Advanced company searchLink opens in new window

STOCKBRIDGE GROUP LIMITED

Company number SC231889

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10
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