Advanced company searchLink opens in new window

STANGARD FOOD SERVICE EQUIPMENT SPECIALISTS LIMITED

Company number SC213269

Filter by category

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)
23 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2014 4.26(Scot) Return of final meeting of voluntary winding up
23 Jul 2014 4.17(Scot) Notice of final meeting of creditors
06 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
Statement of capital on 2009-12-16
  • GBP 90
16 Dec 2009 CH03 Secretary's details changed for Mr Joseph William Smith on 16 December 2009
16 Dec 2009 CH01 Director's details changed for Mr Joseph Smith on 16 December 2009
16 Dec 2009 CH01 Director's details changed for Adam Alexander Graham on 16 December 2009
16 Dec 2009 CH01 Director's details changed for Timothy Peter Alderson on 16 December 2009
22 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Dec 2008 363a Return made up to 26/11/08; full list of members
03 Dec 2008 288c Director and secretary's change of particulars / joseph smith / 03/12/2008
16 Oct 2008 287 Registered office changed on 16/10/2008 from unit 28 hardengreen industrial estate dalkeith edinburgh EH22 3NX
28 May 2008 AA Total exemption small company accounts made up to 31 March 2007
26 Nov 2007 363a Return made up to 26/11/07; full list of members
01 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
21 Dec 2006 363a Return made up to 28/11/06; full list of members
21 Dec 2006 288c Director's particulars changed
21 Dec 2006 288c Secretary's particulars changed;director's particulars changed
21 Dec 2006 288c Secretary's particulars changed;director's particulars changed
05 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
12 Dec 2005 363a Return made up to 28/11/05; full list of members
22 Dec 2004 363s Return made up to 28/11/04; full list of members
22 Dec 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Shares transferred/allo 03/11/04