STV SIP TRUSTEES LIMITED

Pacific Quay Pacific Quay, G51 1PQ
StatusDISSOLVED
Company No.SC280383
CategoryPrivate Limited Company
Incorporated22 Feb 2005
Age19 years, 2 months, 22 days
JurisdictionScotland
Dissolution17 Sep 2019
Years4 years, 7 months, 29 days

SUMMARY

STV SIP TRUSTEES LIMITED is an dissolved private limited company with number SC280383. It was incorporated 19 years, 2 months, 22 days ago, on 22 February 2005 and it was dissolved 4 years, 7 months, 29 days ago, on 17 September 2019. The company address is Pacific Quay Pacific Quay, G51 1PQ.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-21

Officer name: George Harris

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lindsay Anne Dixon

Appointment date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-23

Officer name: Mr George Harris

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-23

Officer name: William George Watt

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Robert Stanley Lawrence Woodward

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jeremy Pitts

Appointment date: 2018-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-17

Officer name: Mr Robert Stanley Lawrence Woodward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 14 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-14

Officer name: Jane Elizabeth Anne Tames

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: William George Watt

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smg sip trustees LIMITED\certificate issued on 08/10/08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 03/07/06 from: 200 renfield street glasgow G2 3PR

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 31/12/05

Documents

View document PDF

Resolution

Date: 11 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 11/03/05 from: 50 lothian road festival square edinburgh EH3 9WJ

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lothian shelf (262) LIMITED\certificate issued on 09/03/05

Documents

View document PDF

Incorporation company

Date: 22 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY OF THE EAST LIMITED

105 CADOGAN GARDENS,LONDON,E18 1LY

Number:11290834
Status:ACTIVE
Category:Private Limited Company

HOLLYBROOK PROPERTY MANAGEMENT COMPANY LIMITED

37 MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI050975
Status:ACTIVE
Category:Private Limited Company

LIFE START FIRST AID LTD

308 JOCKEY ROAD,SUTTON COLDFIELD,B73 5XL

Number:10985619
Status:ACTIVE
Category:Private Limited Company

NUMBER 38 OWNERS' MANAGEMENT COMPANY LIMITED

10 WINDSOR COURT,BARNSLEY,S70 2BD

Number:06994277
Status:ACTIVE
Category:Private Limited Company

THE BW SOUND LTD

8 UNIT 8 THE ADMIRAL PARK,PORTSMOUTH,PO3 5RQ

Number:08188588
Status:ACTIVE
Category:Private Limited Company

THOMSON ELECTRICAL SERVICES LIMITED

MORGAN ROSE CHARTERED ACCOUNTANTS,HEMEL HEMPSTEAD,HP1 1LD

Number:10271999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source