STEMINIC LIMITED

C/O Blackwood Partners Llp Blackwood House C/O Blackwood Partners Llp Blackwood House, Aberdeen, AB10 6XU
StatusDISSOLVED
Company No.SC317117
CategoryPrivate Limited Company
Incorporated22 Feb 2007
Age17 years, 3 months, 6 days
JurisdictionScotland
Dissolution23 Mar 2021
Years3 years, 2 months, 5 days

SUMMARY

STEMINIC LIMITED is an dissolved private limited company with number SC317117. It was incorporated 17 years, 3 months, 6 days ago, on 22 February 2007 and it was dissolved 3 years, 2 months, 5 days ago, on 23 March 2021. The company address is C/O Blackwood Partners Llp Blackwood House C/O Blackwood Partners Llp Blackwood House, Aberdeen, AB10 6XU.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blackwood Partners Llp

Termination date: 2020-10-29

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andy James

Appointment date: 2017-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Second filing of form with form type

Date: 23 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2016

Action Date: 25 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-25

Capital : 839,067.5 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-25

Officer name: Donald James Wright

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anderson Clark

Termination date: 2015-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-25

Officer name: Ewan Alisdair Duncan Mackinnon

Documents

View document PDF

Mortgage alter floating charge with number

Date: 06 Jul 2015

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 9

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2015

Action Date: 25 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-25

Charge number: SC3171170012

Documents

View document PDF

Mortgage alter floating charge with number

Date: 02 Jul 2015

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC3171170011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2015

Action Date: 25 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-25

Charge number: SC3171170011

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3171170010

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 May 2015

Action Date: 22 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-02-22

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Skinner

Termination date: 2015-02-12

Documents

View document PDF

Mortgage alter floating charge

Date: 29 Nov 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2014

Action Date: 11 Nov 2014

Category: Capital

Type: SH01

Capital : 839,067.5 GBP

Date: 2014-11-11

Documents

View document PDF

Mortgage alter floating charge with number

Date: 20 Nov 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 9

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Nov 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares consolidation

Date: 18 Nov 2014

Action Date: 11 Nov 2014

Category: Capital

Type: SH02

Date: 2014-11-11

Documents

View document PDF

Capital name of class of shares

Date: 18 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Nov 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Nov 2014

Action Date: 11 Nov 2014

Category: Capital

Type: SH02

Date: 2014-11-11

Documents

View document PDF

Resolution

Date: 18 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 18 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2014

Action Date: 11 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3171170010

Charge creation date: 2014-11-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 07 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Mcpherson

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Blackwood Partners Llp

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Skinner

Documents

View document PDF

Accounts with accounts type group

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Change date: 2013-05-23

Old address: 13 Queen's Road Aberdeen AB15 4YL United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 23 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Mortgage alter floating charge with number

Date: 11 Apr 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 6

Documents

View document PDF

Mortgage alter floating charge with number

Date: 11 Apr 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 5

Documents

View document PDF

Mortgage alter floating charge with number

Date: 11 Apr 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 4

Documents

View document PDF

Mortgage alter floating charge with number

Date: 11 Apr 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 7

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage alter floating charge with number

Date: 10 Apr 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Md Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-15

Old address: C/O Mcgrigors Johnstone House 52-54 Rose Street Aberdeen AB10 1UD

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Skinner

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 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: 24 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald James Wright

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-13

Officer name: Mr Ewan Alisdair Duncan Mackinnon

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 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: 22 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ewan Alisdair Duncan Mackinnon

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jock Gardiner

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Bonner

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 13 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Skinner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Mar 2010

Action Date: 06 Jul 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Md Secretaries Limited

Change date: 2009-07-06

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Paul Lloyd

Change date: 2009-10-16

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Barclay

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2010

Action Date: 05 Feb 2010

Category: Capital

Type: SH01

Capital : 839,000 GBP

Date: 2010-02-05

Documents

View document PDF

Capital name of class of shares

Date: 26 Feb 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2010

Action Date: 05 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-05

Capital : 728,000 GBP

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage alter floating charge with number

Date: 20 Feb 2010

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 8

Documents

View document PDF

Mortgage alter floating charge with number

Date: 19 Feb 2010

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Legacy

Date: 18 Feb 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Mortgage alter floating charge with number

Date: 17 Feb 2010

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 4

Documents

View document PDF

Mortgage alter floating charge with number

Date: 17 Feb 2010

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 3

Documents

View document PDF

Mortgage alter floating charge with number

Date: 17 Feb 2010

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 7

Documents

View document PDF

Mortgage alter floating charge with number

Date: 17 Feb 2010

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 6

Documents

View document PDF

Mortgage alter floating charge with number

Date: 17 Feb 2010

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 5

Documents

View document PDF

Legacy

Date: 11 Feb 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed duncan david bonner

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars md secretaries LIMITED logged form

Documents

View document PDF


Some Companies

CAPITAL-SERVICE-CONSULTANTS LTD

2 RYEFIELD COURT,NORTHWOOD,HA6 1LP

Number:11410256
Status:ACTIVE
Category:Private Limited Company
Number:LP009922
Status:ACTIVE
Category:Limited Partnership

EASTWOLDS LTD

56 LONDESBOROUGH ROAD,MARKET WEIGHTON,YO43 3HS

Number:09722351
Status:ACTIVE
Category:Private Limited Company

FYFA LTD

2A KNOX ROAD,WELLINGBOROUGH,NN8 1HW

Number:11931590
Status:ACTIVE
Category:Private Limited Company

MOONSTONE (GB) LTD

34 CHATSWORTH GREEN,BASINGSTOKE,RG22 4QA

Number:08878354
Status:ACTIVE
Category:Private Limited Company

NANOIT LIMITED

39 OAKDALE ROAD,NOTTINGHAM,NG3 7EL

Number:09838282
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