Company NameStella Social Care Limited
Company StatusDissolved
Company NumberSC425926
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date7 April 2019 (5 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMarian Aro
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address111 Queens Crescent
Livingston
West Lothian
EH54 8EG
Scotland
Director NameStella Lanipekun
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address111 Queens Crescent
Livingston
West Lothian
EH54 8EG
Scotland
Secretary NameStella Lanipekun
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address111 Queens Crescent
Livingston
West Lothian
EH54 8EG
Scotland

Location

Registered AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 April 2019Final Gazette dissolved following liquidation (1 page)
7 January 2019Notice of final meeting of creditors (6 pages)
7 November 2018Registered office address changed from C/O Mlm Solutions, Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages)
24 April 2018Court order notice of winding up (1 page)
24 April 2018Registered office address changed from 111 Queens Crescent Livingston West Lothian EH54 8EG to C/O Mlm Solutions, Forsyth House 93 George Street Edinburgh EH2 3ES on 24 April 2018 (2 pages)
24 April 2018Notice of winding up order (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
27 March 2015Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,001
(5 pages)
27 March 2015Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,001
(5 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014Compulsory strike-off action has been suspended (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1,001
(5 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1,001
(5 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)