Company NameStaff In Partnership Ltd
Company StatusDissolved
Company NumberSC442822
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date2 November 2018 (5 years, 5 months ago)
Previous NameD&DS Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Stark
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMrs Donna Stark
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Hailes Terrace
Edinburgh
EH13 0NB
Scotland
Director NameColette Hartie
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2016(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address113 St. Johns Road
Edinburgh
EH12 7SB
Scotland

Contact

WebsiteIP

Location

Registered AddressExchange Place
3 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1David Stark
50.00%
Ordinary
1 at £1Donna Stark
50.00%
Ordinary

Financials

Year2014
Net Worth£2,990
Cash£1
Current Liabilities£19,863

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

14 June 2016Delivered on: 24 June 2016
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding
25 January 2016Delivered on: 26 January 2016
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

2 November 2018Final Gazette dissolved following liquidation (1 page)
2 August 2018Notice of final meeting of creditors (6 pages)
16 April 2018Notice of winding up order (1 page)
16 April 2018Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 16 April 2018 (2 pages)
16 April 2018Court order notice of winding up (1 page)
13 July 2017Compulsory strike-off action has been suspended (1 page)
13 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
20 January 2017Termination of appointment of Colette Hartie as a director on 31 December 2016 (2 pages)
20 January 2017Termination of appointment of Colette Hartie as a director on 31 December 2016 (2 pages)
30 August 2016Appointment of Colette Hartie as a director on 1 August 2016 (3 pages)
30 August 2016Appointment of Colette Hartie as a director on 1 August 2016 (3 pages)
24 June 2016Registration of charge SC4428220002, created on 14 June 2016 (21 pages)
24 June 2016Registration of charge SC4428220002, created on 14 June 2016 (21 pages)
16 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
(3 pages)
16 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
(3 pages)
15 June 2016Satisfaction of charge SC4428220001 in full (1 page)
15 June 2016Satisfaction of charge SC4428220001 in full (1 page)
23 May 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 May 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
9 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
9 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
26 January 2016Registration of charge SC4428220001, created on 25 January 2016 (14 pages)
26 January 2016Registration of charge SC4428220001, created on 25 January 2016 (14 pages)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 July 2015Registered office address changed from 6 Hailes Terrace Edinburgh EH13 0NB to 113 st. Johns Road Edinburgh EH12 7SB on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 6 Hailes Terrace Edinburgh EH13 0NB to 113 st. Johns Road Edinburgh EH12 7SB on 20 July 2015 (1 page)
15 April 2015Termination of appointment of Donna Stark as a director on 1 December 2014 (1 page)
15 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Termination of appointment of Donna Stark as a director on 1 December 2014 (1 page)
15 April 2015Termination of appointment of Donna Stark as a director on 1 December 2014 (1 page)
27 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)