STORK QUALITY SERVICES (STS) LIMITED: Filings

  • Overview

    Company NameSTORK QUALITY SERVICES (STS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC327890
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for STORK QUALITY SERVICES (STS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Colin Carrick Watson as a director on Dec 31, 2015

    1 pagesTM01

    Appointment of Mr John Findlay as a secretary on Jan 01, 2016

    2 pagesAP03

    Termination of appointment of Colin Carrick Watson as a secretary on Dec 31, 2015

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jul 17, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr David Andrew Stewart as a director on Jul 10, 2015

    3 pagesAP01

    Termination of appointment of Sandeep Sharma as a director on Jul 10, 2015

    2 pagesTM01

    Annual return made up to Jul 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Jul 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital following an allotment of shares on Aug 06, 2013

    SH01

    Termination of appointment of David Workman as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2012

    80 pagesAA

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Jul 17, 2012 with full list of shareholders

    7 pagesAR01

    Certificate of change of name

    Company name changed rbg services LIMITED\certificate issued on 20/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jan 20, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2012

    RES15

    Appointment of Sandeep Sharma as a director

    3 pagesAP01

    Miscellaneous

    Auditors resignation
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Appointment of Colin Carrick Watson as a director

    3 pagesAP01

    Appointment of Colin Carrick Watson as a secretary

    3 pagesAP03

    Termination of appointment of Andrew Glen as a secretary

    1 pagesTM02

    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