About

Registered Number: SC261010
Date of Incorporation: 17/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: 83 Dennyduff Road, Fraserburgh, Aberdeenshire, AB43 9ND

 

Stormin Chef Ltd was registered on 17 December 2003 with its registered office in Aberdeenshire. We do not know the number of employees at the business. The companies directors are listed as Gemmell, Sylvia, Gemmell, Ian, Gemmell, Sylvia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEMMELL, Ian 08 January 2004 - 1
GEMMELL, Sylvia 05 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
GEMMELL, Sylvia 08 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 04 January 2017
AA - Annual Accounts 21 November 2016
AA01 - Change of accounting reference date 04 October 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 11 January 2016
AP01 - Appointment of director 27 April 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 06 February 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 14 February 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 14 March 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
287 - Change in situation or address of Registered Office 12 January 2004
RESOLUTIONS - N/A 09 January 2004
CERTNM - Change of name certificate 08 January 2004
NEWINC - New incorporation documents 17 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.