STIELL INFRAMAN LIMITED

STIELL INFRAMAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTIELL INFRAMAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC083991
    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 INFRAMAN LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STIELL INFRAMAN LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STIELL INFRAMAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    STIELL PROCESS ENGINEERING LIMITEDSep 28, 1998Sep 28, 1998
    FRANKLIN CONTROLS LIMITEDJul 19, 1983Jul 19, 1983

    What are the latest accounts for STIELL INFRAMAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for STIELL INFRAMAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Francis Robin Herzberg as a director on Dec 12, 2018

    1 pagesTM01

    Termination of appointment of Westley Maffei as a secretary on Dec 10, 2018

    1 pagesTM02

    Termination of appointment of Westley Maffei as a director on Dec 10, 2018

    1 pagesTM01

    Termination of appointment of Lee James Mills as a director on Dec 07, 2018

    1 pagesTM01

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr Westley Maffei on Oct 01, 2018

    2 pagesCH01

    Secretary's details changed for Westley Maffei on Oct 01, 2018

    1 pagesCH03

    Director's details changed for Mr Lee James Mills on Oct 01, 2018

    2 pagesCH01

    Director's details changed for Mr Francis Robin Herzberg on Oct 01, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Registered office address changed from New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on May 31, 2018

    1 pagesAD01

    Change of details for Carillion (Ambs) Limited as a person with significant control on Apr 06, 2018

    2 pagesPSC05

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Howson as a director on Jan 15, 2018

    1 pagesTM01

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017

    1 pagesTM01

    Appointment of Mr Westley Maffei as a director on Jul 01, 2017

    2 pagesAP01

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017

    1 pagesTM02

    Termination of appointment of Timothy Francis George as a director on Jun 30, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Registered office address changed from Fenick House 1 Lister Way Hamilton International Technology Park Blantyre Glasgow G72 0FT to New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB on Jun 19, 2017

    1 pagesAD01

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017

    2 pagesCH01

    Who are the officers of STIELL INFRAMAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British24075160004
    GRICE, Ian Michael
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    Secretary
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    British44883010002
    JACKSON, Andrew Philip
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    Secretary
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    British7921750002
    JARVIE, Elizabeth Russell Hamilton
    14 Green Ferns
    Blackwood
    ML11 9XT Kirkmuirhill
    South Lanarkshire
    Secretary
    14 Green Ferns
    Blackwood
    ML11 9XT Kirkmuirhill
    South Lanarkshire
    British87808480001
    MAFFEI, Westley
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Secretary
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    235170520001
    MEIKLE, Gillian
    21 Vere Terrace
    Kirkmuirhill
    ML11 9YX Lanark
    Secretary
    21 Vere Terrace
    Kirkmuirhill
    ML11 9YX Lanark
    British37683380001
    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
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish67133560004
    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
    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
    ENGSTROM, Bertil Staffan, Mr.
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandSwedish165350570001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish24075160004
    GIBSON, David Heron
    502 Darvel Road
    Caldermill
    ML10 6QD Strathaven
    Lanarkshire
    Director
    502 Darvel Road
    Caldermill
    ML10 6QD Strathaven
    Lanarkshire
    British36214750001
    HERZBERG, Francis Robin
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    EnglandBritish52429400001
    HOWSON, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish147650310001
    JARVIE, Elizabeth Russell Hamilton
    14 Green Ferns
    Blackwood
    ML11 9XT Kirkmuirhill
    South Lanarkshire
    Director
    14 Green Ferns
    Blackwood
    ML11 9XT Kirkmuirhill
    South Lanarkshire
    British87808480001
    JARVIE, Robert Franklin
    14 Green Ferns
    ML11 9XT Blackwood
    South Lanarkshire
    Director
    14 Green Ferns
    ML11 9XT Blackwood
    South Lanarkshire
    ScotlandBritish87222030001
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish195408780001
    LOCH, William Alexander
    The Bothy
    No3 Manor Farm
    MK18 4JX Barton Hartshorn
    Buckinghamshire
    Director
    The Bothy
    No3 Manor Farm
    MK18 4JX Barton Hartshorn
    Buckinghamshire
    British58993330002
    MAFFEI, Westley Anthony
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritish189962560002
    MCGILVRAY, Craig Mathew
    43 Camphill Avenue
    G41 3AX Glasgow
    Director
    43 Camphill Avenue
    G41 3AX Glasgow
    British58993260001
    MCNULTY, Noel
    27 Skirving Street
    G41 3AB Glasgow
    Director
    27 Skirving Street
    G41 3AB Glasgow
    British76172610001
    MERCER, Emma Louise
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish163383420001
    MILLS, Lee James
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritish53951880001
    SMITH, Derek
    4 Carnbroe Road
    ML5 4SG Coatbridge
    Lanarkshire
    Director
    4 Carnbroe Road
    ML5 4SG Coatbridge
    Lanarkshire
    British71755410001
    SMYTH, Edward George
    Wormley Hill House
    Church Lane
    EN10 7QQ Wormley
    Herts
    Director
    Wormley Hill House
    Church Lane
    EN10 7QQ Wormley
    Herts
    United KingdomBritish87750910001
    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

    Who are the persons with significant control of STIELL INFRAMAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    Apr 06, 2016
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc020258
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STIELL INFRAMAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 28, 1994
    Delivered On May 13, 1994
    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
    • Lanarkshire Development Agency
    Transactions
    • May 13, 1994Registration of a charge (410)
    • Sep 05, 1994Alteration to a floating charge (466 Scot)
    • Sep 07, 1994Alteration to a floating charge (466 Scot)
    • May 24, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 06, 1994
    Delivered On Apr 27, 1994
    Satisfied
    Amount secured
    £20,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Strathclyde Regional Council
    Transactions
    • Apr 27, 1994Registration of a charge (410)
    • Sep 13, 1994Alteration to a floating charge (466 Scot)
    • Jun 16, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 01, 1988
    Delivered On Jul 11, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 1988Registration of a charge
    • Sep 12, 1994Alteration to a floating charge (466 Scot)
    • Aug 02, 2001Statement 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