STAKIS FINANCE LIMITED
Overview
| Company Name | STAKIS FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC030959 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STAKIS FINANCE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STAKIS FINANCE LIMITED located?
| Registered Office Address | Ten George Street EH2 2DZ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STAKIS FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| STAKIS FINANCIAL SERVICES LIMITED | Jul 26, 1955 | Jul 26, 1955 |
What are the latest accounts for STAKIS FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for STAKIS FINANCE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for STAKIS FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 7 pages | 4.26(Scot) | ||||||||||
Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH | 2 pages | AD02 | ||||||||||
Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to Ten George Street Edinburgh EH2 2DZ on Aug 25, 2015 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James Owen Percival as a director on Aug 29, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Jonathan Way as a director on Aug 29, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Appointment of Mr. Stuart Beasley as a director on Jun 16, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Jane Rabin as a director on Jun 13, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Stephen Humphreys as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Director's details changed for Stephen Humphreys on May 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to May 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Paul James as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to May 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to May 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Stephen Humphreys on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Paul Frederick James on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Who are the officers of STAKIS FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HLT SECRETARY LIMITED | Secretary | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Hertfordshire | 125128960001 | |||||||
| BEASLEY, Stuart | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | 188237620001 | |||||
| PERCIVAL, James Owen | Director | Castle Hill HP4 1HE Berkhamsted 18 England England | United Kingdom | British | 161274380001 | |||||
| LANG, Anthony | Secretary | 58 West Regent Street G2 2QZ Glasgow Lanarkshire | British | 557550001 | ||||||
| MCNIVEN, John Fleming | Secretary | 11 Kirkhill Terrace Cambuslang G72 8ET Glasgow Lanarkshire | British | 779520001 | ||||||
| SHAFAR, Paul Nathan | Secretary | 15 Forrestfield Crescent Newton Mearns G77 6DZ Glasgow Lanarkshire | British | 1156130001 | ||||||
| WILSON, Brian | Secretary | Tudor Cottage 70 High Street, Eaton Bray LU6 2DP Dunstable | British | 125151140001 | ||||||
| LADBROKE CORPORATE SECRETARIES LIMITED | Secretary | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | 60530770001 | |||||||
| BOWCOCK, Philip Hedley | Director | East Barn Glory Hill Farm HP9 1XE Beaconsfield Bucks | British | 111188430001 | ||||||
| CHISMAN, Ronald Neil | Director | 1 Beaufort Close SW15 3TL London | United Kingdom | British | 780950001 | |||||
| EDRIDGE, Brian Keith Edward | Director | 44 Grampian Way Bearsden G61 4RW Glasgow Lanarkshire | British | 67870760001 | ||||||
| HUMPHREYS, Stephen | Director | Reeds Crescent WD24 4QQ Watford Maple Court Central Park Hertfordshire | British | 71438830004 | ||||||
| JAMES, Paul Frederick | Director | Reeds Crescent WD24 4QQ Watford Maple Court Central Park Hertfordshire | British | 48791500001 | ||||||
| LANG, Anthony | Director | 27 Fullarton Drive KA10 6LE Troon Ayrshire | British | 557600001 | ||||||
| LICHMAN, Laurence | Director | 209 Merry Hill Road WD23 1AP Bushey Hertfordshire | British | 143730380001 | ||||||
| MACKAY, William Donald | Director | 79 Tweedsmuir Road G52 2RX Glasgow | British | 796730001 | ||||||
| MICHELS, David Michael Charles | Director | 15 Court Drive HA7 4QH Stanmore Middlesex | British | 4855250001 | ||||||
| O'CALLAGHAN, Francis | Director | 21 Hamilton Avenue Pollokshields G41 4JG Glasgow | Scotland | British | 557570001 | |||||
| RABIN, Elizabeth Jane | Director | Reeds Crescent WD24 4QQ Watford Maple Court Central Park Hertfordshire | England | British | 125139540001 | |||||
| STAKIS, Andros | Director | Glentyan House Glentyan Estate PA10 7JJ Kilbarchan Renfrewshire | British | 27237990001 | ||||||
| THOMSON, Jonathan David | Director | 79 Hamlet Gardens Hammersmith W6 0SX London | British | 117323980001 | ||||||
| WATSON, David John | Director | Clochranhill House Clochranhill Road KA7 4QE Alloway Ayrshire | Scotland | British | 113082000001 | |||||
| WAY, Mark Jonathan | Director | Reeds Crescent WD24 4QQ Watford Maple Court Central Park Hertfordshire | United Kingdom | British | 191239860001 | |||||
| LADBROKE CORPORATE DIRECTOR LIMITED | Director | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | 62360460001 |
Does STAKIS FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Aug 14, 1991 Delivered On Sep 03, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Aug 14, 1991 Delivered On Sep 03, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does STAKIS FINANCE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0