Company NameStafford Superlatives Ltd.
Company StatusDissolved
Company NumberSC409030
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Dissolution Date13 June 2023 (10 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Patrick Jones
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(same day as company formation)
RoleMusic Journalist
Country of ResidenceEngland
Correspondence Address2 Wade Court
Cheltenham
Gloucestershire
GL51 6NL
Wales
Secretary NameMark Trainer
NationalityBritish
StatusClosed
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Wade Court
Cheltenham
Gloucestershire
GL51 6NL
Wales
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 October 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressInverey
11 West Park Road
Cupar
Fife
KY15 5DJ
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Alan Patrick Jones
83.33%
Ordinary A
10 at £1Mark Trainer
16.67%
Ordinary B

Financials

Year2014
Net Worth£601
Cash£123,031
Current Liabilities£129,283

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 October 2020Director's details changed for Mr Alan Patrick Jones on 1 October 2020 (2 pages)
16 October 2020Director's details changed for Mr Alan Patrick Jones on 1 October 2020 (2 pages)
16 October 2020Change of details for Mr Alan Patrick Jones as a person with significant control on 1 October 2020 (2 pages)
16 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
16 October 2020Secretary's details changed for Mark Trainer on 1 October 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 60
(5 pages)
27 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 60
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 60
(5 pages)
23 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 60
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 60
(5 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 60
(5 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
5 December 2011Appointment of Alan Patrick Jones as a director (3 pages)
5 December 2011Appointment of Alan Patrick Jones as a director (3 pages)
5 December 2011Register inspection address has been changed (2 pages)
5 December 2011Appointment of Mark Trainer as a secretary (3 pages)
5 December 2011Register inspection address has been changed (2 pages)
5 December 2011Appointment of Mark Trainer as a secretary (3 pages)
18 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
18 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 October 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 60
(4 pages)
18 October 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 60
(4 pages)
18 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 October 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
18 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
18 October 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 October 2011Incorporation (22 pages)
10 October 2011Incorporation (22 pages)