STORTEXT GROUP LIMITED

STORTEXT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTORTEXT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC199454
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STORTEXT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    E-STORE CORPORATION LIMITEDFeb 11, 2000Feb 11, 2000
    DUNWILCO (726) LIMITEDSep 02, 1999Sep 02, 1999

    What are the latest accounts for STORTEXT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for STORTEXT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Sep 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 1,427,900
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Sep 02, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    6 pagesMG01s

    Annual return made up to Sep 02, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Termination of appointment of Helen Versluys as a director

    1 pagesTM01

    Termination of appointment of Simon Keeler as a director

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    3 pagesAA01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Annual return made up to Sep 02, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of John Williams as a director

    2 pagesTM01

    legacy

    3 pagesMG03s

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Mh Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Graeme Scott as a director

    2 pagesTM01

    Appointment of Helen Louise Versluys as a director

    3 pagesAP01

    Appointment of John Simon Bruce Mccowen as a director

    3 pagesAP01

    Appointment of Simon Patrick Ellis as a director

    3 pagesAP01

    legacy

    3 pagesMG03s

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    Who are the officers of STORTEXT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Simon Patrick
    Fair Lane
    SO21 1HF Winchester
    Winnall Down
    Hampshire
    Director
    Fair Lane
    SO21 1HF Winchester
    Winnall Down
    Hampshire
    EnglandBritish116198200002
    MCCOWEN, John Simon Bruce
    Fair Lane
    SO21 1HF Winchester
    Winnall Road
    Hampshire
    Director
    Fair Lane
    SO21 1HF Winchester
    Winnall Road
    Hampshire
    EnglandBritish149486280001
    KELLY, Paul Matthew
    13 Ladysneuk Road
    FK9 5NE Stirling
    Stirlingshire
    Secretary
    13 Ladysneuk Road
    FK9 5NE Stirling
    Stirlingshire
    British71750740001
    LAMONT, Julian Callum
    51 Queen Margaret Close
    EH10 7EE Edinburgh
    Secretary
    51 Queen Margaret Close
    EH10 7EE Edinburgh
    British56618420001
    WALLACE, Graham Alexander Drummond
    Brewlands Lodge
    22 Newmills Road
    EH22 2AH Dalkeith
    Midlothian
    Secretary
    Brewlands Lodge
    22 Newmills Road
    EH22 2AH Dalkeith
    Midlothian
    British70304160001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    MH SECRETARIES LIMITED
    Staple Court
    11 Staple Inn
    WC1V 7QH London
    Secretary
    Staple Court
    11 Staple Inn
    WC1V 7QH London
    39754020002
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Director
    37 The Steils
    EH10 5XD Edinburgh
    British55793670001
    ELLIOT, Stuart
    159 Sidney Road
    KT12 3SA Walton On Thames
    Surrey
    Director
    159 Sidney Road
    KT12 3SA Walton On Thames
    Surrey
    British82596210001
    EVANS, Adrian Michael
    44 Beckwith Road
    Dulwich
    SE24 9LG London
    Director
    44 Beckwith Road
    Dulwich
    SE24 9LG London
    United KingdomBritish15391950001
    FRASER, William
    Woodside
    Houston
    PA6 7DD Johnstone
    19
    Renfrewshire
    Scotland
    Director
    Woodside
    Houston
    PA6 7DD Johnstone
    19
    Renfrewshire
    Scotland
    ScotlandBritish140871510001
    HENDERSON, Howard Geoffrey
    28 Adrian Close
    CF36 3LX Porthcawl
    Mid Glamorgan
    Director
    28 Adrian Close
    CF36 3LX Porthcawl
    Mid Glamorgan
    United KingdomBritish80242420001
    JOHNSTON, Alan Robert
    37 Grange View
    EH49 7HY Linlithgow
    West Lothian
    Director
    37 Grange View
    EH49 7HY Linlithgow
    West Lothian
    British79093650001
    KEELER, Simon Nicholas
    32 Dickens Drive
    Old Stratford
    MK19 6NN Milton Keynes
    Director
    32 Dickens Drive
    Old Stratford
    MK19 6NN Milton Keynes
    EnglandBritish79093730001
    KEELER, Simon Nicholas
    32 Dickens Drive
    Old Stratford
    MK19 6NN Milton Keynes
    Director
    32 Dickens Drive
    Old Stratford
    MK19 6NN Milton Keynes
    EnglandBritish79093730001
    LAMONT, Julian Callum
    51 Queen Margaret Close
    EH10 7EE Edinburgh
    Director
    51 Queen Margaret Close
    EH10 7EE Edinburgh
    British56618420001
    MACDONALD, Angus Donald Mackintosh
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    Director
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    ScotlandBritish43780001
    MCDONAUGH, James
    10a Corstorphine Road
    EH12 6HN Edinburgh
    Midlothian
    Director
    10a Corstorphine Road
    EH12 6HN Edinburgh
    Midlothian
    British69813030002
    ORR, James Alexander Macconnell
    10 Learmonth Grove
    EH4 1BP Edinburgh
    Director
    10 Learmonth Grove
    EH4 1BP Edinburgh
    ScotlandBritish81233650001
    PATTULLO, Robert Michael
    39 Heriot Row
    EH3 6ES Edinburgh
    Director
    39 Heriot Row
    EH3 6ES Edinburgh
    ScotlandBritish54596190001
    PIRRIE, Robert
    5 Howe Street
    EH3 6TE Edinburgh
    Director
    5 Howe Street
    EH3 6TE Edinburgh
    British583370002
    RITCHIE, William Martin
    Keston
    4 Buckstane Park
    EH10 6PA Edinburgh
    Director
    Keston
    4 Buckstane Park
    EH10 6PA Edinburgh
    ScotlandBritish36556530001
    SCOTT, Graeme John
    56 Fountainhall Road
    EH9 2LP Edinburgh
    Director
    56 Fountainhall Road
    EH9 2LP Edinburgh
    ScotlandBritish101636440002
    SEALEY, Andrew Edward
    55 Blackheath Park
    Blackheath
    SE3 9SQ London
    Director
    55 Blackheath Park
    Blackheath
    SE3 9SQ London
    British40922950001
    TROUP, William
    5 Lockharton Gardens
    EH14 1AU Edinburgh
    Director
    5 Lockharton Gardens
    EH14 1AU Edinburgh
    ScotlandBritish65377050001
    VERSLUYS, Helen Louise
    Fair Lane
    SO21 1HF Winchester
    Winnall Down
    Hampshire
    Director
    Fair Lane
    SO21 1HF Winchester
    Winnall Down
    Hampshire
    UkBritish149486770001
    WALLACE, Graham Alexander Drummond
    Brewlands Lodge
    22 Newmills Road
    EH22 2AH Dalkeith
    Midlothian
    Director
    Brewlands Lodge
    22 Newmills Road
    EH22 2AH Dalkeith
    Midlothian
    ScotlandBritish70304160001
    WILLIAMS, John Sinclair
    62 Greenacres
    Woolton Hill
    RG20 9TA Newbury
    Hants
    Director
    62 Greenacres
    Woolton Hill
    RG20 9TA Newbury
    Hants
    EnglandBritish81423620003

    Does STORTEXT GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Centric Spv 1 Limited
    Transactions
    • May 19, 2012Registration of a charge (MG01s)
    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
    • Centric Spv 1 Limited
    Transactions
    • Nov 04, 2008Alteration to a floating charge (466 Scot)
    • Nov 04, 2008Registration of a charge (410)
    • Mar 12, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • Aug 13, 2008Registration of a charge (410)
    • Nov 04, 2008Alteration to a floating charge (466 Scot)
    • Mar 03, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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