Stc Realisations Limited

DataGardener
dissolved

Stc Realisations Limited

00451219Private Limited With Share Capital

Ship Canal House 8Th Floor, 98 King Street, Manchester, M24WU
Incorporated

19/03/1948

Company Age

78 years

Directors

2

Employees

SIC Code

74990

Risk

Company Overview

Registration, classification & business activity

Stc Realisations Limited (00451219) is a private limited with share capital incorporated on 19/03/1948 (78 years old) and registered in manchester, M24WU. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Incorporated 19/03/1948
M24WU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:29-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-05-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:18-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2020
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:12-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-05-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-05-2013
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-05-2013
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-05-2013
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-05-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:01-05-2013
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:19-04-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:04-12-2012
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-07-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:03-07-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:19-06-2012
Change Of Name Notice
Category:Change Of Name
Date:19-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-05-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-05-2012
Termination Director Company With Name
Category:Officers
Date:11-01-2012
Termination Secretary Company With Name
Category:Officers
Date:11-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Legacy
Category:Mortgage
Date:07-11-2011
Termination Director Company With Name
Category:Officers
Date:01-06-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:12-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-02-2010
Termination Secretary Company With Name
Category:Officers
Date:12-02-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-07-2009
Legacy
Category:Mortgage
Date:06-04-2009
Resolution
Category:Resolution
Date:28-03-2009
Legacy
Category:Annual Return
Date:11-12-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-05-2008
Legacy
Category:Annual Return
Date:11-12-2007
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2007
Legacy
Category:Annual Return
Date:05-12-2006
Legacy
Category:Annual Return
Date:22-12-2005
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2005
Legacy
Category:Accounts
Date:17-08-2005
Legacy
Category:Annual Return
Date:23-12-2004
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2004
Legacy
Category:Annual Return
Date:12-12-2003
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2003
Auditors Resignation Company
Category:Auditors
Date:14-03-2003
Legacy
Category:Mortgage
Date:18-01-2003
Legacy
Category:Annual Return
Date:12-12-2002
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2002
Legacy
Category:Annual Return
Date:11-12-2001
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2001
Legacy
Category:Annual Return
Date:15-12-2000
Accounts With Accounts Type Full
Category:Accounts
Date:08-11-2000
Legacy
Category:Annual Return
Date:10-12-1999
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-1999
Legacy
Category:Accounts
Date:15-07-1999
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-1999
Legacy
Category:Mortgage
Date:13-04-1999
Legacy
Category:Mortgage
Date:10-02-1999
Legacy
Category:Annual Return
Date:15-12-1998
Legacy
Category:Address
Date:16-11-1998
Legacy
Category:Officers
Date:22-10-1998
Legacy
Category:Officers
Date:22-10-1998
Legacy
Category:Officers
Date:22-10-1998
Legacy
Category:Officers
Date:20-10-1998
Legacy
Category:Officers
Date:20-10-1998
Legacy
Category:Officers
Date:20-10-1998
Legacy
Category:Officers
Date:20-10-1998
Legacy
Category:Officers
Date:20-10-1998
Auditors Resignation Company
Category:Auditors
Date:27-07-1998
Accounts With Accounts Type Full
Category:Accounts
Date:23-01-1998
Resolution
Category:Resolution
Date:02-12-1997
Resolution
Category:Resolution
Date:02-12-1997
Resolution
Category:Resolution
Date:02-12-1997
Legacy
Category:Annual Return
Date:28-11-1997
Auditors Resignation Company
Category:Auditors
Date:18-07-1997
Legacy
Category:Address
Date:09-07-1997
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-1997
Certificate Change Of Name Company
Category:Change Of Name
Date:24-06-1997
Legacy
Category:Officers
Date:03-06-1997
Legacy
Category:Officers
Date:03-04-1997
Legacy
Category:Officers
Date:03-04-1997
Legacy
Category:Accounts
Date:03-04-1997
Legacy
Category:Address
Date:03-04-1997

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date30/04/2012
Filing Date28/04/2011
Latest Accounts01/08/2010

Trading Addresses

10 Easter Longridge, Bathgate, West Lothian, EH478AA
Ship Canal House, 98 King Street, Manchester, M24WURegistered

Contact

Ship Canal House 8Th Floor, 98 King Street, Manchester, M24WU