STIELL DEVELOPMENTS LIMITED

STIELL DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTIELL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC057984
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STIELL DEVELOPMENTS LIMITED?

    • (7499) /

    Where is STIELL DEVELOPMENTS LIMITED located?

    Registered Office Address
    Fenick House 1 Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of STIELL DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYMPHONY FM LIMITEDMay 17, 2000May 17, 2000
    STIELL DUNFERMLINE LIMITEDOct 16, 1996Oct 16, 1996
    E.J. STIELL (EAST) LIMITEDJul 02, 1975Jul 02, 1975

    What are the latest accounts for STIELL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for STIELL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 22, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2010

    Statement of capital on Jul 23, 2010

    • Capital: GBP 23,300
    SH01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    Annual return made up to Jul 22, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages287

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    Auditor's resignation

    6 pagesAUD

    Auditor's resignation

    2 pagesAUD

    legacy

    11 pages288a

    legacy

    11 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement 22/02/06
    RES13

    Full accounts made up to Dec 31, 2004

    11 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Who are the officers of STIELL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Secretary
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    British24075160004
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Director
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    EnglandBritish24075160004
    MILLS, Lee James
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    Director
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    United KingdomBritish53951880001
    DONALD, James
    Rivendell 6 Gowanside Place
    ML8 5UN Carluke
    Lanarkshire
    Secretary
    Rivendell 6 Gowanside Place
    ML8 5UN Carluke
    Lanarkshire
    British981650002
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Secretary
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    British38750850004
    SINCLAIR, John Murdoch
    20 Lythgow Way
    ML11 7JA Lanark
    Lanarkshire
    Secretary
    20 Lythgow Way
    ML11 7JA Lanark
    Lanarkshire
    British655240002
    AM SECRETARIES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Secretary
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    28265670010
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ALLAN, William Macdonald
    Hyndford Lea House
    409 Hyndford Park
    ML11 8SQ Lanark
    Lanarkshire
    Director
    Hyndford Lea House
    409 Hyndford Park
    ML11 8SQ Lanark
    Lanarkshire
    British632640004
    ALSTON, James Robertson
    29 Albert Road
    FK1 5LS Falkirk
    Stirlingshire
    Director
    29 Albert Road
    FK1 5LS Falkirk
    Stirlingshire
    British1143010001
    BARRETT, James Desmond
    31 Meldrum Mains
    Glenmavis
    ML6 0QQ Airdrie
    Lanarkshire
    Director
    31 Meldrum Mains
    Glenmavis
    ML6 0QQ Airdrie
    Lanarkshire
    British656260001
    DONALD, James
    Rivendell 6 Gowanside Place
    ML8 5UN Carluke
    Lanarkshire
    Director
    Rivendell 6 Gowanside Place
    ML8 5UN Carluke
    Lanarkshire
    British981650002
    GRICE, Ian Michael
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    Director
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    United KingdomBritish44883010002
    JACKSON, Andrew Philip
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    Director
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    EnglandBritish7921750002
    LOCH, William Alexander
    10 Main Street
    ML10 6RZ Chapelton
    Lanarkshire
    Director
    10 Main Street
    ML10 6RZ Chapelton
    Lanarkshire
    British58993330001
    MCCALLUM, David Johnstone
    14 Dornoch Way
    Cumbernauld
    G68 0JA Glasgow
    Lanarkshire
    Scotland
    Director
    14 Dornoch Way
    Cumbernauld
    G68 0JA Glasgow
    Lanarkshire
    Scotland
    British655250002
    MCGILVRAY, Craig Mathew
    43 Camphill Avenue
    G41 3AX Glasgow
    Director
    43 Camphill Avenue
    G41 3AX Glasgow
    British58993260001
    SINCLAIR, John Murdoch
    20 Lythgow Way
    ML11 7JA Lanark
    Lanarkshire
    Director
    20 Lythgow Way
    ML11 7JA Lanark
    Lanarkshire
    British655240002
    WALLER, Thomas
    17 Carrick Gardens
    ML8 4PD Carluke
    Lanarkshire
    Director
    17 Carrick Gardens
    ML8 4PD Carluke
    Lanarkshire
    British655560001
    AM NOMINEES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    34427260007
    AM SECRETARIES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    28265670010

    Does STIELL DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 30, 1986
    Delivered On Dec 31, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 31, 1986Registration of a charge
    • May 24, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 09, 1986
    Delivered On Oct 21, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.267 hectares or thereby forming part of pitreavie business park, dunfermline.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 21, 1986Registration of a charge
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 17, 1986
    Delivered On Jul 02, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 02, 1986Registration of a charge
    • Jun 30, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0