STARDON (MOORSIDE) LIMITED

Register to unlock more data on OkredoRegister

STARDON (MOORSIDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC281954

Incorporation date

21/03/2005

Size

Full

Contacts

Registered address

Registered address

Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire G74 5LACopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2005)
dot icon29/09/2015
Final Gazette dissolved following liquidation
dot icon29/06/2015
Return of final meeting of voluntary winding up
dot icon27/05/2014
Resolutions
dot icon19/03/2014
Termination of appointment of London Registrars Plc as a secretary
dot icon18/01/2014
Satisfaction of charge 4 in full
dot icon12/12/2013
Full accounts made up to 2012-12-31
dot icon09/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon09/09/2013
Director's details changed for Mr John Cody Bradshaw on 2013-03-31
dot icon09/09/2013
Director's details changed for Mr John Cody Bradshaw on 2013-03-31
dot icon09/09/2013
Director's details changed for Miss Sarah Broughton on 2013-01-01
dot icon15/03/2013
Appointment of Mr John Cody Bradshaw as a director
dot icon11/02/2013
Termination of appointment of Thierry Drinka as a director
dot icon08/02/2013
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon08/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 4
dot icon29/01/2013
Appointment of Thierry Drinka as a director
dot icon29/01/2013
Appointment of London Registrars Plc as a secretary
dot icon23/01/2013
Termination of appointment of Adam Armstrong as a secretary
dot icon23/01/2013
Termination of appointment of Desmond Taljaard as a director
dot icon23/01/2013
Registered office address changed from 2Nd Floor 13 Bath Street Glasgow G2 1HY United Kingdom on 2013-01-23
dot icon31/12/2012
Appointment of Miss Sarah Broughton as a director
dot icon31/12/2012
Termination of appointment of Maurice Taylor as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon20/10/2011
Full accounts made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon01/09/2011
Termination of appointment of Nicola Taylor as a director
dot icon01/09/2011
Termination of appointment of Nicola Taylor as a secretary
dot icon29/11/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon09/07/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon03/06/2010
Registered office address changed from 4Th Floor, Victoria Chambers 142 West Nile Street Glasgow Strathclyde G1 2RQ on 2010-06-03
dot icon25/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 21/03/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon16/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/04/2008
Return made up to 21/03/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon22/06/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon04/04/2007
Return made up to 21/03/07; full list of members
dot icon17/01/2007
Full accounts made up to 2005-12-31
dot icon19/04/2006
Return made up to 21/03/06; full list of members
dot icon04/04/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon05/07/2005
New director appointed
dot icon17/06/2005
Director resigned
dot icon01/06/2005
Partic of mort/charge *
dot icon01/06/2005
Partic of mort/charge *
dot icon09/05/2005
New secretary appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New secretary appointed;new director appointed
dot icon29/03/2005
Registered office changed on 29/03/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Secretary resigned
dot icon21/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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
psc login icon

Officers

This information is available in our reports to registered users.

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 STARDON (MOORSIDE) LIMITED

STARDON (MOORSIDE) LIMITED is an(a) Dissolved company incorporated on 21/03/2005 with the registered office located at Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire G74 5LA. There are currently 3 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 STARDON (MOORSIDE) LIMITED?

toggle

STARDON (MOORSIDE) LIMITED is currently Dissolved. It was registered on 21/03/2005 and dissolved on 29/09/2015.

Where is STARDON (MOORSIDE) LIMITED located?

toggle

STARDON (MOORSIDE) LIMITED is registered at Holiday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire G74 5LA.

What does STARDON (MOORSIDE) LIMITED do?

toggle

STARDON (MOORSIDE) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for STARDON (MOORSIDE) LIMITED?

toggle

The latest filing was on 29/09/2015: Final Gazette dissolved following liquidation.