Advanced company searchLink opens in new window

STTAS UK LTD

Company number SC468506

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2021 DS01 Application to strike the company off the register
28 May 2020 AA Accounts for a small company made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
21 Sep 2018 AA Accounts for a small company made up to 31 December 2017
06 Jun 2018 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Albany House 58 Albany Street Edinburgh Midlothian EH1 3QR on 6 June 2018
04 Jun 2018 AP01 Appointment of Mr Tim Regis Helsen as a director on 25 May 2018
04 Jun 2018 AP01 Appointment of Mr Paul Frank Diedrich as a director on 25 May 2018
04 Jun 2018 AP01 Appointment of Mr Jeffery Scott Mccorstin as a director on 25 May 2018
04 Jun 2018 AP01 Appointment of Mr Peter Raoul Stewardson as a director on 25 May 2018
30 May 2018 TM01 Termination of appointment of Thomas George Travis as a director on 25 May 2018
30 May 2018 TM01 Termination of appointment of Gilbert Lee Sandler as a director on 25 May 2018
30 May 2018 TM01 Termination of appointment of Leonard Lee Rosenberg as a director on 25 May 2018
13 Feb 2018 PSC02 Notification of United Parcel Service, Inc. as a person with significant control on 30 November 2017
12 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 12 February 2018
09 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
06 Feb 2018 TM02 Termination of appointment of Lc Secretaries Limited as a secretary on 5 February 2018
17 May 2017 AA Accounts for a small company made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
17 May 2016 AA Accounts for a small company made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
17 Apr 2015 AA Accounts for a small company made up to 31 December 2014