STEMS & PETALS LTD

Unit 11 120 Stepps Road, Glasgow, G33 3NQ, Scotland
StatusDISSOLVED
Company No.SC329407
CategoryPrivate Limited Company
Incorporated16 Aug 2007
Age16 years, 9 months, 23 days
JurisdictionScotland
Dissolution20 Oct 2020
Years3 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

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krysha Dick

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director linda harper

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / krysha dick / 04/07/2008

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 08 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 10/09/07--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 14 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GMAXARY LTD

17 BUTTERMERE CLOSE,MILTON KEYNES,MK2 3DG

Number:10689812
Status:ACTIVE
Category:Private Limited Company

ITS2 UK LTD

OFFICE 7,LONDON,EC4M 7JN

Number:08542651
Status:ACTIVE
Category:Private Limited Company

MIJM LTD

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

SIGN LOCAL LTD

182 WORCESTER ROAD,BROMSGROVE,B61 7AZ

Number:08837526
Status:ACTIVE
Category:Private Limited Company

STUDIO OBLIQUE LTD

FLAT 3,LONDON,NW9 6AT

Number:08556468
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