Christopher F. Stafford Holdings Limited

General information

Name:

Christopher F. Stafford Holdings Ltd

Office Address:

Pinsent Masons Llp 13 Queens Road AB15 4YL Aberdeen

Number: SC416311

Incorporation date: 2012-02-06

Dissolution date: 2020-09-29

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Christopher F. Stafford Holdings came into being in 2012 as a company enlisted under no SC416311, located at AB15 4YL Aberdeen at Pinsent Masons Llp. The firm's last known status was dissolved. Christopher F. Stafford Holdings had been operating on the market for 8 years.

Regarding to the firm, a number of director's duties up till now have been done by Gabriela P. and Jake W.. Amongst these two managers, Jake W. had administered the firm for the longest period of time, having become a member of directors' team 7 years ago.

The companies with significant control over this firm included: Xeon Smiles Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Bristol at Vantage Office Park, Old Gloucester Road, Hambrook, BS16 1GW and was registered as a PSC under the reg no 00479564.

Financial data based on annual reports

Company staff

Gabriela P.

Role: Director

Appointed: 01 February 2019

Latest update: 16 November 2023

Role: Corporate Secretary

Appointed: 04 July 2017

Address: London, EC2R 7HJ, United Kingdom

Latest update: 16 November 2023

Jake W.

Role: Director

Appointed: 30 June 2017

Latest update: 16 November 2023

People with significant control

Xeon Smiles Uk Limited
Address: Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00479564
Notified on 21 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher S.
Notified on 1 July 2016
Ceased on 21 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 15 February 2021
Confirmation statement last made up date 04 January 2020
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 1 July 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 July 2015
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 2 February 2016
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 7 February 2017
Annual Accounts 10 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 10 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Other Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Radleigh House 1 Golf Road Clarkston

Post code:

G76 7HU

City / Town:

Glasgow

HQ address,
2013

Address:

Radleigh House 1 Golf Road Clarkston

Post code:

G76 7HU

City / Town:

Glasgow

HQ address,
2014

Address:

Radleigh House 1 Golf Road Clarkston

Post code:

G76 7HU

City / Town:

Glasgow

HQ address,
2015

Address:

Radleigh House 1 Golf Road Clarkston

Post code:

G76 7HU

City / Town:

Glasgow

HQ address,
2016

Address:

Radleigh House 1 Golf Road Clarkston

Post code:

G76 7HU

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
8
Company Age

Similar companies nearby

Closest companies