Company NameD & M Stark Ltd.
Company StatusDissolved
Company NumberSC237529
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameDavid Crawford Stark
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressDamside House Johnshaven
Montrose
Angus
DD10 0HY
Scotland
Director NameMargaret Renfield Stark
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressDamside House Johnshaven
Montrose
Angus
DD10 0HY
Scotland
Secretary NameMargaret Renfield Stark
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressDamside House Johnshaven
Montrose
Angus
DD10 0HY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atholl Crescent
Perth
PH1 5NG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

1 at £1David Crawford Stark
50.00%
Ordinary
1 at £1Margaret Renfield Stark
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£550

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Annual return made up to 1 October 2014
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 1 October 2014
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
3 October 2014Secretary's details changed for Margaret Renfield Stark on 12 August 2014 (1 page)
3 October 2014Director's details changed for Margaret Renfield Stark on 12 August 2014 (2 pages)
3 October 2014Director's details changed for David Crawford Stark on 12 August 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 October 2013Annual return made up to 1 October 2013 (5 pages)
18 October 2013Annual return made up to 1 October 2013 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
24 October 2011Director's details changed for David Crawford Stark on 24 October 2011 (2 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
24 October 2011Director's details changed for Margaret Renfield Stark on 24 October 2011 (2 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2010Annual return made up to 1 October 2010 (14 pages)
19 October 2010Annual return made up to 1 October 2010 (14 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
14 February 2009Return made up to 01/10/08; full list of members (10 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Return made up to 01/10/07; no change of members (7 pages)
23 October 2006Return made up to 01/10/06; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 October 2005Return made up to 01/10/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 October 2004Return made up to 01/10/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 September 2003Return made up to 01/10/03; full list of members (7 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
18 November 2002New director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
1 October 2002Incorporation (16 pages)