UKBizDB.co.uk

STEMINIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Steminic Limited. The company was founded 17 years ago and was given the registration number SC317117. The firm's registered office is in ABERDEEN. You can find them at C/o Blackwood Partners Llp Blackwood House, Union Grove Lane, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STEMINIC LIMITED
Company Number:SC317117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 February 2007
End of financial year:30 June 2018
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Blackwood Partners Llp Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Msis, Kirkwood Commercial Park, Thainstone, Inverurie, Scotland, AB51 5NR

Director09 November 2017Active
38, Sanday Road, Aberdeen, Scotland, AB15 6DT

Director26 March 2007Active
C/O Blackwood Partners Llp, Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU

Director01 July 2013Active
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU

Corporate Secretary29 August 2013Active
C/O Mcgrigors, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary26 March 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary22 February 2007Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary15 August 2012Active
4 Woodcroft Road, Bridge Of Don, Aberdeen, AB22 8DU

Director23 January 2009Active
47, St. Ternans Road, Newtonhill, Stonehaven, AB39 3PF

Director31 August 2009Active
15 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ

Director25 April 2007Active
38, Harlaw Road, Aberdeen, AB15 4YY

Director25 April 2007Active
1, Keirhill Way, Westhill, Aberdeen, United Kingdom, AB32 6AX

Director30 September 2010Active
C/O Blackwood Partners Llp, Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU

Director01 August 2013Active
Gramsdale, 26 Slackbuie Way, Inverness, IV2 6AT

Director15 March 2010Active
Grainan, St Leonards's Road, Forres, United Kingdom, IV36 2RE

Director14 September 2011Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director22 February 2007Active

People with Significant Control

Brother Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-29Officers

Termination secretary company with name termination date.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-04-03Accounts

Accounts with accounts type full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Change account reference date company previous extended.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Document replacement

Second filing of form with form type.

Download
2016-03-14Capital

Capital allotment shares.

Download
2015-07-06Officers

Termination director company with name termination date.

Download
2015-07-06Officers

Termination director company with name termination date.

Download
2015-07-06Officers

Termination director company with name termination date.

Download
2015-07-06Mortgage

Mortgage alter floating charge with number.

Download
2015-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-02Mortgage

Mortgage alter floating charge with number.

Download
2015-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-30Accounts

Accounts with accounts type group.

Download
2015-06-26Mortgage

Mortgage satisfy charge full.

Download
2015-06-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.