Company NameStem Engineering Dunfermline Limited
Company StatusDissolved
Company NumberSC542255
CategoryPrivate Limited Company
Incorporation Date9 August 2016(7 years, 8 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gavin Jon Gallimore
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2016(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 16 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressA1 Avondale House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Darren Joseph Orr
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2016(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 16 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressA1 Avondale House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Alex Margaret Sharp
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2016(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 16 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressA1 Avondale House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameStem Recruitment Solutions Ltd (Corporation)
StatusClosed
Appointed09 August 2016(same day as company formation)
Correspondence Address31 Gartmore Road
Airdrie
Lanarkshire
ML6 9BH
Scotland
Director NameMr John Johnson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address53 Braidfauld Gardens
Glasgow
G32 8PX
Scotland

Location

Registered AddressA1 Avondale House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
19 October 2017Application to strike the company off the register (3 pages)
30 June 2017Registered office address changed from 53 Braidfauld Gardens Glasgow G32 8PX Scotland to A1 Avondale House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 30 June 2017 (1 page)
30 June 2017Termination of appointment of John Johnson as a director on 20 June 2017 (1 page)
30 June 2017Registered office address changed from 53 Braidfauld Gardens Glasgow G32 8PX Scotland to A1 Avondale House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 30 June 2017 (1 page)
30 June 2017Termination of appointment of John Johnson as a director on 20 June 2017 (1 page)
22 November 2016Appointment of Mr Gavin Jon Gallimore as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Miss Alex Margaret Sharp as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Darren Joseph Orr as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Darren Joseph Orr as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Miss Alex Margaret Sharp as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Gavin Jon Gallimore as a director on 22 November 2016 (2 pages)
19 August 2016Registered office address changed from 31 Gartmore Road Gartmore Road Airdrie Lanarkshire ML6 9BH United Kingdom to 53 Braidfauld Gardens Glasgow G32 8PX on 19 August 2016 (1 page)
19 August 2016Registered office address changed from 31 Gartmore Road Gartmore Road Airdrie Lanarkshire ML6 9BH United Kingdom to 53 Braidfauld Gardens Glasgow G32 8PX on 19 August 2016 (1 page)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)