STORTEXT GROUP LIMITED
Overview
| Company Name | STORTEXT GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC199454 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STORTEXT GROUP LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is STORTEXT GROUP LIMITED located?
| Registered Office Address | Caledonian Exchange 19a Canning Street EH3 8HE Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STORTEXT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| E-STORE CORPORATION LIMITED | Feb 11, 2000 | Feb 11, 2000 |
| DUNWILCO (726) LIMITED | Sep 02, 1999 | Sep 02, 1999 |
What are the latest accounts for STORTEXT GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for STORTEXT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Annual return made up to Sep 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Sep 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Annual return made up to Sep 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Termination of appointment of Helen Versluys as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Keeler as a director | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010 | 3 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Sep 02, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of John Williams as a director | 2 pages | TM01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Mh Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Graeme Scott as a director | 2 pages | TM01 | ||||||||||
Appointment of Helen Louise Versluys as a director | 3 pages | AP01 | ||||||||||
Appointment of John Simon Bruce Mccowen as a director | 3 pages | AP01 | ||||||||||
Appointment of Simon Patrick Ellis as a director | 3 pages | AP01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
Who are the officers of STORTEXT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Simon Patrick | Director | Fair Lane SO21 1HF Winchester Winnall Down Hampshire | England | British | 116198200002 | |||||
| MCCOWEN, John Simon Bruce | Director | Fair Lane SO21 1HF Winchester Winnall Road Hampshire | England | British | 149486280001 | |||||
| KELLY, Paul Matthew | Secretary | 13 Ladysneuk Road FK9 5NE Stirling Stirlingshire | British | 71750740001 | ||||||
| LAMONT, Julian Callum | Secretary | 51 Queen Margaret Close EH10 7EE Edinburgh | British | 56618420001 | ||||||
| WALLACE, Graham Alexander Drummond | Secretary | Brewlands Lodge 22 Newmills Road EH22 2AH Dalkeith Midlothian | British | 70304160001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
| MH SECRETARIES LIMITED | Secretary | Staple Court 11 Staple Inn WC1V 7QH London | 39754020002 | |||||||
| CRAWFORD, Douglas James | Director | 37 The Steils EH10 5XD Edinburgh | British | 55793670001 | ||||||
| ELLIOT, Stuart | Director | 159 Sidney Road KT12 3SA Walton On Thames Surrey | British | 82596210001 | ||||||
| EVANS, Adrian Michael | Director | 44 Beckwith Road Dulwich SE24 9LG London | United Kingdom | British | 15391950001 | |||||
| FRASER, William | Director | Woodside Houston PA6 7DD Johnstone 19 Renfrewshire Scotland | Scotland | British | 140871510001 | |||||
| HENDERSON, Howard Geoffrey | Director | 28 Adrian Close CF36 3LX Porthcawl Mid Glamorgan | United Kingdom | British | 80242420001 | |||||
| JOHNSTON, Alan Robert | Director | 37 Grange View EH49 7HY Linlithgow West Lothian | British | 79093650001 | ||||||
| KEELER, Simon Nicholas | Director | 32 Dickens Drive Old Stratford MK19 6NN Milton Keynes | England | British | 79093730001 | |||||
| KEELER, Simon Nicholas | Director | 32 Dickens Drive Old Stratford MK19 6NN Milton Keynes | England | British | 79093730001 | |||||
| LAMONT, Julian Callum | Director | 51 Queen Margaret Close EH10 7EE Edinburgh | British | 56618420001 | ||||||
| MACDONALD, Angus Donald Mackintosh | Director | 18 Hermitage Drive EH10 6BZ Edinburgh | Scotland | British | 43780001 | |||||
| MCDONAUGH, James | Director | 10a Corstorphine Road EH12 6HN Edinburgh Midlothian | British | 69813030002 | ||||||
| ORR, James Alexander Macconnell | Director | 10 Learmonth Grove EH4 1BP Edinburgh | Scotland | British | 81233650001 | |||||
| PATTULLO, Robert Michael | Director | 39 Heriot Row EH3 6ES Edinburgh | Scotland | British | 54596190001 | |||||
| PIRRIE, Robert | Director | 5 Howe Street EH3 6TE Edinburgh | British | 583370002 | ||||||
| RITCHIE, William Martin | Director | Keston 4 Buckstane Park EH10 6PA Edinburgh | Scotland | British | 36556530001 | |||||
| SCOTT, Graeme John | Director | 56 Fountainhall Road EH9 2LP Edinburgh | Scotland | British | 101636440002 | |||||
| SEALEY, Andrew Edward | Director | 55 Blackheath Park Blackheath SE3 9SQ London | British | 40922950001 | ||||||
| TROUP, William | Director | 5 Lockharton Gardens EH14 1AU Edinburgh | Scotland | British | 65377050001 | |||||
| VERSLUYS, Helen Louise | Director | Fair Lane SO21 1HF Winchester Winnall Down Hampshire | Uk | British | 149486770001 | |||||
| WALLACE, Graham Alexander Drummond | Director | Brewlands Lodge 22 Newmills Road EH22 2AH Dalkeith Midlothian | Scotland | British | 70304160001 | |||||
| WILLIAMS, John Sinclair | Director | 62 Greenacres Woolton Hill RG20 9TA Newbury Hants | England | British | 81423620003 |
Does STORTEXT GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On May 16, 2012 Delivered On May 19, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Oct 20, 2008 Delivered On Nov 04, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Aug 06, 2008 Delivered On Aug 13, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
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