MICROSTENCIL LIMITED

Register to unlock more data on OkredoRegister

MICROSTENCIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC242886

Incorporation date

27/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

13 Ladysneuk Rd, Stirling FK9 5NECopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2003)
dot icon02/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2011
First Gazette notice for voluntary strike-off
dot icon03/05/2011
Application to strike the company off the register
dot icon24/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/11/2010
Termination of appointment of Alison Loudon as a director
dot icon25/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon25/02/2010
Director's details changed for Robert William Kay on 2010-02-23
dot icon25/02/2010
Director's details changed for Gwyn Pugh on 2010-02-23
dot icon25/02/2010
Director's details changed for Eitan Abraham on 2010-02-24
dot icon26/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/02/2009
Return made up to 27/01/09; full list of members
dot icon02/02/2009
Registered office changed on 02/02/2009 from no 13 13 ladysneuk rd stirling FK9 5NE
dot icon19/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/04/2008
Return made up to 27/01/08; full list of members
dot icon06/03/2008
Location of register of members
dot icon25/10/2007
Director resigned
dot icon09/10/2007
Accounts for a small company made up to 2007-01-31
dot icon13/09/2007
Registered office changed on 13/09/07 from: gemfire building, starlaw industry park, livingston, west lothian EH54 8SF
dot icon05/03/2007
Return made up to 27/01/07; full list of members
dot icon05/03/2007
Location of register of members address changed
dot icon24/10/2006
New director appointed
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Ad 13/10/06--------- £ si [email protected]=445 £ ic 1528/1973
dot icon24/10/2006
Nc inc already adjusted 12/10/06
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon21/08/2006
Director resigned
dot icon17/07/2006
New director appointed
dot icon13/07/2006
Director resigned
dot icon16/05/2006
Accounts for a small company made up to 2006-01-31
dot icon09/03/2006
Partic of mort/charge *
dot icon06/02/2006
Return made up to 27/01/06; full list of members
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon10/01/2006
New director appointed
dot icon21/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/06/2005
Partic of mort/charge *
dot icon10/06/2005
New director appointed
dot icon24/05/2005
Registered office changed on 24/05/05 from: 20 lee crescent, edinburgh, EH15 1LW
dot icon24/05/2005
Secretary resigned
dot icon24/05/2005
New secretary appointed
dot icon12/04/2005
£ nc 1800/2111 31/03/05
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon08/04/2005
Ad 05/04/05--------- £ si [email protected]=618 £ ic 910/1528
dot icon08/04/2005
New director appointed
dot icon08/04/2005
Director resigned
dot icon08/04/2005
Director resigned
dot icon17/02/2005
Return made up to 27/01/05; full list of members
dot icon17/02/2005
Secretary's particulars changed;director's particulars changed
dot icon19/01/2005
£ ic 1118/910 09/12/04 £ sr [email protected]=208
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon07/01/2005
Ad 09/12/04--------- £ si [email protected]=208 £ ic 910/1118
dot icon07/01/2005
Nc inc already adjusted 09/12/04
dot icon07/01/2005
Resolutions
dot icon25/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon16/03/2004
Ad 01/03/04--------- £ si [email protected]=50 £ ic 860/910
dot icon28/01/2004
Return made up to 27/01/04; full list of members
dot icon28/01/2004
Location of register of members address changed
dot icon14/08/2003
Particulars of contract relating to shares
dot icon14/08/2003
Ad 29/07/03--------- £ si [email protected]=150 £ ic 710/860
dot icon12/08/2003
New director appointed
dot icon12/08/2003
Ad 29/07/03--------- £ si [email protected]=709 £ ic 1/710
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2010
dot iconLast change occurred
31/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2010
dot iconNext account date
31/01/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poulton, Christopher
Director
01/01/2006 - 01/04/2006
40
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
27/01/2003 - 27/01/2003
8526
Loudon, Alison Jane Bruce
Director
01/03/2004 - 19/11/2010
12
Pugh, Gwyn
Director
31/03/2005 - Present
1
Hookham, Peter
Director
23/02/2004 - 24/10/2007
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MICROSTENCIL LIMITED

MICROSTENCIL LIMITED is an(a) Dissolved company incorporated on 27/01/2003 with the registered office located at 13 Ladysneuk Rd, Stirling FK9 5NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MICROSTENCIL LIMITED?

toggle

MICROSTENCIL LIMITED is currently Dissolved. It was registered on 27/01/2003 and dissolved on 02/09/2011.

Where is MICROSTENCIL LIMITED located?

toggle

MICROSTENCIL LIMITED is registered at 13 Ladysneuk Rd, Stirling FK9 5NE.

What does MICROSTENCIL LIMITED do?

toggle

MICROSTENCIL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MICROSTENCIL LIMITED?

toggle

The latest filing was on 02/09/2011: Final Gazette dissolved via voluntary strike-off.