Company NameSTC Joiner Contractor Ltd
Company StatusDissolved
Company NumberSC435403
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)
Dissolution Date3 April 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stephen Calder
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2012(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address27 Birch Drive
Maryburgh
Dingwall
IV7 8ES
Scotland
Director NameMiss Eilidh Margaret Ann Fraser
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 03 April 2015)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address27 Birch Drive
Maryburgh
Dingwall
IV7 8ES
Scotland

Location

Registered Address27 Birch Drive
Maryburgh
Dingwall
IV7 8ES
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth

Shareholders

1 at £1Eilidh Fraser
50.00%
Ordinary
1 at £1Stephen Calder
50.00%
Ordinary

Financials

Year2014
Net Worth£2,058
Cash£5,586
Current Liabilities£5,713

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
26 November 2014Application to strike the company off the register (3 pages)
26 November 2014Application to strike the company off the register (3 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 February 2014Appointment of Miss Eilidh Margaret Ann Fraser as a director on 1 January 2014 (2 pages)
3 February 2014Appointment of Miss Eilidh Margaret Ann Fraser as a director on 1 January 2014 (2 pages)
3 February 2014Appointment of Miss Eilidh Margaret Ann Fraser as a director on 1 January 2014 (2 pages)
9 December 2013Annual return made up to 24 October 2013 with a full list of shareholders (3 pages)
9 December 2013Annual return made up to 24 October 2013 with a full list of shareholders (3 pages)
24 October 2012Incorporation (20 pages)
24 October 2012Incorporation (20 pages)