STARK LIMITED

Marathon House Marathon House, Drybridge Road, Dundonald, KA2 9BE, East Ayrshire
StatusDISSOLVED
Company No.SC154555
CategoryPrivate Limited Company
Incorporated28 Nov 1994
Age29 years, 7 months, 9 days
JurisdictionScotland
Dissolution25 Jun 2010
Years14 years, 12 days

SUMMARY

STARK LIMITED is an dissolved private limited company with number SC154555. It was incorporated 29 years, 7 months, 9 days ago, on 28 November 1994 and it was dissolved 14 years, 12 days ago, on 25 June 2010. The company address is Marathon House Marathon House, Drybridge Road, Dundonald, KA2 9BE, East Ayrshire.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 12/02/08 from: marathon house olympic business park drybridge road dundonald ayrshire KA2 9AE

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2007

Action Date: 27 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-27

Documents

View document PDF

Accounts with made up date

Date: 30 Nov 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Address

Type: 287

Description: Registered office changed on 03/05/06 from: unit 4 maxwell square, brucefield industrial park, livingston west lothian EH54 9BL

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Dec 2005

Action Date: 29 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-29

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 22/07/04 from: marathon house olympic business park drybridge road, dundonald ayrshire KA2 9AE

Documents

View document PDF

Auditors resignation company

Date: 03 Jun 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 03/06/04 from: unit 4, maxwell square brucefield industrial park livingston west lothian EH54 9BL

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 26 May 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Nov 2003

Action Date: 25 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-25

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 2002

Action Date: 27 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-27

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2001

Action Date: 28 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-28

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 08/02/01 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2000

Action Date: 30 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-30

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 13/10/99 from: 4 maxwell square brucefield industrial park livingston west lothian EH54 9BL

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 01/08/99 from: 4 melville crescent edinburgh EH3 7JA

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed usc investment LIMITED\certificate issued on 02/03/99

Documents

View document PDF

Accounts with made up date

Date: 17 Feb 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 23 Nov 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Accounts with made up date

Date: 13 Jan 1998

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/97; full list of members

Documents

View document PDF

Resolution

Date: 20 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Feb 1997

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 12/02/97 from: 19 ainslie place edinburgh EH3 6AU

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/96; no change of members

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed usc management LIMITED\certificate issued on 10/10/96

Documents

View document PDF

Accounts with made up date

Date: 04 Sep 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Resolution

Date: 04 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/95; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Incorporation company

Date: 28 Nov 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROTEC PRECISION FINISHING LIMITED

4 BRAMBLECROFT,BOLTON,BL6 4GW

Number:02909223
Status:ACTIVE
Category:Private Limited Company

AESTHETIC GARDENS AND DRIVES LIMITED

81 QUEENS ROAD,WOKING,GU24 9AS

Number:05886666
Status:ACTIVE
Category:Private Limited Company

FCGROK LIMITED

LAURISTON PLACE 11,CAMBRIDGESHIRE,CB4 2UP

Number:11115792
Status:ACTIVE
Category:Private Limited Company

L F & R LTD

651A MAULDETH ROAD WEST,CHORLTON CUM HARDY,M21 7SA

Number:09429949
Status:ACTIVE
Category:Private Limited Company

LIBRA SERVICES LTD

113 BEVAN AVENUE,BARKING,IG11 9NP

Number:11235638
Status:ACTIVE
Category:Private Limited Company

TMT ANALYSIS LIMITED

MANSION HOUSE,LONDON,EC4R 1BR

Number:10354347
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source