Company NameStockland Office (ONE) Limited
Company StatusDissolved
Company Number03989428
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 10 months ago)
Dissolution Date16 January 2013 (11 years, 2 months ago)
Previous NamesContinental Shelf 158 Limited and Halladale Office (ONE) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark James Harkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(3 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 16 January 2013)
RoleDirector/Chartered Accountant
Country of ResidenceScotland
Correspondence Address5 Macnicol Park
Kittochglen
East Kilbride
G74 4QE
Scotland
Director NameMr Kenneth Fraser Lindsay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(3 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 16 January 2013)
RoleChartered Surveyor/Director
Country of ResidenceScotland
Correspondence Address61 Muir Wood Crescent
Currie
Edinburgh
Midlothian
EH14 5HB
Scotland
Secretary NameDerwyn Williams
NationalityBritish
StatusClosed
Appointed02 June 2008(8 years after company formation)
Appointment Duration4 years, 7 months (closed 16 January 2013)
RoleSecretary
Correspondence Address10 Sorensen Drive
Figtree
New South Wales 2525
Australia
Secretary NameMark James Harkin
NationalityBritish
StatusResigned
Appointed15 August 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2002)
RoleDirector/Chartered Accountant
Correspondence Address66 Cantieslaw Drive
East Kilbride
Glasgow
G74 3AQ
Scotland
Director NameGregor Campbell King
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2002)
RoleChartered Surveyor
Correspondence Address1 Hathaway Drive
Giffnock
Glasgow
Strathclyde
G46 7AE
Scotland
Secretary NameStuart Andrew Weir Duncan
NationalityBritish
StatusResigned
Appointed31 July 2002(2 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 June 2012)
RoleSolicitor
Correspondence Address16 Woodlands Terrace
Glasgow
G3 6DF
Scotland
Director NameMr Allan Stevenson Robert Lockhart
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 29 February 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address79 Inglethorpe Street
London
SW6 6NU
Director NameMr Simon Anthony Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House
Sudbrook Lane
Richmond
Surrey
TW10 7AT
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Stockland Property Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 8 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 January 2013Final Gazette dissolved following liquidation (1 page)
16 January 2013Final Gazette dissolved following liquidation (1 page)
16 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2012Liquidators' statement of receipts and payments to 25 September 2012 (5 pages)
21 November 2012Liquidators statement of receipts and payments to 25 September 2012 (5 pages)
21 November 2012Liquidators' statement of receipts and payments to 25 September 2012 (5 pages)
16 October 2012Return of final meeting in a members' voluntary winding up (4 pages)
16 October 2012Return of final meeting in a members' voluntary winding up (4 pages)
25 June 2012Termination of appointment of Stuart Andrew Weir Duncan as a secretary on 19 June 2012 (2 pages)
25 June 2012Termination of appointment of Stuart Duncan as a secretary (2 pages)
8 March 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Declaration of solvency (3 pages)
8 March 2012Registered office address changed from 28 Grosvenor Street London W1K 4QR on 8 March 2012 (2 pages)
8 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2012Registered office address changed from 28 Grosvenor Street London W1K 4QR on 8 March 2012 (2 pages)
8 March 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Declaration of solvency (3 pages)
8 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-29
(1 page)
8 March 2012Registered office address changed from 28 Grosvenor Street London W1K 4QR on 8 March 2012 (2 pages)
9 February 2012Full accounts made up to 30 June 2011 (14 pages)
9 February 2012Full accounts made up to 30 June 2011 (14 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 2
(5 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 2
(5 pages)
29 December 2010Registered office address changed from 37 Maddox Street London W1S 2PP on 29 December 2010 (2 pages)
29 December 2010Registered office address changed from 37 Maddox Street London W1S 2PP on 29 December 2010 (2 pages)
11 October 2010Full accounts made up to 30 June 2010 (14 pages)
11 October 2010Full accounts made up to 30 June 2010 (14 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
16 September 2009Full accounts made up to 30 June 2009 (15 pages)
16 September 2009Full accounts made up to 30 June 2009 (15 pages)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 February 2009Full accounts made up to 30 June 2008 (16 pages)
17 February 2009Full accounts made up to 30 June 2008 (16 pages)
9 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 alignment with parent or subsidiary (1 page)
9 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 Alignment with Parent or Subsidiary (1 page)
21 October 2008Appointment Terminated Director simon taylor (1 page)
21 October 2008Appointment terminated director simon taylor (1 page)
11 July 2008Secretary appointed derwyn williams (1 page)
11 July 2008Secretary appointed derwyn williams (1 page)
19 June 2008Company name changed halladale office (one) LIMITED\certificate issued on 20/06/08 (2 pages)
19 June 2008Company name changed halladale office (one) LIMITED\certificate issued on 20/06/08 (2 pages)
9 June 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
9 June 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
23 May 2008Return made up to 10/05/08; full list of members (4 pages)
23 May 2008Return made up to 10/05/08; full list of members (4 pages)
20 March 2008Appointment terminated director allan lockhart (1 page)
20 March 2008Appointment Terminated Director allan lockhart (1 page)
20 August 2007Full accounts made up to 30 April 2007 (14 pages)
20 August 2007Full accounts made up to 30 April 2007 (14 pages)
15 May 2007Return made up to 10/05/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Return made up to 10/05/07; full list of members (3 pages)
15 May 2007Secretary's particulars changed (1 page)
26 February 2007Full accounts made up to 30 April 2006 (14 pages)
26 February 2007Full accounts made up to 30 April 2006 (14 pages)
29 December 2006Particulars of mortgage/charge (6 pages)
29 December 2006Particulars of mortgage/charge (6 pages)
28 December 2006Particulars of mortgage/charge (6 pages)
28 December 2006Particulars of mortgage/charge (6 pages)
22 September 2006Registered office changed on 22/09/06 from: 33 davies street london W1K 4LR (1 page)
22 September 2006Registered office changed on 22/09/06 from: 33 davies street london W1K 4LR (1 page)
12 May 2006Return made up to 10/05/06; full list of members (3 pages)
12 May 2006Return made up to 10/05/06; full list of members (3 pages)
16 December 2005Full accounts made up to 30 April 2005 (13 pages)
16 December 2005Full accounts made up to 30 April 2005 (13 pages)
24 May 2005Return made up to 10/05/05; full list of members (3 pages)
24 May 2005Return made up to 10/05/05; full list of members (3 pages)
11 March 2005New director appointed (3 pages)
11 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (1 page)
23 February 2005Declaration of satisfaction of mortgage/charge (1 page)
23 February 2005Declaration of satisfaction of mortgage/charge (1 page)
23 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Full accounts made up to 30 April 2004 (14 pages)
17 December 2004Full accounts made up to 30 April 2004 (14 pages)
28 May 2004Return made up to 10/05/04; full list of members (7 pages)
28 May 2004Return made up to 10/05/04; full list of members (7 pages)
10 October 2003Registered office changed on 10/10/03 from: 20-22 bedford row london WC1R 4JS (1 page)
10 October 2003Registered office changed on 10/10/03 from: 20-22 bedford row london WC1R 4JS (1 page)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
30 September 2003Full accounts made up to 30 April 2003 (15 pages)
30 September 2003Full accounts made up to 30 April 2003 (15 pages)
11 June 2003Return made up to 10/05/03; full list of members (7 pages)
11 June 2003Return made up to 10/05/03; full list of members (7 pages)
21 October 2002Full accounts made up to 30 April 2002 (15 pages)
21 October 2002Full accounts made up to 30 April 2002 (15 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002Secretary resigned (1 page)
7 June 2002Return made up to 10/05/02; full list of members (7 pages)
7 June 2002Return made up to 10/05/02; full list of members (7 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
21 August 2001Full accounts made up to 30 April 2001 (15 pages)
21 August 2001Full accounts made up to 30 April 2001 (15 pages)
21 June 2001Return made up to 10/05/01; full list of members (7 pages)
21 June 2001Return made up to 10/05/01; full list of members (7 pages)
25 January 2001Company name changed continental shelf 158 LIMITED\certificate issued on 25/01/01 (2 pages)
25 January 2001Company name changed continental shelf 158 LIMITED\certificate issued on 25/01/01 (2 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000New secretary appointed;new director appointed (3 pages)
23 August 2000New secretary appointed;new director appointed (3 pages)
23 August 2000New director appointed (3 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
23 August 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
23 August 2000Registered office changed on 23/08/00 from: 63 queen victoria street london EC4N 4ST (1 page)
23 August 2000Registered office changed on 23/08/00 from: 63 queen victoria street london EC4N 4ST (1 page)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (3 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
10 May 2000Incorporation (18 pages)