Advanced company searchLink opens in new window

STX REALISATIONS LIMITED

Company number SC259649

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 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2012 4.17(Scot) Notice of final meeting of creditors
23 Jan 2012 4.26(Scot) Return of final meeting of voluntary winding up
10 Mar 2010 AP03 Appointment of John Alexander Henderson as a secretary
10 Mar 2010 TM02 Termination of appointment of Joseph Mcmanus as a secretary
11 Jun 2009 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
27 Jan 2009 2.20B(Scot) Administrator's progress report
28 Aug 2008 2.15B(Scot) Statement of affairs with form 2.14B(Scot)
28 Aug 2008 2.18B(Scot) Notice of result of meeting creditors
13 Aug 2008 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
11 Aug 2008 2.16B(Scot) Statement of administrator's proposal
26 Jun 2008 287 Registered office changed on 26/06/2008 from bothwell park industrial estate uddingston lanarkshire G71 6LS
20 Jun 2008 2.11B(Scot) Appointment of an administrator
17 Jun 2008 CERTNM Company name changed scot trout LIMITED\certificate issued on 17/06/08
24 Apr 2008 466(Scot) Alterations to floating charge 5
24 Apr 2008 466(Scot) Alterations to floating charge 4
21 Apr 2008 466(Scot) Alterations to floating charge 6
08 Apr 2008 288a Director appointed stephen thomas flack
08 Apr 2008 288a Secretary appointed joseph graham mcmanus
08 Apr 2008 288a Director appointed alastair eric hotson salvesen
08 Apr 2008 288b Appointment Terminated Director alastair ritchie
08 Apr 2008 288b Appointment Terminated Director simon duffin
08 Apr 2008 288b Appointment Terminated Director edward bowden-smith
08 Apr 2008 288b Appointment Terminated Director stuart cannon
08 Apr 2008 288b Appointment Terminated Director mark davies