NEWARK STEADINGS LIMITED
Status | DISSOLVED |
Company No. | SC315102 |
Category | Private Limited Company |
Incorporated | 23 Jan 2007 |
Age | 17 years, 4 months, 15 days |
Jurisdiction | Scotland |
Dissolution | 13 Mar 2018 |
Years | 6 years, 2 months, 25 days |
SUMMARY
NEWARK STEADINGS LIMITED is an dissolved private limited company with number SC315102. It was incorporated 17 years, 4 months, 15 days ago, on 23 January 2007 and it was dissolved 6 years, 2 months, 25 days ago, on 13 March 2018. The company address is C/O WRIGHT JOHNSTON & MCKENZIE LLP C/O WRIGHT JOHNSTON & MCKENZIE LLP, Glasgow, G2 5RZ.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Dec 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Aug 2014
Action Date: 13 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3151020003
Charge creation date: 2014-08-13
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 04 Feb 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Change registered office address company with date old address
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-20
Old address: Bankbrae Farm Bridge of Weir Renfrewshire PA11 3SH
Documents
Appoint corporate secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wjm Secretaries Limited
Documents
Termination secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Brankin
Documents
Termination director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Brankin
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Stuart Thomas Brankin
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2008 to 31/12/2007
Documents
Legacy
Date: 03 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 03/10/2008 from hillcrest house, capelrig road newton mearns glasgow G77 6LA
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed stuart thomas brankin
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary gillian blincow
Documents
Legacy
Date: 06 Aug 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 28 Jul 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Legacy
Date: 16 Feb 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 07 Feb 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11716599 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 440 WILMSLOW ROAD,MANCHESTER,M20 3EW
Number: | 04552026 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAVYHAUL (CHELMSFORD) LIMITED
COOKSMILL GREEN,,ESSEX,CM1 3SR
Number: | 00579691 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE,CIRENCESTER,GL7 2PP
Number: | 06135597 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HART ROAD,BENFLEET,SS7 3PB
Number: | 07760801 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEWSBURY MILLS,DEWSBURY,WF12 9QE
Number: | 09392913 |
Status: | ACTIVE |
Category: | Private Limited Company |