Company NameSterling Matthews Promotions And Marketing Ltd
Company StatusDissolved
Company NumberSC485558
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 8 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameB Management Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Nicola Palmer
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(1 year, 5 months after company formation)
Appointment Duration4 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Sauchiehall Street
Glasgow
G2 3DH
Scotland
Director NameMr Michael Joseph Bain
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleEvent Organiser
Country of ResidenceScotland
Correspondence AddressSuite C 1/2 - City Park 368 Alexandra Parade
Glasgow
Strathclyde
G31 3AU
Scotland

Location

Registered Address140 Sauchiehall Street
Glasgow
G2 3DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
1 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
21 March 2016Application to strike the company off the register (3 pages)
21 March 2016Application to strike the company off the register (3 pages)
7 March 2016Registered office address changed from C/O Mr Kris Day Suite C 1/2 - City Park 368 Alexandra Parade Glasgow Strathclyde G31 3AU to C/O Mr Michael Bain 140 Sauchiehall Street Glasgow G2 3DH on 7 March 2016 (1 page)
7 March 2016Registered office address changed from C/O Mr Kris Day Suite C 1/2 - City Park 368 Alexandra Parade Glasgow Strathclyde G31 3AU to C/O Mr Michael Bain 140 Sauchiehall Street Glasgow G2 3DH on 7 March 2016 (1 page)
15 February 2016Termination of appointment of Michael Joseph Bain as a director on 8 February 2016 (1 page)
15 February 2016Termination of appointment of Michael Joseph Bain as a director on 8 February 2016 (1 page)
15 February 2016Appointment of Miss Nicola Palmer as a director on 8 February 2016 (2 pages)
15 February 2016Appointment of Miss Nicola Palmer as a director on 8 February 2016 (2 pages)
25 January 2016Director's details changed for Mr Michael Joseph Bain on 1 November 2015 (2 pages)
25 January 2016Director's details changed for Mr Michael Joseph Bain on 1 November 2015 (2 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Registered office address changed from Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland to C/O Mr Kris Day Suite C 1/2 - City Park 368 Alexandra Parade Glasgow Strathclyde G31 3AU on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland to C/O Mr Kris Day Suite C 1/2 - City Park 368 Alexandra Parade Glasgow Strathclyde G31 3AU on 7 September 2015 (1 page)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Registered office address changed from Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland to C/O Mr Kris Day Suite C 1/2 - City Park 368 Alexandra Parade Glasgow Strathclyde G31 3AU on 7 September 2015 (1 page)
8 June 2015Registered office address changed from 82 Brent Road Thornliebank Glasgow G46 8JG United Kingdom to Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 8 June 2015 (1 page)
8 June 2015Company name changed b management solutions LTD\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
8 June 2015Registered office address changed from 82 Brent Road Thornliebank Glasgow G46 8JG United Kingdom to Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 82 Brent Road Thornliebank Glasgow G46 8JG United Kingdom to Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 8 June 2015 (1 page)
8 June 2015Company name changed b management solutions LTD\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)