Stmk Retail Limited HAMILTON


Stmk Retail Limited was formally closed on 2021-06-29. Stmk Retail was a private limited company that could have been found at 4D Auchingramont Road, Hamilton, ML3 6JT, UNITED KINGDOM. Its total net worth was valued to be around 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (incorporated on 2017-07-11) was run by 1 director.
Director Tony D. who was appointed on 06 November 2018.

The company was categorised as "take-away food shops and mobile food stands" (56103). The latest confirmation statement was sent on 2020-04-28 and last time the annual accounts were sent was on 31 December 2019.

Stmk Retail Limited Address / Contact

Office Address 4d Auchingramont Road
Town Hamilton
Post code ML3 6JT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC570983
Date of Incorporation Tue, 11th Jul 2017
Date of Dissolution Tue, 29th Jun 2021
Industry Take-away food shops and mobile food stands
End of financial Year 31st December
Company age 4 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Wed, 12th May 2021
Last confirmation statement dated Tue, 28th Apr 2020

Company staff

Tony D.

Position: Director

Appointed: 06 November 2018

Ricky D.

Position: Director

Appointed: 01 May 2018

Resigned: 06 November 2018

Tony D.

Position: Director

Appointed: 28 April 2018

Resigned: 01 May 2018

Nicky D.

Position: Director

Appointed: 24 August 2017

Resigned: 28 April 2018

Tony D.

Position: Director

Appointed: 11 July 2017

Resigned: 24 August 2017

People with significant control

Tony D.

Notified on 6 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ricky D.

Notified on 1 May 2018
Ceased on 6 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tony D.

Notified on 28 April 2018
Ceased on 1 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tony D.

Notified on 28 April 2018
Ceased on 1 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tony D.

Notified on 28 April 2018
Ceased on 28 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicky D.

Notified on 24 August 2017
Ceased on 28 April 2018
Nature of control: 75,01-100% shares

Tony D.

Notified on 28 April 2018
Ceased on 28 April 2018
Nature of control: 75,01-100% shares

Tony D.

Notified on 28 April 2018
Ceased on 28 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tony D.

Notified on 11 July 2017
Ceased on 24 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Debtors125 601125 601
Other Debtors79 13079 130
Cash Bank On Hand11 57111 571
Current Assets152 172137 172
Total Inventories15 000 
Other
Amount Specific Advance Or Credit Directors420 
Amount Specific Advance Or Credit Made In Period Directors420 
Total Assets Less Current Liabilities-148 449-163 449
Accrued Liabilities109 000109 000
Average Number Employees During Period30 
Creditors300 621300 621
Net Current Assets Liabilities-148 449-163 449
Other Creditors40 06840 068
Other Taxation Social Security Payable4 3624 362
Trade Creditors Trade Payables130 323130 323
Trade Debtors Trade Receivables46 05146 051

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
Free Download (1 page)

Company search

Advertisements