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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Msis, Kirkwood Commercial Park, Thainstone, Inverurie, Scotland, AB51 5NR | Director | 09 November 2017 | Active |
38, Sanday Road, Aberdeen, Scotland, AB15 6DT | Director | 26 March 2007 | Active |
C/O Blackwood Partners Llp, Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU | Director | 01 July 2013 | Active |
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU | Corporate Secretary | 29 August 2013 | Active |
C/O Mcgrigors, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Secretary | 26 March 2007 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 22 February 2007 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 15 August 2012 | Active |
4 Woodcroft Road, Bridge Of Don, Aberdeen, AB22 8DU | Director | 23 January 2009 | Active |
47, St. Ternans Road, Newtonhill, Stonehaven, AB39 3PF | Director | 31 August 2009 | Active |
15 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ | Director | 25 April 2007 | Active |
38, Harlaw Road, Aberdeen, AB15 4YY | Director | 25 April 2007 | Active |
1, Keirhill Way, Westhill, Aberdeen, United Kingdom, AB32 6AX | Director | 30 September 2010 | Active |
C/O Blackwood Partners Llp, Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU | Director | 01 August 2013 | Active |
Gramsdale, 26 Slackbuie Way, Inverness, IV2 6AT | Director | 15 March 2010 | Active |
Grainan, St Leonards's Road, Forres, United Kingdom, IV36 2RE | Director | 14 September 2011 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 22 February 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-29 | Officers | Termination secretary company with name termination date. | Download |
2020-10-20 | Gazette | Gazette notice compulsory. | Download |
2019-04-02 | Accounts | Accounts with accounts type small. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Accounts | Accounts with accounts type full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Change account reference date company previous extended. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-23 | Document replacement | Second filing of form with form type. | Download |
2016-03-14 | Capital | Capital allotment shares. | Download |
2015-07-06 | Officers | Termination director company with name termination date. | Download |
2015-07-06 | Officers | Termination director company with name termination date. | Download |
2015-07-06 | Officers | Termination director company with name termination date. | Download |
2015-07-06 | Mortgage | Mortgage alter floating charge with number. | Download |
2015-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-02 | Mortgage | Mortgage alter floating charge with number. | Download |
2015-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-30 | Accounts | Accounts with accounts type group. | Download |
2015-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.