Company NameSttas UK Ltd
Company StatusDissolved
Company NumberSC468506
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 3 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Frank Diedrich
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed25 May 2018(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 20 April 2021)
RoleManager
Country of ResidenceUnited States
Correspondence AddressAlbany House 58 Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
Director NameMr Tim Regis Helsen
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBelgian
StatusClosed
Appointed25 May 2018(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 20 April 2021)
RoleManager
Country of ResidenceBelgium
Correspondence AddressAlbany House 58 Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
Director NameMr Jeffery Scott McCorstin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed25 May 2018(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 20 April 2021)
RoleManager
Country of ResidenceUnited States
Correspondence AddressAlbany House 58 Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
Director NameMr Peter Raoul Stewardson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2018(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 20 April 2021)
RoleLegal Attorney
Country of ResidenceBelgium
Correspondence AddressAlbany House 58 Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Leonard Lee Rosenberg
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2645 S Bayshore Drive, Apt 1704
Miami
Florida
33133-0000
Director NameMr Gilbert Lee Sandler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3845 Wood Avenue
Miami
Florida
33133-0000
Director NameMr Thomas George Travis
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10155 Collins Avenue, Apt 1807
Bal Harbour
Florida
33154-1601
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2014(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressAlbany House
58 Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sandler & Travis Trade Advisory Services Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£60,415
Cash£72,617
Current Liabilities£111,280

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 February 2021First Gazette notice for voluntary strike-off (1 page)
25 January 2021Application to strike the company off the register (2 pages)
28 May 2020Accounts for a small company made up to 31 December 2019 (9 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
6 June 2018Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Albany House 58 Albany Street Edinburgh Midlothian EH1 3QR on 6 June 2018 (1 page)
4 June 2018Appointment of Mr Jeffery Scott Mccorstin as a director on 25 May 2018 (2 pages)
4 June 2018Appointment of Mr Paul Frank Diedrich as a director on 25 May 2018 (2 pages)
4 June 2018Appointment of Mr Tim Regis Helsen as a director on 25 May 2018 (2 pages)
4 June 2018Appointment of Mr Peter Raoul Stewardson as a director on 25 May 2018 (2 pages)
30 May 2018Termination of appointment of Gilbert Lee Sandler as a director on 25 May 2018 (1 page)
30 May 2018Termination of appointment of Thomas George Travis as a director on 25 May 2018 (1 page)
30 May 2018Termination of appointment of Leonard Lee Rosenberg as a director on 25 May 2018 (1 page)
13 February 2018Notification of United Parcel Service, Inc. as a person with significant control on 30 November 2017 (2 pages)
12 February 2018Withdrawal of a person with significant control statement on 12 February 2018 (2 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
6 February 2018Termination of appointment of Lc Secretaries Limited as a secretary on 5 February 2018 (1 page)
17 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
17 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
17 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
17 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(6 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(6 pages)
17 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(6 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(6 pages)
24 April 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
24 April 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
11 February 2014Appointment of Mr Gilbert Lee Sandler as a director (2 pages)
11 February 2014Appointment of Mr Gilbert Lee Sandler as a director (2 pages)
30 January 2014Termination of appointment of Pamela Leiper as a director (1 page)
30 January 2014Appointment of Mr Leonard Lee Rosenberg as a director (2 pages)
30 January 2014Appointment of Mr Leonard Lee Rosenberg as a director (2 pages)
30 January 2014Termination of appointment of Pamela Leiper as a director (1 page)
30 January 2014Appointment of Mr Thomas George Travis as a director (2 pages)
30 January 2014Appointment of Mr Thomas George Travis as a director (2 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
(25 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
(25 pages)