Company NameStangard Food Service Equipment Specialists Limited
Company StatusDissolved
Company NumberSC213269
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 5 months ago)
Dissolution Date23 October 2014 (9 years, 6 months ago)
Previous NameKeephope Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Timothy Peter Alderson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2001(1 month after company formation)
Appointment Duration13 years, 9 months (closed 23 October 2014)
RoleDesign Director
Country of ResidenceScotland
Correspondence AddressSt Leonards
12 West Mill Road
Lasswade
Midlothian
EH18 1LX
Scotland
Director NameMr Joseph William Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2001(1 month after company formation)
Appointment Duration13 years, 9 months (closed 23 October 2014)
RoleSales Director
Country of ResidenceScotland
Correspondence Address7 Royal Terrace
Linlithgow
West Lothian
EH49 6HQ
Scotland
Secretary NameMr Joseph William Smith
NationalityBritish
StatusClosed
Appointed03 January 2001(1 month after company formation)
Appointment Duration13 years, 9 months (closed 23 October 2014)
RoleSales Director
Country of ResidenceScotland
Correspondence Address7 Royal Terrace
Linlithgow
West Lothian
EH49 6HQ
Scotland
Director NameMr Adam Alexander Graham
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2004(3 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 23 October 2014)
RoleProjects Director
Country of ResidenceScotland
Correspondence Address56 Campbell Street
Greenock
Renfrewshire
PA16 8QP
Scotland
Director NameDavid Keith Parkinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 04 November 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressShambles
Glenmore Road East
Crowborough
East Sussex
TN6 1RE
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.stangard.com

Location

Registered AddressUnit 30/3 Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

30 at 1Adam Graham
33.33%
Ordinary
30 at 1Joseph Smith
33.33%
Ordinary
30 at 1Timothy Peter Alderson
33.33%
Ordinary

Financials

Year2014
Net Worth£7,018
Cash£1,469
Current Liabilities£399,515

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2014Final Gazette dissolved following liquidation (1 page)
23 October 2014Final Gazette dissolved following liquidation (1 page)
23 July 2014Return of final meeting of voluntary winding up (15 pages)
23 July 2014Notice of final meeting of creditors (1 page)
23 July 2014Notice of final meeting of creditors (1 page)
23 July 2014Return of final meeting of voluntary winding up (15 pages)
6 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2009Director's details changed for Timothy Peter Alderson on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 90
(5 pages)
16 December 2009Director's details changed for Mr Joseph Smith on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Mr Joseph William Smith on 16 December 2009 (1 page)
16 December 2009Director's details changed for Timothy Peter Alderson on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 90
(5 pages)
16 December 2009Director's details changed for Mr Joseph Smith on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Adam Alexander Graham on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Mr Joseph William Smith on 16 December 2009 (1 page)
16 December 2009Director's details changed for Adam Alexander Graham on 16 December 2009 (2 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Return made up to 26/11/08; full list of members (4 pages)
3 December 2008Return made up to 26/11/08; full list of members (4 pages)
3 December 2008Director and secretary's change of particulars / joseph smith / 03/12/2008 (1 page)
3 December 2008Director and secretary's change of particulars / joseph smith / 03/12/2008 (1 page)
16 October 2008Registered office changed on 16/10/2008 from unit 28 hardengreen industrial estate dalkeith edinburgh EH22 3NX (1 page)
16 October 2008Registered office changed on 16/10/2008 from unit 28 hardengreen industrial estate dalkeith edinburgh EH22 3NX (1 page)
28 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 November 2007Return made up to 26/11/07; full list of members (3 pages)
26 November 2007Return made up to 26/11/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 28/11/06; full list of members (3 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Return made up to 28/11/06; full list of members (3 pages)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 December 2005Return made up to 28/11/05; full list of members (3 pages)
12 December 2005Return made up to 28/11/05; full list of members (3 pages)
22 December 2004Return made up to 28/11/04; full list of members (7 pages)
22 December 2004Return made up to 28/11/04; full list of members (7 pages)
22 December 2004Resolutions
  • RES13 ‐ Shares transferred/allo 03/11/04
(2 pages)
22 December 2004Resolutions
  • RES13 ‐ Shares transferred/allo 03/11/04
(2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
12 November 2004Ad 03/11/04--------- £ si 2@1=2 £ ic 88/90 (2 pages)
12 November 2004Ad 03/11/04--------- £ si 2@1=2 £ ic 88/90 (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2003Return made up to 28/11/03; full list of members (7 pages)
1 December 2003Return made up to 28/11/03; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 December 2002Return made up to 28/11/02; full list of members (7 pages)
5 December 2002Return made up to 28/11/02; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 December 2001Return made up to 28/11/01; full list of members (7 pages)
7 December 2001Return made up to 28/11/01; full list of members (7 pages)
30 October 2001Registered office changed on 30/10/01 from: unit 1, newbattle abbey college estate, newbattle road dalkeith edinburgh EH22 3LL (1 page)
30 October 2001Registered office changed on 30/10/01 from: unit 1, newbattle abbey college estate, newbattle road dalkeith edinburgh EH22 3LL (1 page)
2 May 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
2 May 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
28 March 2001Ad 16/03/01--------- £ si 81@1=81 £ ic 1/82 (2 pages)
28 March 2001Ad 16/03/01--------- £ si 81@1=81 £ ic 1/82 (2 pages)
24 January 2001Memorandum and Articles of Association (9 pages)
24 January 2001Memorandum and Articles of Association (9 pages)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Company name changed keephope LIMITED\certificate issued on 19/01/01 (2 pages)
19 January 2001Registered office changed on 19/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Company name changed keephope LIMITED\certificate issued on 19/01/01 (2 pages)
19 January 2001Registered office changed on 19/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 January 2001New secretary appointed;new director appointed (2 pages)
28 November 2000Incorporation (13 pages)
28 November 2000Incorporation (13 pages)