Company NameStirlingshire Vending Ltd.
Company StatusDissolved
Company NumberSC236037
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Derek Freeman Chambers
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleVending Machine Suppliers
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland
Secretary NameMrs Margaret Yvette Chambers
StatusClosed
Appointed21 February 2012(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 12 January 2016)
RoleCompany Director
Correspondence AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland
Director NameIan Chambers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleVending Machine Supplies
Country of ResidenceScotland
Correspondence Address38 Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland
Secretary NameIan Chambers
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleVending Machine Supplies
Country of ResidenceScotland
Correspondence Address38 Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.stirlingshirevendingltd.co.uk

Location

Registered AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1 at £1Derek Freeman Chambers
33.33%
Ordinary
1 at £1Ellen Chambers
33.33%
Ordinary
1 at £1Ian Chambers
33.33%
Ordinary

Financials

Year2014
Net Worth-£114,989
Cash£559
Current Liabilities£266,169

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Final Gazette dissolved following liquidation (1 page)
12 October 2015Notice of final meeting of creditors (3 pages)
12 October 2015Return of final meeting of voluntary winding up (3 pages)
12 October 2015Notice of final meeting of creditors (3 pages)
12 October 2015Return of final meeting of voluntary winding up (3 pages)
14 March 2013Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
14 March 2013Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
30 November 2012Administrator's progress report (8 pages)
30 November 2012Administrator's progress report (8 pages)
14 August 2012Statement of administrator's proposal (26 pages)
14 August 2012Notice of result of meeting creditors (1 page)
14 August 2012Statement of administrator's proposal (26 pages)
14 August 2012Notice of result of meeting creditors (1 page)
8 May 2012Appointment of an administrator (3 pages)
8 May 2012Appointment of an administrator (3 pages)
4 May 2012Registered office address changed from 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 4 May 2012 (2 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 February 2012Termination of appointment of Ian Chambers as a secretary (1 page)
21 February 2012Termination of appointment of Ian Chambers as a secretary (1 page)
21 February 2012Appointment of Mrs Margaret Yvette Chambers as a secretary (1 page)
21 February 2012Appointment of Mrs Margaret Yvette Chambers as a secretary (1 page)
21 February 2012Termination of appointment of Ian Chambers as a director (1 page)
21 February 2012Termination of appointment of Ian Chambers as a director (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 3
(3 pages)
1 November 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 3
(3 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Derek Freeman Chambers on 1 January 2010 (2 pages)
15 February 2010Secretary's details changed for Ian Chambers on 1 January 2010 (1 page)
15 February 2010Director's details changed for Ian Chambers on 1 January 2010 (2 pages)
15 February 2010Secretary's details changed for Ian Chambers on 1 January 2010 (1 page)
15 February 2010Secretary's details changed for Ian Chambers on 1 January 2010 (1 page)
15 February 2010Director's details changed for Derek Freeman Chambers on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Ian Chambers on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Derek Freeman Chambers on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Ian Chambers on 1 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 August 2009Return made up to 04/08/09; full list of members (4 pages)
4 August 2009Return made up to 04/08/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 August 2008Return made up to 11/08/08; full list of members (4 pages)
14 August 2008Return made up to 11/08/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 August 2007Return made up to 11/08/07; full list of members (3 pages)
28 August 2007Return made up to 11/08/07; full list of members (3 pages)
18 April 2007Return made up to 11/08/06; full list of members (3 pages)
18 April 2007Return made up to 11/08/06; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 August 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 November 2004Accounting reference date extended from 28/02/04 to 31/05/04 (1 page)
4 November 2004Accounting reference date extended from 28/02/04 to 31/05/04 (1 page)
6 October 2004Return made up to 11/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(7 pages)
6 October 2004Return made up to 11/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(7 pages)
2 September 2004Partic of mort/charge * (7 pages)
2 September 2004Partic of mort/charge * (7 pages)
9 September 2003Return made up to 11/08/03; full list of members (7 pages)
9 September 2003Return made up to 11/08/03; full list of members (7 pages)
14 August 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
14 August 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
18 March 2003Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
28 August 2002Incorporation (15 pages)
28 August 2002Incorporation (15 pages)