STEMS & PETALS LTD
Status | DISSOLVED |
Company No. | SC329407 |
Category | Private Limited Company |
Incorporated | 16 Aug 2007 |
Age | 16 years, 9 months, 23 days |
Jurisdiction | Scotland |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 19 days |
SUMMARY
STEMS & PETALS LTD is an dissolved private limited company with number SC329407. It was incorporated 16 years, 9 months, 23 days ago, on 16 August 2007 and it was dissolved 3 years, 7 months, 19 days ago, on 20 October 2020. The company address is Unit 11 120 Stepps Road, Glasgow, G33 3NQ, Scotland.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Sep 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 17 Mar 2017
Action Date: 04 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-04
Officer name: Miss Suzanne Malone
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-17
New address: Unit 11 120 Stepps Road Glasgow G33 3NQ
Old address: The Pentagon Centre 36 Washington Street Office 109 Glasgow G3 8AZ Scotland
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Mulvey
Termination date: 2017-02-17
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-17
Officer name: Mr Daryl Lee
Documents
Accounts with accounts type micro entity
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
Old address: 24 Boswell Square Boswell Square Hillington Park Glasgow G52 4BQ
New address: The Pentagon Centre 36 Washington Street Office 109 Glasgow G3 8AZ
Change date: 2016-05-24
Documents
Appoint person director company with name date
Date: 24 May 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elaine Mulvey
Appointment date: 2016-04-07
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-07
Officer name: Donna Dick
Documents
Appoint person director company with name date
Date: 13 Jan 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Donna Dick
Appointment date: 2015-11-01
Documents
Termination director company with name termination date
Date: 13 Jan 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caitlin Mulvey
Termination date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Appoint person director company with name date
Date: 14 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Caitlin Mulvey
Appointment date: 2015-10-01
Documents
Termination director company with name termination date
Date: 14 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: Anna Dick
Documents
Termination secretary company with name termination date
Date: 14 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-30
Officer name: Anna Dick
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Address
Type: AD01
New address: 24 Boswell Square Boswell Square Hillington Park Glasgow G52 4BQ
Change date: 2015-08-25
Old address: 216 West George Street Glasgow G2 2PQ
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Krysha Dick
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 08 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-08
Officer name: Krysha Jane Dick
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 09 Jul 2010
Action Date: 09 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-09
Old address: 1471 Shettleston Road Glasgow G32 9AT
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 16 Aug 2008
Category: Annual-return
Type: AR01
Made up date: 2008-08-16
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Legacy
Date: 07 Oct 2009
Category: Capital
Type: 88(2)
Description: Ad 15/08/08\gbp si 100@1=100\gbp ic 0/100\
Documents
Legacy
Date: 28 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 28/07/2009 from 1471 shettleston road glasgow lanarkshire G32 9AT
Documents
Legacy
Date: 28 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 28/07/2009 from 629 coatbridge road bargeddie glasgow G69 7PH
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director linda harper
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / krysha dick / 04/07/2008
Documents
Gazette filings brought up to date
Date: 17 Jun 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/09/07--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 14 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
17 BUTTERMERE CLOSE,MILTON KEYNES,MK2 3DG
Number: | 10689812 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7,LONDON,EC4M 7JN
Number: | 08542651 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 80 LYTHAM ROAD,FULWOOD,PR2 3AQ
Number: | 09913388 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL HAMPSHIRE CONSULTING LIMITED
16 WOOTTON CLOSE,LUTON,LU3 3XD
Number: | 03940224 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 WORCESTER ROAD,BROMSGROVE,B61 7AZ
Number: | 08837526 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,NW9 6AT
Number: | 08556468 |
Status: | ACTIVE |
Category: | Private Limited Company |