Company NameStripeband Limited
Company StatusDissolved
Company NumberSC237069
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Ferguson McClelland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(3 months after company formation)
Appointment Duration13 years, 3 months (closed 15 March 2016)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address154 Adamton Road South
Prestwick
Ayrshire
KA9 2BJ
Scotland
Secretary NameMiss Lynda Anne Ritchie Gillespie
StatusClosed
Appointed16 January 2012(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address154 Adamton Road South
Prestwick
Ayrshire
KA9 2BJ
Scotland
Secretary NameJohn Welsh Stewart Macfie
NationalityBritish
StatusResigned
Appointed18 December 2002(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 2006)
RoleWriter To The Signet
Correspondence Address17 Heriot Row
Edinburgh
Midlothian
EH3 6HP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2006(3 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 January 2012)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Location

Registered Address154 Adamton Road South
Prestwick
Ayrshire
KA9 2BJ
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Shareholders

1 at £1John Ferguson Mcclelland
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,504
Cash£96
Current Liabilities£48,600

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
23 December 2015Application to strike the company off the register (3 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Appointment of Miss Lynda Anne Ritchie Gillespie as a secretary (1 page)
16 January 2012Appointment of Miss Lynda Anne Ritchie Gillespie as a secretary (1 page)
4 January 2012Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 4 January 2012 (1 page)
4 January 2012Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page)
4 January 2012Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 4 January 2012 (1 page)
4 January 2012Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page)
4 January 2012Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 4 January 2012 (1 page)
7 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Mr John Ferguson Mcclelland on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Mr John Ferguson Mcclelland on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Mr John Ferguson Mcclelland on 1 October 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 November 2009Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 November 2008Return made up to 14/10/08; full list of members (3 pages)
5 November 2008Return made up to 14/10/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Return made up to 14/10/07; full list of members (2 pages)
2 November 2007Return made up to 14/10/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Return made up to 14/10/06; full list of members (2 pages)
6 November 2006Return made up to 14/10/06; full list of members (2 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (1 page)
25 January 2006Registered office changed on 25/01/06 from: 25 george iv bridge edinburgh EH1 1EP (1 page)
25 January 2006Registered office changed on 25/01/06 from: 25 george iv bridge edinburgh EH1 1EP (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
14 October 2005Return made up to 14/10/05; full list of members (2 pages)
14 October 2005Return made up to 14/10/05; full list of members (2 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 February 2005Registered office changed on 01/02/05 from: 15 ainslie place edinburgh EH3 6AS (1 page)
1 February 2005Return made up to 19/09/04; full list of members (6 pages)
1 February 2005Registered office changed on 01/02/05 from: 15 ainslie place edinburgh EH3 6AS (1 page)
1 February 2005Return made up to 19/09/04; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
7 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
2 January 2003Registered office changed on 02/01/03 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003Registered office changed on 02/01/03 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
19 September 2002Incorporation (14 pages)
19 September 2002Incorporation (14 pages)