Company NameStubbie Holders Ltd
Company StatusDissolved
Company NumberSC296779
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date10 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Jennifer Hay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address26 Kingsborough Gardens
Glasgow
G12 9NJ
Scotland
Director NameCharles James Meldrum
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22a Kingsborough Gardens
Glasgow
Lanarkshire
G12 9NJ
Scotland
Secretary NameMrs Jennifer Hay
NationalityAustralian
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address26 Kingsborough Gardens
Glasgow
G12 9NJ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address22a Kingsborough Gardens
Glasgow
G12 9NJ
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1Charles James Meldrum
50.00%
Ordinary
1 at £1Jennifer Hay
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,870
Cash£144
Current Liabilities£3,014

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
3 December 2014Application to strike the company off the register (2 pages)
3 December 2014Application to strike the company off the register (2 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Charles James Meldrum on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Charles James Meldrum on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Charles James Meldrum on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 February 2008Return made up to 07/02/08; full list of members (4 pages)
27 February 2008Return made up to 07/02/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 07/02/07; full list of members (2 pages)
6 March 2007Return made up to 07/02/07; full list of members (2 pages)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
7 February 2006Incorporation (9 pages)
7 February 2006Incorporation (9 pages)