STOCK (2014) LIMITED: Filings

  • Overview

    Company NameSTOCK (2014) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC302412
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for STOCK (2014) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Confirmation statement made on May 16, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 21, 2018

    LRESSP

    Accounts for a small company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on May 16, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    8 pagesAA

    Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 13, 2016

    1 pagesAD01

    Annual return made up to May 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to May 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to May 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed credential jersey LIMITED\certificate issued on 19/02/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 19, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 13, 2014

    RES15

    Accounts for a small company made up to Mar 31, 2013

    8 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to May 16, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Miss Caroline Suzanne Hammond as a director

    2 pagesAP01

    Termination of appointment of Derek Porter as a director

    1 pagesTM01

    Termination of appointment of Douglas Cumine as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to May 16, 2012 with full list of shareholders

    4 pagesAR01

    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