Advanced company searchLink opens in new window

STARDON (DUNBLANE) LIMITED

Company number SC281959

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 1
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