SANDWICH STACK LIMITED

11a Dublin Street, Edinburgh, EH1 3PG
StatusDISSOLVED
Company No.SC256851
CategoryPrivate Limited Company
Incorporated30 Sep 2003
Age20 years, 9 months, 8 days
JurisdictionScotland
Dissolution16 Mar 2020
Years4 years, 3 months, 23 days

SUMMARY

SANDWICH STACK LIMITED is an dissolved private limited company with number SC256851. It was incorporated 20 years, 9 months, 8 days ago, on 30 September 2003 and it was dissolved 4 years, 3 months, 23 days ago, on 16 March 2020. The company address is 11a Dublin Street, Edinburgh, EH1 3PG.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Resolution

Date: 24 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-24

Old address: , 2a West Coates, Edinburgh, EH12 5JQ

New address: 11a Dublin Street Edinburgh EH1 3PG

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-11

Old address: , 40-44 Thistle Street, Edinburgh, EH2 1EN

New address: 11a Dublin Street Edinburgh EH1 3PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-17

Old address: , 2a Murieston Road, Edinburgh, EH11 2JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Pauline Ann Thorburn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/08; no change of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary morven clasper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLE SERVICE SOLUTIONS LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:10824217
Status:ACTIVE
Category:Private Limited Company

BEACH PAYROLL SERVICES LIMITED

13 BEACH ROAD,SOUTH SHIELDS,NE33 2QA

Number:08327185
Status:ACTIVE
Category:Private Limited Company

KINDFULNESS COFFEE CLUB

158-164 KNOWSLEY ROAD,BOOTLE,L20 4NR

Number:10248619
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NEWPORT WAFER FAB LIMITED

CARDIFF ROAD,NEWPORT,NP10 8YJ

Number:04338966
Status:ACTIVE
Category:Private Limited Company

ORIGINAL GREEN LTD

LONGHIRST HALL GOLF COURSE,MORPETH,NE61 3LL

Number:09268405
Status:ACTIVE
Category:Private Limited Company

SHOPGUARD INTERNATIONAL LIMITED

SECOND FLOOR DE BURGH HOUSE,WICKFORD,SS12 0FD

Number:07045074
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