STKEKEN LTD

Flexspace Bc Springkerse Ind. Estate Flexspace Bc Springkerse Ind. Estate, Stirling, FK7 7SP, United Kingdom
StatusDISSOLVED
Company No.SC557858
CategoryPrivate Limited Company
Incorporated16 Feb 2017
Age7 years, 3 months, 25 days
JurisdictionScotland
Dissolution11 Feb 2020
Years4 years, 4 months, 2 days

SUMMARY

STKEKEN LTD is an dissolved private limited company with number SC557858. It was incorporated 7 years, 3 months, 25 days ago, on 16 February 2017 and it was dissolved 4 years, 4 months, 2 days ago, on 11 February 2020. The company address is Flexspace Bc Springkerse Ind. Estate Flexspace Bc Springkerse Ind. Estate, Stirling, FK7 7SP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Old address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP

Change date: 2019-04-26

New address: Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Cameron

Cessation date: 2017-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2018

Action Date: 16 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alma Asis

Notification date: 2017-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 16 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alma Asis

Notification date: 2017-02-16

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-16

Officer name: Ms Alma Asis

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-20

Officer name: Manuel Santos

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Manuel Santos

Appointment date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-16

Officer name: Ms Alma Asis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

Old address: 12 Lundie Drive Golspie KW10 6UF United Kingdom

New address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Cameron

Termination date: 2017-06-20

Documents

View document PDF

Incorporation company

Date: 16 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODIFY LTD.

MIGVIE HOUSE,ABERDEEN,AB10 1RJ

Number:SC205314
Status:ACTIVE
Category:Private Limited Company

DRIVESTYLE LIMITED

THE OLD POST OFFICE WORTHING ROAD,HORSHAM,RH13 9EZ

Number:03208151
Status:ACTIVE
Category:Private Limited Company

FINANCE STRATEGY MANAGEMENT LTD

HILLARY PRESS BUILDING,HENDON,NW4 4DP

Number:10741930
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IAN VARNDELL LIMITED

5 ROSLYN ROAD,READING,RG5 3HP

Number:04732521
Status:ACTIVE
Category:Private Limited Company

LEATHWAITE HOLDINGS LIMITED

EQUITABLE HOUSE,LONDON,EC4R 9AF

Number:11228106
Status:ACTIVE
Category:Private Limited Company

PRESTIGE VISION LIMITED

50 ROLLASON ROAD,BIRMINGHAM,B24 9BH

Number:07862663
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