Advanced company searchLink opens in new window

STEMINIC LIMITED

Company number SC317117

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)
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
  • GBP 909,367.5
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
  • GBP 839,067.5
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 23/03/2016
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 4 in full