Company NameStarla Montag Limited
Company StatusDissolved
Company NumberSC551934
CategoryPrivate Limited Company
Incorporation Date6 December 2016(7 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameRathinam Paul Johndanieljeyakumar
Date of BirthOctober 1993 (Born 30 years ago)
NationalityIndian
StatusResigned
Appointed06 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSuite 2 10a Ridgeway
Donibristle Industrial Estate
Dalgety Bay
Fife
KY11 9JN
Scotland

Location

Registered AddressSuite 2 10a Ridgeway
Donibristle Industrial Estate
Dalgety Bay
Fife
KY11 9JN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
12 October 2020Cessation of Rathinam Paul Johndanieljeyakumar as a person with significant control on 12 October 2020 (1 page)
12 October 2020Termination of appointment of Rathinam Paul Johndanieljeyakumar as a director on 12 October 2020 (1 page)
10 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
24 July 2017Director's details changed for Rathinam Paul Johndanieljeyakumar on 21 July 2017 (2 pages)
24 July 2017Change of details for Rathinam Paul Johndanieljeyakumar as a person with significant control on 21 July 2017 (2 pages)
24 July 2017Director's details changed for Rathinam Paul Johndanieljeyakumar on 21 July 2017 (2 pages)
24 July 2017Change of details for Rathinam Paul Johndanieljeyakumar as a person with significant control on 21 July 2017 (2 pages)
31 May 2017Registered office address changed from 53 Rosyth Business Centre 16 Cromarty Campus Rosyth Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 53 Rosyth Business Centre 16 Cromarty Campus Rosyth Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017 (1 page)
6 December 2016Incorporation
Statement of capital on 2016-12-06
  • GBP 1
(39 pages)
6 December 2016Incorporation
Statement of capital on 2016-12-06
  • GBP 1
(39 pages)