Company NameStardrive Solutions Limited
Company StatusDissolved
Company NumberSC447407
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr James Frame
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bain Street
Devonside
Tillicoultry
FK13 6HZ
Scotland

Location

Registered Address12 Bain Street
Devonside
Tillicoultry
FK13 6HZ
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2017Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG to 12 Bain Street Devonside Tillicoultry FK13 6HZ on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG to 12 Bain Street Devonside Tillicoultry FK13 6HZ on 26 May 2017 (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 February 2016Director's details changed for Mr James Frame on 1 May 2015 (2 pages)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 February 2016Director's details changed for Mr James Frame on 1 May 2015 (2 pages)
4 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
28 July 2014Director's details changed for Mr James Frame on 1 December 2013 (2 pages)
28 July 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 July 2014Director's details changed for Mr James Frame on 1 December 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 July 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Director's details changed for Mr James Frame on 1 December 2013 (2 pages)
22 July 2014Registered office address changed from 8 Brandy Hill 8 Brandy Hill Fishcross Clackmananshire Clackmananshire FK10 3JG Scotland to 5 Station Road Grangemouth Stirlingshire FK3 8DG on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from 8 Brandy Hill 8 Brandy Hill Fishcross Clackmananshire Clackmananshire FK10 3JG Scotland to 5 Station Road Grangemouth Stirlingshire FK3 8DG on 22 July 2014 (2 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)