STS28 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTS28 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC507370
    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 STS28 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is STS28 LIMITED located?

    Registered Office Address
    10 Military Drive
    Portpatrick
    DG9 8LR Stranraer
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STS28 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for STS28 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from 47 Main Street Portpatrick Stranraer DG9 8JW Scotland to 10 Military Drive Portpatrick Stranraer DG9 8LR on Mar 20, 2023

    1 pagesAD01

    Unaudited abridged accounts made up to Jun 30, 2021

    6 pagesAA

    Satisfaction of charge SC5073700003 in full

    1 pagesMR04

    Satisfaction of charge SC5073700004 in full

    1 pagesMR04

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jun 29, 2021 to Jun 28, 2021

    1 pagesAA01

    Unaudited abridged accounts made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Jun 02, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 02, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2019

    7 pagesAA

    Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019

    1 pagesAA01

    Previous accounting period extended from Mar 29, 2019 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Jun 02, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    7 pagesAA

    Previous accounting period shortened from Mar 30, 2018 to Mar 29, 2018

    1 pagesAA01

    Registered office address changed from Suite E, Moncrieffe Bs Friarton Road Perth PH2 8DY Scotland to 47 Main Street Portpatrick Stranraer DG9 8JW on Sep 06, 2018

    1 pagesAD01

    Confirmation statement made on Jun 02, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    5 pagesAA

    Satisfaction of charge SC5073700002 in full

    1 pagesMR04

    Satisfaction of charge SC5073700001 in full

    1 pagesMR04

    Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017

    1 pagesAA01

    Confirmation statement made on Jun 02, 2017 with no updates

    3 pagesCS01

    Who are the officers of STS28 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDLES, Jean Lesley
    Westerns Lane
    Markington
    HG3 3PB Harrogate
    Long Reach
    North Yorkshire
    England
    Secretary
    Westerns Lane
    Markington
    HG3 3PB Harrogate
    Long Reach
    North Yorkshire
    England
    200288560001
    RANDLES, David Frank
    Westerns Lane
    Markington
    HG3 3PB Harrogate
    Long Reach
    N Yorkshire
    England
    Director
    Westerns Lane
    Markington
    HG3 3PB Harrogate
    Long Reach
    N Yorkshire
    England
    EnglandBritishDirector39622720002
    MCCOLL, Steven
    Friarton Road
    PH2 8DY Perth
    Flat E, Moncrieffe Bs,
    Scotland
    Secretary
    Friarton Road
    PH2 8DY Perth
    Flat E, Moncrieffe Bs,
    Scotland
    198177290001
    MCCOLL, Steven
    Friarton Road
    PH2 8DY Perth
    Flat E, Moncrieffe Bs,
    Scotland
    Director
    Friarton Road
    PH2 8DY Perth
    Flat E, Moncrieffe Bs,
    Scotland
    United KingdomBritishConsultant179109470001

    Who are the persons with significant control of STS28 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Frank Randles
    Westerns Lane
    Markington
    HG3 3PB Harrogate
    Long Reach
    England
    Jul 01, 2016
    Westerns Lane
    Markington
    HG3 3PB Harrogate
    Long Reach
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STS28 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 05, 2016
    Delivered On Jul 07, 2016
    Satisfied
    Brief description
    Ben-ma-cree, portpatrick, stranraer. WGN1917.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Jul 07, 2016Registration of a charge (MR01)
    • Jun 17, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 24, 2016
    Delivered On Jun 28, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Jun 28, 2016Registration of a charge (MR01)
    • Jun 17, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 18, 2015
    Delivered On Sep 23, 2015
    Satisfied
    Brief description
    Ben-ma-cree, portpatrick, stranraer. WGN1917.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Sep 23, 2015Registration of a charge (MR01)
    • Jan 28, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 19, 2015
    Delivered On Sep 08, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Sep 08, 2015Registration of a charge (MR01)
    • Aug 17, 2016Alteration to a floating charge (466 Scot)
    • Jan 28, 2018Satisfaction of a charge (MR04)
    • 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