STIELL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

STIELL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC057984

Incorporation date

02/07/1975

Size

Full

Classification

-

Contacts

Registered address

Registered address

Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FTCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon03/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2010
First Gazette notice for voluntary strike-off
dot icon06/08/2010
Application to strike the company off the register
dot icon23/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon13/11/2009
Full accounts made up to 2008-12-31
dot icon28/10/2009
Annual return made up to 2009-07-22 with full list of shareholders
dot icon09/03/2009
Registered office changed on 09/03/2009 from tannochside park uddingston glasgow lanarkshire G71 5PW
dot icon05/12/2008
Return made up to 22/07/08; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Auditor's resignation
dot icon17/07/2008
Auditor's resignation
dot icon04/04/2008
Director appointed timothy francis george
dot icon02/04/2008
Director appointed lee james mills
dot icon14/03/2008
Appointment Terminated Secretary am secretaries LIMITED
dot icon14/03/2008
Secretary appointed timothy francis george
dot icon14/03/2008
Appointment Terminated Director am secretaries LIMITED
dot icon14/03/2008
Appointment Terminated Director am nominees LIMITED
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 22/07/07; full list of members
dot icon25/07/2006
Return made up to 22/07/06; full list of members
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
Resolutions
dot icon01/09/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 22/07/05; full list of members
dot icon11/10/2004
Director resigned
dot icon05/10/2004
Return made up to 22/07/04; full list of members
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon24/07/2003
Return made up to 22/07/03; no change of members
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Director resigned
dot icon24/07/2003
New secretary appointed;new director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Secretary resigned
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Director resigned
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Auditor's resignation
dot icon31/12/2002
Full accounts made up to 2002-02-28
dot icon18/07/2002
Return made up to 05/07/02; full list of members
dot icon06/04/2002
New director appointed
dot icon06/04/2002
New secretary appointed
dot icon06/04/2002
New director appointed
dot icon06/04/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon06/04/2002
Secretary resigned
dot icon31/12/2001
Full accounts made up to 2001-02-28
dot icon19/10/2001
Dec mort/charge *
dot icon23/07/2001
Return made up to 05/07/01; full list of members
dot icon24/05/2001
Dec mort/charge *
dot icon16/03/2001
Certificate of change of name
dot icon18/09/2000
Memorandum and Articles of Association
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon11/09/2000
Conve 06/09/00
dot icon11/09/2000
Resolutions
dot icon02/08/2000
Return made up to 05/07/00; full list of members
dot icon25/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon04/07/2000
Full accounts made up to 2000-02-29
dot icon17/05/2000
Certificate of change of name
dot icon17/05/2000
Secretary resigned;director resigned
dot icon17/05/2000
New secretary appointed
dot icon06/05/2000
Registered office changed on 06/05/00 from: industrial estate bothwell road hamilton ML3 odl
dot icon28/10/1999
Full accounts made up to 1999-02-28
dot icon08/09/1999
Return made up to 05/07/99; full list of members
dot icon08/09/1999
Director's particulars changed
dot icon27/11/1998
Full accounts made up to 1998-02-28
dot icon07/08/1998
Return made up to 05/07/98; no change of members
dot icon30/06/1998
Dec mort/charge *
dot icon09/03/1998
Auditor's resignation
dot icon02/10/1997
Accounts for a small company made up to 1997-02-28
dot icon29/09/1997
New director appointed
dot icon12/09/1997
Director resigned
dot icon05/08/1997
Return made up to 05/07/97; no change of members
dot icon05/08/1997
Director resigned
dot icon12/12/1996
Accounts for a small company made up to 1996-02-29
dot icon15/10/1996
Certificate of change of name
dot icon30/07/1996
Return made up to 05/07/96; full list of members
dot icon21/09/1995
Accounts for a small company made up to 1995-02-28
dot icon04/07/1995
Return made up to 05/07/95; full list of members
dot icon04/07/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Return made up to 05/07/94; no change of members
dot icon21/06/1994
Accounts for a small company made up to 1994-02-28
dot icon02/07/1993
Return made up to 05/07/93; no change of members
dot icon02/07/1993
Accounts for a small company made up to 1993-02-28
dot icon15/06/1993
New director appointed
dot icon15/06/1993
New director appointed
dot icon08/04/1993
Director resigned
dot icon06/07/1992
Accounts for a small company made up to 1992-02-29
dot icon06/07/1992
Return made up to 05/07/92; full list of members
dot icon19/05/1992
Director resigned
dot icon13/02/1992
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
dot icon17/07/1991
Return made up to 05/07/91; no change of members
dot icon17/07/1991
Accounts for a small company made up to 1991-02-28
dot icon29/08/1990
Return made up to 05/07/90; full list of members
dot icon17/08/1990
Accounts for a small company made up to 1990-02-28
dot icon27/06/1990
New director appointed
dot icon04/09/1989
Accounts for a small company made up to 1989-02-28
dot icon04/09/1989
Return made up to 28/06/89; full list of members
dot icon25/08/1988
Return made up to 22/06/88; full list of members
dot icon25/08/1988
Accounts for a small company made up to 1988-02-29
dot icon08/03/1988
Memorandum and Articles of Association
dot icon08/03/1988
Miscellaneous
dot icon22/12/1987
Resolutions
dot icon22/12/1987
Memorandum and Articles of Association
dot icon22/12/1987
Resolutions
dot icon13/11/1987
Accounts for a small company made up to 1987-02-28
dot icon13/11/1987
Return made up to 24/06/87; full list of members
dot icon12/11/1987
Alterations to a floating charge
dot icon04/11/1987
Alterations to a floating charge
dot icon26/02/1987
Return made up to 17/06/86; full list of members
dot icon06/01/1987
Director resigned
dot icon30/10/1986
Registered office changed on 30/10/86 from: 14 chapel street dunfermline
dot icon18/07/1986
Accounts for a small company made up to 1986-02-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
07/04/2000 - 05/03/2002
731
AM NOMINEES LIMITED
Corporate Director
05/07/2003 - 12/02/2008
146
AM SECRETARIES LIMITED
Corporate Director
05/07/2003 - 12/02/2008
203
Grice, Ian Michael
Director
05/03/2002 - 05/07/2003
28
George, Timothy Francis
Director
12/02/2008 - Present
348

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 STIELL DEVELOPMENTS LIMITED

STIELL DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 02/07/1975 with the registered office located at Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT. 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 STIELL DEVELOPMENTS LIMITED?

toggle

STIELL DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 02/07/1975 and dissolved on 03/12/2010.

Where is STIELL DEVELOPMENTS LIMITED located?

toggle

STIELL DEVELOPMENTS LIMITED is registered at Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT.

What is the latest filing for STIELL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/12/2010: Final Gazette dissolved via voluntary strike-off.