- Company Overview for STOCKBRIDGE GROUP LIMITED (SC231889)
- Filing history for STOCKBRIDGE GROUP LIMITED (SC231889)
- People for STOCKBRIDGE GROUP LIMITED (SC231889)
- More for STOCKBRIDGE GROUP LIMITED (SC231889)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2011 | DS01 | Application to strike the company off the register | |
21 Oct 2010 | AD01 | Registered office address changed from 17-21 Assembly Street Edinburgh EH6 7BQ on 21 October 2010 | |
21 Oct 2010 | AR01 |
Annual return made up to 23 May 2010
Statement of capital on 2010-10-21
|
|
12 Feb 2010 | TM01 | Termination of appointment of Alan Watson as a director | |
12 Feb 2010 | TM01 | Termination of appointment of Michael Jeffrey as a director | |
12 Feb 2010 | TM01 | Termination of appointment of Victoria Jeffrey as a director | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Aug 2009 | 288b | Appointment Terminated Secretary mark howitt | |
16 Jul 2009 | 363a | Return made up to 23/05/09; full list of members | |
06 Jan 2009 | 122 | Gbp sr 105000@1 | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Jul 2008 | 363a | Return made up to 23/05/08; full list of members | |
23 Jul 2008 | 288c | Secretary's Change of Particulars / mark howitt / 01/11/2007 / HouseName/Number was: , now: 3; Street was: 9 pentland gardens, now: halmyre loan; Area was: , now: romanno bridge; Post Town was: edinburgh, now: west linton; Region was: , now: peeblesshire; Post Code was: EH10 6NN, now: EH46 7DN | |
26 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
15 Jun 2007 | 363a | Return made up to 23/05/07; full list of members | |
14 Dec 2006 | 88(2)R | Ad 13/12/06--------- £ si 105000@1=105000 £ ic 6/105006 | |
14 Dec 2006 | 123 | £ nc 25000/275000 13/12/06 | |
14 Dec 2006 | 288a | New director appointed | |
14 Dec 2006 | 288a | New director appointed | |
14 Dec 2006 | 288a | New director appointed | |
23 Nov 2006 | 287 | Registered office changed on 23/11/06 from: 17-24 assembly street edinburgh EH6 7BQ |