Advanced company searchLink opens in new window

STATIONERY WORLD LIMITED

Company number SC111485

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2012 4.17(Scot) Notice of final meeting of creditors
14 Oct 2010 AD01 Registered office address changed from Unit B1 South Gyle Crescent Lane Edinburgh EH12 9QD Scotland on 14 October 2010
08 Sep 2010 CO4.2(Scot) Court order notice of winding up
08 Sep 2010 4.2(Scot) Notice of winding up order
09 Aug 2010 4.9(Scot) Appointment of a provisional liquidator
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
11 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-02-11
  • GBP 50,000
11 Feb 2010 CH01 Director's details changed for Alan Thomson on 1 October 2009
22 Jan 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on 22 January 2010
01 Dec 2009 AA01 Previous accounting period extended from 31 January 2009 to 31 May 2009
15 Oct 2009 TM01 Termination of appointment of Grigor Milne as a director
27 Jan 2009 363a Return made up to 31/12/08; full list of members
01 Dec 2008 AA Full accounts made up to 31 January 2008
17 Sep 2008 288a Director and secretary appointed david lawrence
11 Sep 2008 288a Director appointed alan thomson
11 Sep 2008 288b Appointment Terminated Secretary grigor milne
11 Sep 2008 288b Appointment Terminated Director william cameron
11 Sep 2008 288b Appointment Terminated Director david murray
11 Sep 2008 88(2) Ad 09/09/08 gbp si 49000@1=49000 gbp ic 1000/50000
11 Sep 2008 123 Nc inc already adjusted 09/09/08
11 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Rights of pre-emption waived 09/09/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jan 2008 363a Return made up to 31/12/07; full list of members
28 Nov 2007 AA Full accounts made up to 31 January 2007
09 Oct 2007 288c Director's particulars changed