Company NameStarduzt Limited
Company StatusDissolved
Company NumberSC429371
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Lorraine Reid
Date of BirthMarch 1970 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40/5 Hutchison Avenue
Edinburgh
Midlothian
EH14 1QP
Scotland
Secretary NameLorraine Reid
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address40/5 Hutchison Avenue
Edinburgh
Midlothian
EH14 1QP
Scotland

Contact

Websitestarduztlimited.co.uk
Telephone07 912140782
Telephone regionMobile

Location

Registered Address40/5 Hutchison Avenue
Edinburgh
Midlothian
EH14 1QP
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

29 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
23 March 2015Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
3 December 2014Total exemption full accounts made up to 31 July 2014 (7 pages)
3 December 2014Total exemption full accounts made up to 31 July 2014 (7 pages)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
16 September 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
11 August 2013Secretary's details changed for Lorraine Reid on 8 December 2012 (1 page)
11 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 1
(3 pages)
11 August 2013Secretary's details changed for Lorraine Reid on 8 December 2012 (1 page)
11 August 2013Director's details changed for Miss Lorraine Reid on 8 December 2012 (2 pages)
11 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 1
(3 pages)
11 August 2013Director's details changed for Miss Lorraine Reid on 8 December 2012 (2 pages)
11 August 2013Secretary's details changed for Lorraine Reid on 8 December 2012 (1 page)
28 January 2013Registered office address changed from 48 Colliston Road Dunfermline Fife KY12 0XW Scotland on 28 January 2013 (2 pages)
28 January 2013Registered office address changed from 48 Colliston Road Dunfermline Fife KY12 0XW Scotland on 28 January 2013 (2 pages)
30 July 2012Incorporation (21 pages)
30 July 2012Incorporation (21 pages)