Company NameStein Group Ltd
Company StatusDissolved
Company NumberSC508145
CategoryPrivate Limited Company
Incorporation Date11 June 2015(8 years, 9 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr William Selfridge Stein
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2017(2 years after company formation)
Appointment Duration4 years, 9 months (closed 29 March 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence Address38 King Street
Hamilton
Lanarkshire
ML3 9JH
Scotland
Director NameMr William Stein
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-2, 10 Crossgates
Larkhall
Lanarkshire
ML9 1DL
Scotland

Contact

Websitewww.wstein.org

Location

Registered AddressHamilton Academical Business Centre West Stand, New Douglas Park
Cadzow Avenue
Hamilton
ML3 0FT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

24 July 2017Delivered on: 2 August 2017
Persons entitled: Zodeq Limited

Classification: A registered charge
Outstanding
24 January 2017Delivered on: 24 January 2017
Persons entitled: Working Capital Partners Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementioned instrument creating or evidencing the charge.fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalledcapital buildings fixtures fixed plant and machinery.contains fixed charge.contains floating charge.floating charge covers all the property or undertaking of the company.contains negative pledge.
Outstanding

Filing History

29 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2019Registered office address changed from , Units 1-2, 10 Crossgates, Larkhall, Lanarkshire, ML9 1DL, United Kingdom to Hamilton Academical Business Centre West Stand, New Douglas Park Cadzow Avenue Hamilton ML3 0FT on 29 August 2019 (1 page)
29 August 2019Termination of appointment of William Stein as a director on 31 July 2019 (1 page)
24 August 2018Compulsory strike-off action has been suspended (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
29 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
2 August 2017Registration of charge SC5081450002, created on 24 July 2017 (25 pages)
2 August 2017Registration of charge SC5081450002, created on 24 July 2017 (25 pages)
14 July 2017Order of court recall of provisional liquidator (1 page)
14 July 2017Order of court recall of provisional liquidator (1 page)
5 July 2017Appointment of a provisional liquidator (2 pages)
5 July 2017Appointment of a provisional liquidator (2 pages)
14 June 2017Appointment of Mr William Selfridge Stein as a director on 13 June 2017 (2 pages)
14 June 2017Appointment of Mr William Selfridge Stein as a director on 13 June 2017 (2 pages)
21 March 2017Satisfaction of charge SC5081450001 in full (1 page)
21 March 2017Satisfaction of charge SC5081450001 in full (1 page)
24 January 2017Registration of charge SC5081450001, created on 24 January 2017 (17 pages)
24 January 2017Registration of charge SC5081450001, created on 24 January 2017 (17 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 1
(6 pages)
20 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 1
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)