Company NameStakis Finance Limited
Company StatusDissolved
Company NumberSC030959
CategoryPrivate Limited Company
Incorporation Date26 July 1955(68 years, 9 months ago)
Dissolution Date23 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(58 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 23 September 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(59 years, 1 month after company formation)
Appointment Duration2 years (closed 23 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Hill
Berkhamsted
HP4 1HE
Secretary NameHLT Secretary Limited (Corporation)
StatusClosed
Appointed01 November 2007(52 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 23 September 2016)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameAndros Stakis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(33 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 1991)
RoleCompany Director
Correspondence AddressGlentyan House
Glentyan Estate
Kilbarchan
Renfrewshire
PA10 7JJ
Scotland
Director NameMr Francis O'Callaghan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(33 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 06 April 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hamilton Avenue
Pollokshields
Glasgow
G41 4JG
Scotland
Director NameAnthony Lang
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(33 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 1990)
RoleCompany Director
Correspondence Address27 Fullarton Drive
Troon
Ayrshire
KA10 6LE
Scotland
Secretary NameAnthony Lang
NationalityBritish
StatusResigned
Appointed08 March 1989(33 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 1989)
RoleCompany Director
Correspondence Address58 West Regent Street
Glasgow
Lanarkshire
G2 2QZ
Scotland
Director NameBrian Keith Edward Edridge
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(33 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 1991)
RoleChartered Accountant
Correspondence Address44 Grampian Way
Bearsden
Glasgow
Lanarkshire
G61 4RW
Scotland
Secretary NameJohn Fleming McNiven
NationalityBritish
StatusResigned
Appointed01 June 1989(33 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 April 1990)
RoleCompany Director
Correspondence Address11 Kirkhill Terrace
Cambuslang
Glasgow
Lanarkshire
G72 8ET
Scotland
Secretary NameMr Paul Nathan Shafar
NationalityBritish
StatusResigned
Appointed05 June 1990(34 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Forrestfield Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6DZ
Scotland
Director NameWilliam Donald Mackay
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(35 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(36 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 1999)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Director NameMr David John Watson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(36 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 February 1992)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressClochranhill House
Clochranhill Road
Alloway
Ayrshire
KA7 4QE
Scotland
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(36 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address15 Court Drive
Stanmore
Middlesex
HA7 4QH
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(50 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 April 2012)
RoleSolicitor
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(50 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 August 2013)
RoleCompany Director
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NamePhilip Hedley Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(50 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressEast Barn
Glory Hill Farm
Beaconsfield
Bucks
HP9 1XE
Secretary NameMr Brian Wilson
NationalityBritish
StatusResigned
Appointed23 February 2006(50 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
70 High Street, Eaton Bray
Dunstable
LU6 2DP
Director NameJonathan David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(51 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2009)
RoleCompany Director
Correspondence Address79 Hamlet Gardens
Hammersmith
London
W6 0SX
Director NameMs Elizabeth Jane Rabin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(52 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(52 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(52 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address209 Merry Hill Road
Bushey
Hertfordshire
WD23 1AP
Director NameLadbroke Corporate Director Limited (Corporation)
StatusResigned
Appointed01 June 1999(43 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(43 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Location

Registered AddressTen
George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 September 2016Final Gazette dissolved following liquidation (1 page)
23 September 2016Final Gazette dissolved following liquidation (1 page)
23 June 2016Return of final meeting of voluntary winding up (7 pages)
23 June 2016Return of final meeting of voluntary winding up (7 pages)
24 September 2015Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH (2 pages)
24 September 2015Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH (2 pages)
25 August 2015Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to Ten George Street Edinburgh EH2 2DZ on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to Ten George Street Edinburgh EH2 2DZ on 25 August 2015 (2 pages)
25 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-13
(1 page)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(5 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(5 pages)
15 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
15 September 2014Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages)
15 September 2014Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages)
15 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
24 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
24 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(5 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
11 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
25 April 2012Termination of appointment of Paul James as a director (1 page)
25 April 2012Termination of appointment of Paul James as a director (1 page)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mark Jonathan Way on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Mark Jonathan Way on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Paul Frederick James on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Paul Frederick James on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Stephen Humphreys on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Mark Jonathan Way on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Paul Frederick James on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Stephen Humphreys on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Stephen Humphreys on 1 October 2009 (3 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
17 July 2009Appointment terminated director laurence lichman (1 page)
17 July 2009Appointment terminated director laurence lichman (1 page)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
29 January 2009Appointment terminated director jonathan thomson (1 page)
29 January 2009Appointment terminated director jonathan thomson (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 August 2008Return made up to 30/05/08; full list of members (6 pages)
4 August 2008Return made up to 30/05/08; full list of members (6 pages)
27 June 2008Director appointed mark jonathan way (6 pages)
27 June 2008Director appointed mark jonathan way (6 pages)
27 June 2008Director appointed laurence lichman (1 page)
27 June 2008Director appointed elizabeth jane rabin (1 page)
27 June 2008Director appointed elizabeth jane rabin (1 page)
27 June 2008Director appointed laurence lichman (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 June 2007Return made up to 30/05/07; full list of members (6 pages)
19 June 2007Return made up to 30/05/07; full list of members (6 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
28 November 2006New director appointed (3 pages)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (3 pages)
28 November 2006Director resigned (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
13 June 2006Return made up to 03/05/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(7 pages)
13 June 2006Return made up to 03/05/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(7 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Secretary resigned (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (2 pages)
9 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 June 2005Return made up to 03/05/05; full list of members (2 pages)
3 June 2005Return made up to 03/05/05; full list of members (2 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 May 2004Return made up to 03/05/04; full list of members (5 pages)
11 May 2004Return made up to 03/05/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 May 2003Return made up to 03/05/03; full list of members (5 pages)
31 May 2003Return made up to 03/05/03; full list of members (5 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 June 2002Return made up to 03/05/02; full list of members (5 pages)
2 June 2002Return made up to 03/05/02; full list of members (5 pages)
21 September 2001Return made up to 03/05/01; full list of members (5 pages)
21 September 2001Return made up to 03/05/01; full list of members (5 pages)
11 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 May 2001Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page)
10 May 2001Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
22 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
22 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
1 August 2000Memorandum and Articles of Association (6 pages)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 August 2000Memorandum and Articles of Association (6 pages)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 May 2000Return made up to 03/05/00; full list of members (5 pages)
26 May 2000Return made up to 03/05/00; full list of members (5 pages)
24 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2000Return made up to 15/02/00; full list of members (8 pages)
13 March 2000Return made up to 15/02/00; full list of members (8 pages)
28 January 2000Dec mort/charge * (4 pages)
28 January 2000Dec mort/charge * (4 pages)
26 January 2000Full accounts made up to 4 April 1999 (10 pages)
26 January 2000Full accounts made up to 4 April 1999 (10 pages)
26 January 2000Full accounts made up to 4 April 1999 (10 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
7 June 1999Return made up to 03/05/99; full list of members (9 pages)
7 June 1999Return made up to 03/05/99; full list of members (9 pages)
12 April 1999Return made up to 15/02/99; full list of members (6 pages)
12 April 1999Return made up to 15/02/99; full list of members (6 pages)
3 April 1999Full accounts made up to 30 September 1998 (12 pages)
3 April 1999Full accounts made up to 30 September 1998 (12 pages)
8 June 1998Full accounts made up to 30 September 1997 (12 pages)
8 June 1998Full accounts made up to 30 September 1997 (12 pages)
13 March 1998Return made up to 15/02/98; no change of members (7 pages)
13 March 1998Return made up to 15/02/98; no change of members (7 pages)
1 July 1997Full accounts made up to 30 September 1996 (11 pages)
1 July 1997Full accounts made up to 30 September 1996 (11 pages)
25 February 1997Return made up to 15/02/97; no change of members (7 pages)
25 February 1997Return made up to 15/02/97; no change of members (7 pages)
17 September 1996Dec mort/charge * (4 pages)
17 September 1996Dec mort/charge * (4 pages)
9 July 1996Full accounts made up to 30 September 1995 (14 pages)
9 July 1996Full accounts made up to 30 September 1995 (14 pages)
12 March 1996Return made up to 15/02/96; full list of members (10 pages)
12 March 1996Return made up to 15/02/96; full list of members (10 pages)
19 January 1996Dec mort/charge release * (5 pages)
19 January 1996Dec mort/charge release * (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
20 May 1983Accounts made up to 30 September 1982 (5 pages)
20 May 1983Accounts made up to 30 September 1982 (5 pages)