Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

T. Stone Properties LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 5, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Liquidation
Company Number SC153934
Record last updated Tuesday, March 31, 2015 4:49:42 PM UTC
Official Address Care Of:Zolfo Coopercornerstone 107 West Regent Street Glasgow Cooper G22ba Anderston/City
There are 98 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G22BA
Sector Other letting and operating of own or leased real estate

Charts

Visits

T. STONE PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-112022-122024-92025-401
Document Type Publication date Download link
Registry Apr 18, 2013 Crt ord notice of winding up Crt ord notice of winding up
Registry Apr 18, 2013 Notice of winding up order Notice of winding up order
Registry Apr 12, 2013 Change of registered office address Change of registered office address
Registry Nov 2, 2012 Annual return Annual return
Financials Oct 17, 2012 Annual accounts Annual accounts
Registry Oct 17, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 3, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 30, 2011 Annual return Annual return
Registry Nov 30, 2011 Change of particulars for director Change of particulars for director
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Sep 3, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 27, 2011 Notice of striking-off action discontinued 14153... Notice of striking-off action discontinued 14153...
Registry Aug 20, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 10, 2011 Application for registration of a memorandum of satisfaction that part of the property charged Application for registration of a memorandum of satisfaction that part of the property charged
Registry Aug 9, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Aug 6, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 6, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Aug 6, 2011 Particulars of a charge created by a company registered in scotland 14153... Particulars of a charge created by a company registered in scotland 14153...
Registry Aug 5, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 21, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Jul 21, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jul 21, 2011 Particulars of a charge created by a company registered in scotland 14153... Particulars of a charge created by a company registered in scotland 14153...
Registry Jan 24, 2011 Annual return Annual return
Registry Jan 24, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Jan 24, 2011 Change of particulars for director Change of particulars for director
Registry Jun 29, 2010 Annual return Annual return
Financials May 5, 2010 Annual accounts Annual accounts
Financials May 26, 2009 Annual accounts 14153... Annual accounts 14153...
Registry Feb 26, 2009 Annual return Annual return
Financials May 16, 2008 Annual accounts Annual accounts
Registry Nov 20, 2007 Annual return Annual return
Financials Feb 21, 2007 Annual accounts Annual accounts
Registry Nov 6, 2006 Annual return Annual return
Financials Mar 31, 2006 Annual accounts Annual accounts
Registry Oct 20, 2005 Annual return Annual return
Financials Jun 1, 2005 Annual accounts Annual accounts
Registry Oct 25, 2004 Annual return Annual return
Financials Jun 1, 2004 Annual accounts Annual accounts
Registry Jan 8, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 14, 2003 Annual return Annual return
Financials Jul 9, 2003 Annual accounts Annual accounts
Registry Nov 14, 2002 Annual return Annual return
Financials Aug 30, 2002 Annual accounts Annual accounts
Registry Oct 29, 2001 Annual return Annual return
Financials Jun 1, 2001 Annual accounts Annual accounts
Registry May 11, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 4, 2001 Particulars of mortgage/charge 14153... Particulars of mortgage/charge 14153...
Registry May 4, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 23, 2001 Annual return Annual return
Financials Apr 10, 2000 Annual accounts Annual accounts
Registry Jan 5, 2000 Annual return Annual return
Financials May 20, 1999 Annual accounts Annual accounts
Registry Nov 24, 1998 Appointment of a director Appointment of a director
Registry Nov 24, 1998 Annual return Annual return
Registry Nov 20, 1998 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Financials Feb 24, 1998 Annual accounts Annual accounts
Registry Nov 13, 1997 Annual return Annual return
Financials Jun 5, 1997 Annual accounts Annual accounts
Registry Dec 30, 1996 Annual return Annual return
Financials May 22, 1996 Annual accounts Annual accounts
Registry Nov 29, 1995 Annual return Annual return
Registry Sep 6, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jan 12, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 15, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 13, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 31, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 31, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 28, 1994 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)