About

Registered Number: SC234686
Date of Incorporation: 29/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: 58 Picketlaw Farm Road,, Carmunnock, Glasgow, G76 9EJ

 

Founded in 2002, Solstice Brands Ltd has its registered office in Glasgow, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. This organisation has one director listed as Miller, Julie Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLER, Julie Ann 29 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 16 October 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 22 December 2017
DISS40 - Notice of striking-off action discontinued 31 October 2017
CS01 - N/A 30 October 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 29 August 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 13 August 2015
AA01 - Change of accounting reference date 14 October 2014
AA - Annual Accounts 23 September 2014
AA01 - Change of accounting reference date 21 August 2014
AR01 - Annual Return 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH03 - Change of particulars for secretary 14 August 2014
AD01 - Change of registered office address 14 August 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 16 July 2013
CH03 - Change of particulars for secretary 12 June 2013
CH01 - Change of particulars for director 12 June 2013
AD01 - Change of registered office address 12 June 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 06 January 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 14 September 2003
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
287 - Change in situation or address of Registered Office 12 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.