12 West Mill Road
Lasswade
Midlothian
EH18 1LX
Scotland
Director Name | Mr Joseph William Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2001(1 month after company formation) |
Appointment Duration | 13 years, 9 months (closed 23 October 2014) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 7 Royal Terrace Linlithgow West Lothian EH49 6HQ Scotland |
Secretary Name | Mr Joseph William Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2001(1 month after company formation) |
Appointment Duration | 13 years, 9 months (closed 23 October 2014) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 7 Royal Terrace Linlithgow West Lothian EH49 6HQ Scotland |
Director Name | Mr Adam Alexander Graham |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2004(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 23 October 2014) |
Role | Projects Director |
Country of Residence | Scotland |
Correspondence Address | 56 Campbell Street Greenock Renfrewshire PA16 8QP Scotland |
Director Name | David Keith Parkinson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 November 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Shambles Glenmore Road East Crowborough East Sussex TN6 1RE |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.stangard.com |
---|
Registered Address | Unit 30/3 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
30 at 1 | Adam Graham 33.33% Ordinary |
---|---|
30 at 1 | Joseph Smith 33.33% Ordinary |
30 at 1 | Timothy Peter Alderson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,018 |
Cash | £1,469 |
Current Liabilities | £399,515 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2014 | Final Gazette dissolved following liquidation (1 page) |
23 October 2014 | Final Gazette dissolved following liquidation (1 page) |
23 July 2014 | Return of final meeting of voluntary winding up (15 pages) |
23 July 2014 | Notice of final meeting of creditors (1 page) |
23 July 2014 | Notice of final meeting of creditors (1 page) |
23 July 2014 | Return of final meeting of voluntary winding up (15 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Resolutions
|
16 December 2009 | Director's details changed for Timothy Peter Alderson on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders Statement of capital on 2009-12-16
|
16 December 2009 | Director's details changed for Mr Joseph Smith on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Mr Joseph William Smith on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Timothy Peter Alderson on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders Statement of capital on 2009-12-16
|
16 December 2009 | Director's details changed for Mr Joseph Smith on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Adam Alexander Graham on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Mr Joseph William Smith on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Adam Alexander Graham on 16 December 2009 (2 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
3 December 2008 | Director and secretary's change of particulars / joseph smith / 03/12/2008 (1 page) |
3 December 2008 | Director and secretary's change of particulars / joseph smith / 03/12/2008 (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from unit 28 hardengreen industrial estate dalkeith edinburgh EH22 3NX (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from unit 28 hardengreen industrial estate dalkeith edinburgh EH22 3NX (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
12 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
22 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
12 November 2004 | Ad 03/11/04--------- £ si 2@1=2 £ ic 88/90 (2 pages) |
12 November 2004 | Ad 03/11/04--------- £ si 2@1=2 £ ic 88/90 (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
7 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: unit 1, newbattle abbey college estate, newbattle road dalkeith edinburgh EH22 3LL (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: unit 1, newbattle abbey college estate, newbattle road dalkeith edinburgh EH22 3LL (1 page) |
2 May 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
2 May 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
28 March 2001 | Ad 16/03/01--------- £ si 81@1=81 £ ic 1/82 (2 pages) |
28 March 2001 | Ad 16/03/01--------- £ si 81@1=81 £ ic 1/82 (2 pages) |
24 January 2001 | Memorandum and Articles of Association (9 pages) |
24 January 2001 | Memorandum and Articles of Association (9 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Company name changed keephope LIMITED\certificate issued on 19/01/01 (2 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Company name changed keephope LIMITED\certificate issued on 19/01/01 (2 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | Incorporation (13 pages) |
28 November 2000 | Incorporation (13 pages) |