Dissolved
Dissolved 2016-12-20
Company Information for STH COMMODITIES LTD
EDINBURGH, EH1,
|
Company Registration Number
SC325064
Private Limited Company
Dissolved Dissolved 2016-12-20 |
Company Name | ||
---|---|---|
STH COMMODITIES LTD | ||
Legal Registered Office | ||
EDINBURGH | ||
Previous Names | ||
|
Company Number | SC325064 | |
---|---|---|
Date formed | 2007-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-06-30 | |
Date Dissolved | 2016-12-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 09:42:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAQIB DIN |
||
SAQIB DIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HINNAH OIN |
Director | ||
MUHAMMAD HANIF MIRZA |
Director | ||
AMIR LATIF |
Director | ||
MUHAMMAD HANIF MIRZA |
Director | ||
SAMIA ANJUM |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM FLAT 1/2 98 MAVISBANK GARDENS GLASGOW G51 1HQ SCOTLAND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED STH PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/09/10 | |
LATEST SOC | 24/09/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 3 BRIAR GARDENS GLASGOW G43 2TF SCOTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HINNAH OIN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 727 POLLOKSHAWS ROAD GLASGOW G41 2AA | |
AR01 | 07/06/09 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED HINNAH OIN | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 3 BRIAR GARDENS NEWLANDS GLASGOW G43 2TF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MUHAMMAD MIRZA | |
363s | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MUHAMMAD MIRZA | |
288b | APPOINTMENT TERMINATED DIRECTOR AMIR LATIF | |
288b | APPOINTMENT TERMINATED DIRECTOR MUHAMMAD MIRZA | |
288a | DIRECTOR APPOINTED MR AMIR LATIF | |
287 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 55 SHERBROOKE AVENUE GLASGOW G41 4ST | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: FLAT 3/18, 145 ALBION STREET GLASGOW G1 1NJ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-03-11 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | TIUTA INTERNATIONAL PLC | |
STANDARD SECURITY | Outstanding | TIUTA INTERNATIONAL LIMITED | |
STANDARD SECURITY | Outstanding | TIUTA INTERNATIONAL LIMITED | |
STANDARD SECURITY | Outstanding | TIUTA INTERNATIONAL PLC | |
STANDARD SECURITY | Outstanding | TIUTA INTERNATIONAL PLC | |
STANDARD SECURITY | Outstanding | TIUTA INTERNATIONAL LIMITED | |
STANDARD SECURITY | Outstanding | TIUTA INTERNATIONAL LIMITED |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as STH COMMODITIES LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STH COMMODITIES LIMITED | Event Date | 2016-08-23 |
Registered Office: 21 York Place, Edinburgh, EH1 3EN Court Name: Edinburgh Court of Session Court Ref: P242/11 Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors will be held at 10.00 am on Wednesday 14 September 2016 at the offices of Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN for the purpose of having a final account laid before them by the Joint Liquidators, showing the manner in which the winding-up of the company has been conducted and the companys property disposed of. The meeting will consider the following resolutions: 1. To approve the Joint Liquidators release. 2. To authorise the Joint Liquidators to dispose of the companys accounting records three months after the date of the final meeting. A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or a creditor. Proxy forms must be lodged with Aver Chartered Accountants, 21 York Place, Edinburgh EH1 3EN by not later than 12.00 noon on Tuesday 13 September 2016. WTM Cleghorn , Joint Liquidator : IP No: 5148 : Contact info: bcleghorn@aver-ca.com/ 0330 555 6155 : ESL Porter Joint Liquidator : IP No: 9633 : Contact info: eporter@aver-ca.com/ 0330 555 6155 : Aver Chartered Accountants , 21 York Place, Edinburgh, EH1 3EN : | |||
Initiating party | Event Type | ||
Defending party | STH COMMODITIES LIMITED | Event Date | 2016-08-23 |
Registered Office: 21 York Place, Edinburgh, EH1 3EN Court Name: Edinburgh Court of Session Court Ref: P242/11 Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors will be held at 10.00 am on Wednesday 14 September 2016 at the offices of Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN for the purpose of having a final account laid before them by the Joint Liquidators, showing the manner in which the winding-up of the company has been conducted and the companys property disposed of. The meeting will consider the following resolutions: 1. To approve the Joint Liquidators release. 2. To authorise the Joint Liquidators to dispose of the companys accounting records three months after the date of the final meeting. A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or a creditor. Proxy forms must be lodged with Aver Chartered Accountants, 21 York Place, Edinburgh EH1 3EN by not later than 12.00 noon on Tuesday 13 September 2016. WTM Cleghorn , Joint Liquidator : IP No: 5148 : Contact info: bcleghorn@aver-ca.com/ 0330 555 6155 : ESL Porter Joint Liquidator : IP No: 9633 : Contact info: eporter@aver-ca.com/ 0330 555 6155 : Aver Chartered Accountants , 21 York Place, Edinburgh, EH1 3EN : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | STH COMMODITIES LIMITED | Event Date | 2011-03-11 |
Notice is hereby given that on 28 February 2011 a Petition was presented to the Court of Session at Edinburgh by Her Majestys Secretary of State for Business, Innovation and Skills, craving the Court inter alia that STH Commodities Limited, having their Registered Office at Flat 1/2, 98 Mavisbank Gardens, Glasgow G51 1HQ, be wound up by the Court and that an Interim Liquidator be appointed; in which Petition Lord Hodge at Edinburgh by Interlocutor dated 3 March 2011 appointed all persons having an interest to lodge answers in the hands of the Clerk of Court, Court of Session, Parliament House, Parliament Square, Edinburgh EH1 1RQ within eight days after intimation, advertisement or service; all of which notice is hereby given. Shepherd and Wedderburn LLP 1 Exchange Crescent, Conference Square, Edinburgh EH3 8UL Agents for the Petitioners | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |