About

Registered Number: SC416311
Date of Incorporation: 06/02/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Pinsent Masons Llp, 13 Queens Road, Aberdeen, AB15 4YL

 

Having been setup in 2012, Christopher F. Stafford Holdings Ltd has its registered office in Aberdeen, it has a status of "Dissolved". This business has 7 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASH, Justinian Joseph 21 April 2017 30 June 2017 1
BARTON, Catherine Elizabeth 28 February 2018 05 December 2018 1
FRANCIS PERRY, Julian, Dr 21 April 2017 30 June 2017 1
GONZALEZ, Jordi 21 April 2017 30 June 2017 1
MABBOTT, Stephen George 06 February 2012 06 February 2012 1
STAFFORD, Christopher Francis Holmes 06 February 2012 21 April 2017 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 06 February 2012 06 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 06 July 2020
CS01 - N/A 04 January 2020
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AA - Annual Accounts 26 June 2019
PARENT_ACC - N/A 26 June 2019
AGREEMENT2 - N/A 26 June 2019
GUARANTEE2 - N/A 26 June 2019
AP01 - Appointment of director 01 February 2019
CS01 - N/A 25 January 2019
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 21 September 2018
AP01 - Appointment of director 21 September 2018
AA - Annual Accounts 07 June 2018
PARENT_ACC - N/A 07 June 2018
AGREEMENT2 - N/A 07 June 2018
GUARANTEE2 - N/A 07 June 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 28 February 2018
CS01 - N/A 14 February 2018
CH04 - Change of particulars for corporate secretary 08 December 2017
PSC05 - N/A 24 November 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
AA01 - Change of accounting reference date 13 July 2017
AP04 - Appointment of corporate secretary 13 July 2017
CH01 - Change of particulars for director 12 July 2017
CH01 - Change of particulars for director 12 July 2017
PSC02 - N/A 07 July 2017
PSC07 - N/A 07 July 2017
AP01 - Appointment of director 03 June 2017
RP04AP01 - N/A 01 June 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
RESOLUTIONS - N/A 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AD01 - Change of registered office address 09 May 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 17 July 2013
AA01 - Change of accounting reference date 09 July 2013
AR01 - Annual Return 27 February 2013
AP01 - Appointment of director 22 February 2012
TM01 - Termination of appointment of director 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
NEWINC - New incorporation documents 06 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.