About

Registered Number: SC214037
Date of Incorporation: 20/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2017 (6 years and 9 months ago)
Registered Address: 37 Albyn Place, Aberdeen, AB10 1JB

 

Based in Aberdeen, Preston Stretchform Ltd was registered on 20 December 2000, it's status at Companies House is "Dissolved". The companies directors are listed as Hardie, Assina Catherine, Senior, Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDIE, Assina Catherine 20 December 2000 09 September 2005 1
SENIOR, Charles 15 August 2005 10 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2017
O/C EARLY DISS - N/A 06 April 2017
AD01 - Change of registered office address 24 March 2016
CO4.2(Scot) - N/A 22 March 2016
4.2(Scot) - N/A 22 March 2016
TM01 - Termination of appointment of director 28 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM02 - Termination of appointment of secretary 21 January 2016
OC-DV - Order of Court - dissolution void 10 April 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2014
DS01 - Striking off application by a company 24 September 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 30 November 2011
AA - Annual Accounts 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
AR01 - Annual Return 17 January 2011
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 05 January 2006
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
RESOLUTIONS - N/A 05 August 2005
123 - Notice of increase in nominal capital 05 August 2005
CERTNM - Change of name certificate 04 August 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 23 January 2005
363s - Annual Return 14 January 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 05 February 2002
CERTNM - Change of name certificate 30 April 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.