Company NameStocktwo Limited
Company StatusDissolved
Company NumberSC251471
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 9 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Hugh D Neilson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(1 year after company formation)
Appointment Duration12 years, 4 months (closed 01 November 2016)
RolePlanning Engineer
Country of ResidenceScotland
Correspondence AddressWadesway
Old Spey Bridge
Grantown-On-Spey
Morayshire
PH26 3NQ
Scotland
Director NameMrs Margaret Ann Neilson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(1 year after company formation)
Appointment Duration12 years, 4 months (closed 01 November 2016)
RoleAdmin. Assistant
Country of ResidenceScotland
Correspondence AddressWadesway
Old Spey Bridge
Grantown-On-Spey
Morayshire
PH26 3NQ
Scotland
Secretary NameMrs Margaret Ann Neilson
NationalityBritish
StatusClosed
Appointed01 July 2004(1 year after company formation)
Appointment Duration12 years, 4 months (closed 01 November 2016)
RoleAdmin. Assistant
Country of ResidenceScotland
Correspondence AddressWadesway
Old Spey Bridge
Grantown-On-Spey
Morayshire
PH26 3NQ
Scotland
Director NameMr William Leith Young
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLinks Edge 4 Fairways
Nairn
IV12 5NB
Scotland
Secretary NameMr Steven James Bain
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEssbee
Whinnieknowe Gardens
Nairn
IV12 5EL
Scotland

Location

Registered Address28 High Street
Nairn
Highland
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£54,784
Cash£34,579
Current Liabilities£140,889

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
8 August 2016Application to strike the company off the register (3 pages)
16 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
16 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 August 2010Director's details changed for Hugh D Neilson on 19 June 2010 (2 pages)
3 August 2010Director's details changed for Margaret Ann Neilson on 19 June 2010 (2 pages)
3 August 2010Director's details changed for Hugh D Neilson on 19 June 2010 (2 pages)
3 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Margaret Ann Neilson on 19 June 2010 (2 pages)
3 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 August 2009Return made up to 19/06/09; full list of members (3 pages)
17 August 2009Return made up to 19/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 July 2008Return made up to 19/06/08; full list of members (3 pages)
25 July 2008Return made up to 19/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 July 2007Return made up to 19/06/07; full list of members (2 pages)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Return made up to 19/06/07; full list of members (2 pages)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
30 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 July 2006Return made up to 19/06/06; full list of members (2 pages)
3 July 2006Return made up to 19/06/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 July 2005Return made up to 19/06/05; full list of members (3 pages)
12 July 2005Return made up to 19/06/05; full list of members (3 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New secretary appointed;new director appointed (2 pages)
13 September 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
8 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
21 June 2004Return made up to 19/06/04; full list of members (6 pages)
21 June 2004Return made up to 19/06/04; full list of members (6 pages)
19 June 2003Incorporation (15 pages)
19 June 2003Incorporation (15 pages)