STARLAW LIMITED

3 Gray Street, Shotts, ML7 5EZ
StatusDISSOLVED
Company No.SC464815
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 5 months, 23 days
JurisdictionScotland
Dissolution17 Dec 2019
Years4 years, 5 months, 4 days

SUMMARY

STARLAW LIMITED is an dissolved private limited company with number SC464815. It was incorporated 10 years, 5 months, 23 days ago, on 28 November 2013 and it was dissolved 4 years, 5 months, 4 days ago, on 17 December 2019. The company address is 3 Gray Street, Shotts, ML7 5EZ.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 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: 05 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 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: 19 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 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: 24 Feb 2015

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William George Davidson

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Watret

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dm Company Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Melville Davidson

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William George Davidson

Documents

View document PDF

Change account reference date company current extended

Date: 17 Feb 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-17

Old address: 16 Charlotte Square Edinburgh EH2 4DP

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 11 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-11

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewan Gilchrist

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Feb 2014

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 17 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmws 1033 LIMITED\certificate issued on 07/02/14

Documents

View document PDF

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTERBRICK LTD

22 JESSAM AVENUE,LONDON,E5 9DU

Number:09494295
Status:ACTIVE
Category:Private Limited Company

CARRICKFERGUS COMMUNITY FORUM

31 LANCASTERIAN STREET,CARRICKFERGUS,BT38 7AB

Number:NI608232
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CREDITML LTD

KING GEORGE V LODGE,AMERSHAM,HP6 5FB

Number:10845914
Status:ACTIVE
Category:Private Limited Company

GH STORAGE LTD

1A BONINGTON ROAD,MAPPERLEY,NG3 5JR

Number:07870061
Status:ACTIVE
Category:Private Limited Company

INSPECT YOUR GADGETS LTD

50 ALBERT ROAD,WIDNES,WA8 6JT

Number:09352078
Status:ACTIVE
Category:Private Limited Company

MACKINNON MARINE LIMITED

THE CEDARS HERDS CRESCENT,MONTROSE,DD10 0EZ

Number:SC331591
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