Stonehaven, Kincardineshire AB39 2RA.

What does STONEHAVEN TOWN HALL TRUST do?

toggle

STONEHAVEN TOWN HALL TRUST operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for STONEHAVEN TOWN HALL TRUST?

toggle

The latest filing was on 20/06/2017: Final Gazette dissolved via voluntary strike-off.