Company NameStephen Hall Limited
Company StatusDissolved
Company NumberSC235051
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stephen Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence Address3 Clunie Road
Dunfermline
Fife
KY11 4EQ
Scotland
Secretary NameDeborah Hutton
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Pentland Terrace
Dunfermline
Fife
KY11 4RS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Stephen Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£6,689
Cash£18,495
Current Liabilities£11,895

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
8 June 2017Application to strike the company off the register (3 pages)
6 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 November 2016Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
11 November 2016Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 May 2016Registered office address changed from Pentland House Saltire House Glenrothes Fife KY6 2AH to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Pentland House Saltire House Glenrothes Fife KY6 2AH to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 16 May 2016 (1 page)
22 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1
(3 pages)
22 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1
(3 pages)
22 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire House Glenrothes Fife KY6 2AH on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire House Glenrothes Fife KY6 2AH on 24 November 2014 (1 page)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
23 April 2012Termination of appointment of Deborah Hutton as a secretary (2 pages)
23 April 2012Termination of appointment of Deborah Hutton as a secretary (2 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Stephen Hall on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Stephen Hall on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Stephen Hall on 1 January 2010 (2 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 August 2009Return made up to 07/08/09; full list of members (3 pages)
14 August 2009Location of register of members (1 page)
14 August 2009Location of register of members (1 page)
14 August 2009Return made up to 07/08/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 September 2008Registered office changed on 24/09/2008 from 22 great king street edinburgh EH3 6QH (1 page)
24 September 2008Registered office changed on 24/09/2008 from 22 great king street edinburgh EH3 6QH (1 page)
15 August 2008Director's change of particulars / stephen hall / 01/08/2008 (1 page)
15 August 2008Director's change of particulars / stephen hall / 01/08/2008 (1 page)
15 August 2008Return made up to 07/08/08; full list of members (3 pages)
15 August 2008Return made up to 07/08/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 August 2007Return made up to 07/08/07; full list of members (2 pages)
20 August 2007Return made up to 07/08/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 August 2006Return made up to 07/08/06; full list of members (2 pages)
29 August 2006Return made up to 07/08/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 August 2005Return made up to 07/08/05; full list of members (2 pages)
24 August 2005Return made up to 07/08/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 August 2004Return made up to 07/08/04; full list of members (6 pages)
10 August 2004Return made up to 07/08/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 August 2003Return made up to 07/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 August 2003Return made up to 07/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
7 August 2002Incorporation (15 pages)
7 August 2002Incorporation (15 pages)