Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stone Acre Distillers House Limited
Stone Acre Distillers House Limited is a dissolved company incorporated on 29 May 2015 with the registered office located in Edinburgh, City of Edinburgh. Stone Acre Distillers House Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 September 2017
(8 years ago)
Was
2 years 3 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC507097
Private limited company
Scottish Company
Age
10 years
Incorporated
29 May 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Stone Acre Distillers House Limited
Contact
Update Details
Address
12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Same address for the past
9 years
Companies in EH2 4DB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
John Anthony Murphy
Director • British • Lives in Isle Of Man • Born in Jul 1962
Mrs Janice Margaret Watterson
Director • British • Lives in Isle Of Man • Born in Jun 1960
Mr Edward Norman Bowers
Director • Chartered Accountant • British • Lives in Isle Of Man • Born in Feb 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Northern Company Services Limited
John Anthony Murphy is a mutual person.
Active
Velston Properties Title Limited
John Anthony Murphy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2016)
Period Ended
31 May 2016
For period
31 May
⟶
31 May 2016
Traded for
12 months
Cash in Bank
£3.16K
Turnover
Unreported
Employees
Unreported
Total Assets
£2.35M
Total Liabilities
-£2.36M
Net Assets
-£5.99K
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 12 Sep 2017
Voluntary Gazette Notice
8 Years Ago on 27 Jun 2017
Application To Strike Off
8 Years Ago on 15 Jun 2017
Registered Address Changed
9 Years Ago on 10 Oct 2016
Charge Satisfied
9 Years Ago on 6 Oct 2016
Andrew David Frederick Craig Resigned
9 Years Ago on 4 Oct 2016
Andrew David Rennick Resigned
9 Years Ago on 4 Oct 2016
Mr Edward Norman Bowers Appointed
9 Years Ago on 4 Oct 2016
Mrs Janice Margaret Watterson Appointed
9 Years Ago on 4 Oct 2016
Mr John Anthony Murphy Appointed
9 Years Ago on 4 Oct 2016
Get Alerts
Get Credit Report
Discover Stone Acre Distillers House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Sep 2017
First Gazette notice for voluntary strike-off
Submitted on 27 Jun 2017
Application to strike the company off the register
Submitted on 15 Jun 2017
Registered office address changed from 59 Bonnygate Cupar KY15 4BY United Kingdom to 12 Hope Street Edinburgh Midlothian EH2 4DB on 10 October 2016
Submitted on 10 Oct 2016
Appointment of Mr John Anthony Murphy as a director on 4 October 2016
Submitted on 10 Oct 2016
Appointment of Mrs Janice Margaret Watterson as a director on 4 October 2016
Submitted on 10 Oct 2016
Appointment of Mr Edward Norman Bowers as a director on 4 October 2016
Submitted on 10 Oct 2016
Termination of appointment of Andrew David Rennick as a director on 4 October 2016
Submitted on 10 Oct 2016
Termination of appointment of Andrew David Frederick Craig as a director on 4 October 2016
Submitted on 10 Oct 2016
Registration of charge SC5070970003, created on 4 October 2016
Submitted on 6 Oct 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs