- Company Overview for STARDON (DUNBLANE) LIMITED (SC281959)
- Filing history for STARDON (DUNBLANE) LIMITED (SC281959)
- People for STARDON (DUNBLANE) LIMITED (SC281959)
- Charges for STARDON (DUNBLANE) LIMITED (SC281959)
- Insolvency for STARDON (DUNBLANE) LIMITED (SC281959)
- More for STARDON (DUNBLANE) LIMITED (SC281959)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2015 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
27 May 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | TM02 | Termination of appointment of Jameson Lamb as a secretary | |
12 Mar 2014 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2014-03-12
|
|
12 Mar 2014 | CH01 | Director's details changed for Mr Jeffrey Gordon Dishner on 1 July 2013 | |
12 Mar 2014 | CH01 | Director's details changed for Ms Sarah Broughton on 30 June 2013 | |
12 Mar 2014 | CH01 | Director's details changed for Jeffrey Dishner on 30 June 2013 | |
18 Jan 2014 | MR04 | Satisfaction of charge 4 in full | |
10 Dec 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Feb 2013 | AP01 | Appointment of John Cody Bradshaw as a director | |
19 Feb 2013 | TM01 | Termination of appointment of Thierry Drinka as a director | |
28 Jan 2013 | AP01 | Appointment of Mr Thierry Drinka as a director | |
14 Jan 2013 | TM02 | Termination of appointment of Adam Armstrong as a secretary | |
14 Jan 2013 | AP03 | Appointment of Mr Jameson Lamb as a secretary | |
09 Jan 2013 | TM01 | Termination of appointment of Desmond Taljaard as a director | |
31 Dec 2012 | AP01 | Appointment of Miss Sarah Broughton as a director | |
31 Dec 2012 | TM01 | Termination of appointment of Maurice Taylor as a director | |
05 Dec 2012 | AD01 | Registered office address changed from , 2Nd Floor, 13 Bath Street, Glasgow, G2 1HY, United Kingdom on 5 December 2012 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
20 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
31 Aug 2011 | TM01 | Termination of appointment of Nicola Taylor as a director | |
31 Aug 2011 | TM02 | Termination of appointment of Nicola Taylor as a secretary |