STOCK (2014) LIMITED
Overview
| Company Name | STOCK (2014) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC302412 |
| 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 STOCK (2014) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is STOCK (2014) LIMITED located?
| Registered Office Address | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STOCK (2014) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CREDENTIAL JERSEY LIMITED | May 16, 2006 | May 16, 2006 |
What are the latest accounts for STOCK (2014) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for STOCK (2014) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Mar 07, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 13, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed credential jersey LIMITED\certificate issued on 19/02/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to May 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Miss Caroline Suzanne Hammond as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Porter as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Cumine as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to May 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of STOCK (2014) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMINE, Douglas Alexander | Secretary | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | British | 85590510001 | ||||||
| CLAPHAM, Ronald Barrie | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | England | British | 101562830005 | |||||
| HAMMOND, Caroline Suzanne | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Scotland | British | 180477910001 | |||||
| SECRETAR SECURITIES LIMITED | Secretary | 249 West George Street G2 4RB Glasgow | 77605900001 | |||||||
| CUMINE, Douglas Alexander | Director | Elmbank Gardens G2 4NQ Glasgow 8 United Kingdom | Scotland | British | 85590510001 | |||||
| PORTER, Derek | Director | Elmbank Gardens G2 4NQ Glasgow 8 United Kingdom | United Kingdom | British | 47585310001 |
Who are the persons with significant control of STOCK (2014) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London & Scottish Investments Limited | Apr 06, 2016 | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STOCK (2014) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On May 27, 2011 Delivered On Jun 09, 2011 | Satisfied | 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
| ||||
| ||||
Does STOCK (2014) 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