Dissolved
Dissolved 2018-03-04
Company Information for STERLING ACCOUNTANCY LTD.
52-54 ROSE STREET, ABERDEEN, AB10,
|
Company Registration Number
SC209807
Private Limited Company
Dissolved Dissolved 2018-03-04 |
Company Name | ||
---|---|---|
STERLING ACCOUNTANCY LTD. | ||
Legal Registered Office | ||
52-54 ROSE STREET ABERDEEN AB10 Other companies in EH40 | ||
Previous Names | ||
|
Company Number | SC209807 | |
---|---|---|
Date formed | 2000-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2018-03-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-29 20:34:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STERLING ACCOUNTANCY SERVICES LTD | 16 FULLANDS ROAD TAUNTON TA1 3DD | Active | Company formed on the 2003-09-09 | |
STERLING ACCOUNTANCY & BOOKKEEPING LIMITED | 109 WELBECK ROAD HARROW MIDDLESEX HA2 0RU | Active | Company formed on the 2011-04-08 | |
STERLING ACCOUNTANCY (BIRMINGHAM) LIMITED | 21 THORNBY AVENUE SOLIHULL WEST MIDLANDS B91 2BJ | Active | Company formed on the 2004-01-06 | |
STERLING ACCOUNTANCY & BOOKEEPING LTD | 2 RAINTON AVENUE MIDDLESBROUGH TS5 8NJ | Active | Company formed on the 2015-06-26 | |
STERLING ACCOUNTANCY LIMITED | 32 SOUTHBRIDGE ROAD CROYDON CR0 1AE | Active | Company formed on the 2018-06-05 | |
STERLING ACCOUNTANCY SERVICES (CHESHIRE) LTD | GROSVENOR HOUSE 3 CHAPEL STREET CONGLETON CHESHIRE CW12 4AB | Active | Company formed on the 2019-04-02 |
Officer | Role | Date Appointed |
---|---|---|
BRIAN GEORGE BLACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ISABELLA BLACK |
Company Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER COMPANY SERVICES LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHOENIX ACCOUNTANCY PLUS LTD | Director | 2014-06-06 | CURRENT | 2014-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM C/O DICKSON & CO CA 1 THE SQUARE EAST LINTON EAST LOTHIAN EH40 3AD | |
DS02 | DISS REQUEST WITHDRAWN | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 20 SCOTT ROAD LAUDER BERWICKSHIRE TD2 6QH | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
LATEST SOC | 14/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/08/13 FULL LIST | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN BLACK | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE BLACK / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/09/06 FROM: CROFTS ROAD LAUDER BERWICKSHIRE TD2 6QJ | |
363a | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 01/12/04 FROM: CROFTS ROAD LAUDER BERWICKSHIRE TD2 6QL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/04 FROM: SYLVANLEA THE GREEN ST BOSWELLS ROXBURGHSHIRE, TD6 0EW | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/03 FROM: HUME LODGE CASTLE WYND LAUDER TD2 6TH | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 3 WEDDERLIE COTTAGES GORDON BERWICKSHIRE TD3 6NW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HEWDALE LIMITED CERTIFICATE ISSUED ON 31/10/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/08/00 FROM: 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-11-03 |
Petitions to Wind Up (Companies) | 2014-01-07 |
Petitions to Wind Up (Companies) | 2014-01-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as STERLING ACCOUNTANCY LTD. are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | STERLING ACCOUNTANCY LIMITED | Event Date | 2017-11-03 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | STERLING ACCOUNTANCY LTD. | Event Date | 2014-01-07 |
On 17 December 2013, a petition was presented to Selkirk Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Sterling Accountancy Ltd., 20 Scott Road, Lauder, Berwickshire, TD2 6QH (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Selkirk Sheriff Court, Ettrick Terrace, Selkirk within 8 days of intimation, service and advertisement. J Noonan Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1061017 NAS | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | STERLING ACCOUNTANCY LTD. | Event Date | 2014-01-07 |
On 17 December 2013, a petition was presented to Selkirk Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Sterling Accountancy Ltd., 20 Scott Road, Lauder, Berwickshire, TD2 6QH (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Selkirk Sheriff Court, Ettrick Terrace, Selkirk within 8 days of intimation, service and advertisement. J Noonan Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1061017 NAS | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |