Company NameStockland (Stafford) Limited
Company StatusDissolved
Company NumberSC242000
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date2 November 2016 (7 years, 5 months ago)
Previous NamesPacific Shelf 1214 Limited and Halladale (Stafford) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kenneth Fraser Lindsay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(6 days after company formation)
Appointment Duration11 years, 2 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Muir Wood Crescent
Currie
Edinburgh
Midlothian
EH14 5HB
Scotland
Director NameMark James Harkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(6 days after company formation)
Appointment Duration12 years, 11 months (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Macnicol Park
Kittochglen
East Kilbride
G74 4QE
Scotland
Secretary NameStuart Andrew Weir Duncan
NationalityBritish
StatusResigned
Appointed15 January 2003(6 days after company formation)
Appointment Duration9 years, 5 months (resigned 27 June 2012)
RoleCompany Director
Correspondence Address16 Woodlands Terrace
Glasgow
G3 6DF
Scotland
Director NameMr Simon Anthony Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(1 week, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House
Sudbrook Lane
Richmond
Surrey
TW10 7AT
Secretary NameDerwyn Williams
NationalityBritish
StatusResigned
Appointed02 June 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 2012)
RoleSecretary
Correspondence Address10 Sorensen Drive
Figtree
New South Wales 2525
Australia
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSaltire Court
C20 Astle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£26,000
Gross Profit£12,000
Net Worth£400,000
Current Liabilities£936,000

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 November 2016Final Gazette dissolved following liquidation (1 page)
2 November 2016Final Gazette dissolved following liquidation (1 page)
2 August 2016Return of final meeting of voluntary winding up (4 pages)
2 August 2016Return of final meeting of voluntary winding up (4 pages)
21 December 2015Termination of appointment of Mark James Harkin as a director on 11 December 2015 (2 pages)
21 December 2015Termination of appointment of Mark James Harkin as a director on 11 December 2015 (2 pages)
27 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-07
(1 page)
12 November 2014Registered office address changed from C/O Stockland 9/10 St Andrew Square Edinburgh EH2 2AF to Saltire Court C20 Astle Terrace Edinburgh EH1 2EG on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from C/O Stockland 9/10 St Andrew Square Edinburgh EH2 2AF to Saltire Court C20 Astle Terrace Edinburgh EH1 2EG on 12 November 2014 (2 pages)
8 April 2014Termination of appointment of Kenneth Lindsay as a director (1 page)
8 April 2014Termination of appointment of Kenneth Lindsay as a director (1 page)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
9 September 2013Full accounts made up to 30 June 2013 (14 pages)
9 September 2013Full accounts made up to 30 June 2013 (14 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
1 October 2012Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 1 October 2012 (1 page)
11 September 2012Full accounts made up to 30 June 2012 (14 pages)
11 September 2012Full accounts made up to 30 June 2012 (14 pages)
27 June 2012Termination of appointment of Stuart Duncan as a secretary (1 page)
27 June 2012Termination of appointment of Stuart Duncan as a secretary (1 page)
4 April 2012Termination of appointment of Derwyn Williams as a secretary (1 page)
4 April 2012Termination of appointment of Derwyn Williams as a secretary (1 page)
15 February 2012Full accounts made up to 30 June 2011 (14 pages)
15 February 2012Full accounts made up to 30 June 2011 (14 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
25 October 2011Registered office address changed from 180 St. Vincent Street Glasgow G2 5SG United Kingdom on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 180 St. Vincent Street Glasgow G2 5SG United Kingdom on 25 October 2011 (1 page)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
13 October 2010Full accounts made up to 30 June 2010 (14 pages)
13 October 2010Full accounts made up to 30 June 2010 (14 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 September 2009Full accounts made up to 30 June 2009 (15 pages)
16 September 2009Full accounts made up to 30 June 2009 (15 pages)
18 February 2009Full accounts made up to 30 June 2008 (16 pages)
18 February 2009Full accounts made up to 30 June 2008 (16 pages)
10 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 alignment with parent or subsidiary (1 page)
10 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 alignment with parent or subsidiary (1 page)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
21 October 2008Appointment terminated director simon taylor (1 page)
21 October 2008Appointment terminated director simon taylor (1 page)
14 July 2008Secretary appointed derwyn williams (1 page)
14 July 2008Secretary appointed derwyn williams (1 page)
19 June 2008Company name changed halladale (stafford) LIMITED\certificate issued on 23/06/08 (2 pages)
19 June 2008Company name changed halladale (stafford) LIMITED\certificate issued on 23/06/08 (2 pages)
11 June 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
11 June 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
14 March 2008Registered office changed on 14/03/2008 from 93 west george street glasgow strathclyde G2 1PB (1 page)
14 March 2008Registered office changed on 14/03/2008 from 93 west george street glasgow strathclyde G2 1PB (1 page)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
15 September 2007Dec mort/charge * (2 pages)
15 September 2007Dec mort/charge * (2 pages)
15 September 2007Dec mort/charge * (2 pages)
15 September 2007Dec mort/charge * (2 pages)
23 August 2007Dec mort/charge * (2 pages)
23 August 2007Dec mort/charge * (2 pages)
15 August 2007Full accounts made up to 30 April 2007 (13 pages)
15 August 2007Full accounts made up to 30 April 2007 (13 pages)
14 July 2007Dec mort/charge * (2 pages)
14 July 2007Dec mort/charge * (2 pages)
24 January 2007Return made up to 09/01/07; full list of members (2 pages)
24 January 2007Return made up to 09/01/07; full list of members (2 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Secretary's particulars changed (1 page)
16 November 2006Full accounts made up to 30 April 2006 (14 pages)
16 November 2006Full accounts made up to 30 April 2006 (14 pages)
31 January 2006Return made up to 09/01/06; full list of members (2 pages)
31 January 2006Return made up to 09/01/06; full list of members (2 pages)
10 January 2006Full accounts made up to 30 April 2005 (13 pages)
10 January 2006Full accounts made up to 30 April 2005 (13 pages)
8 March 2005Partic of mort/charge * (7 pages)
8 March 2005Partic of mort/charge * (7 pages)
28 February 2005Partic of mort/charge * (9 pages)
28 February 2005Partic of mort/charge * (9 pages)
1 February 2005Return made up to 09/01/05; full list of members (2 pages)
1 February 2005Return made up to 09/01/05; full list of members (2 pages)
18 November 2004Full accounts made up to 30 April 2004 (12 pages)
18 November 2004Full accounts made up to 30 April 2004 (12 pages)
27 January 2004Return made up to 09/01/04; full list of members (7 pages)
27 January 2004Return made up to 09/01/04; full list of members (7 pages)
6 October 2003Director's particulars changed (1 page)
6 October 2003Director's particulars changed (1 page)
10 February 2003Partic of mort/charge * (10 pages)
10 February 2003Partic of mort/charge * (10 pages)
6 February 2003Partic of mort/charge * (12 pages)
6 February 2003Partic of mort/charge * (12 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
17 January 2003Company name changed pacific shelf 1214 LIMITED\certificate issued on 17/01/03 (2 pages)
17 January 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
17 January 2003New director appointed (3 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
17 January 2003Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
17 January 2003Director resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
17 January 2003New director appointed (3 pages)
17 January 2003Company name changed pacific shelf 1214 LIMITED\certificate issued on 17/01/03 (2 pages)
17 January 2003New director appointed (3 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (3 pages)
17 January 2003Secretary resigned (1 page)
9 January 2003Incorporation (17 pages)
9 January 2003Incorporation (17 pages)