- Company Overview for STEMINIC LIMITED (SC317117)
- Filing history for STEMINIC LIMITED (SC317117)
- People for STEMINIC LIMITED (SC317117)
- Charges for STEMINIC LIMITED (SC317117)
- More for STEMINIC LIMITED (SC317117)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2020 | TM02 | Termination of appointment of Blackwood Partners Llp as a secretary on 29 October 2020 | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
10 Nov 2017 | AP01 | Appointment of Andy James as a director on 9 November 2017 | |
03 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
28 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
23 Mar 2016 | RP04 | Second filing of SH01 previously delivered to Companies House | |
14 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 25 June 2015
|
|
06 Jul 2015 | TM01 | Termination of appointment of Donald James Wright as a director on 25 June 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of James Anderson Clark as a director on 25 June 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Ewan Alisdair Duncan Mackinnon as a director on 25 June 2015 | |
06 Jul 2015 | 466(Scot) | Alterations to floating charge 9 | |
02 Jul 2015 | MR01 | Registration of charge SC3171170012, created on 25 June 2015 | |
02 Jul 2015 | 466(Scot) | Alterations to floating charge SC3171170011 | |
01 Jul 2015 | MR01 | Registration of charge SC3171170011, created on 25 June 2015 | |
30 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
26 Jun 2015 | MR04 | Satisfaction of charge SC3171170010 in full | |
26 Jun 2015 | MR04 | Satisfaction of charge 6 in full |