STIELL INFRAMAN LIMITED
Overview
| Company Name | STIELL INFRAMAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC083991 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STIELL INFRAMAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| STIELL PROCESS ENGINEERING LIMITED | Sep 28, 1998 | Sep 28, 1998 |
| FRANKLIN CONTROLS LIMITED | Jul 19, 1983 | Jul 19, 1983 |
What are the latest accounts for STIELL INFRAMAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for STIELL INFRAMAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Termination of appointment of Francis Robin Herzberg as a director on Dec 12, 2018 | 1 pages | TM01 | ||
Termination of appointment of Westley Maffei as a secretary on Dec 10, 2018 | 1 pages | TM02 | ||
Termination of appointment of Westley Maffei as a director on Dec 10, 2018 | 1 pages | TM01 | ||
Termination of appointment of Lee James Mills as a director on Dec 07, 2018 | 1 pages | TM01 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Director's details changed for Mr Westley Maffei on Oct 01, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Westley Maffei on Oct 01, 2018 | 1 pages | CH03 | ||
Director's details changed for Mr Lee James Mills on Oct 01, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Francis Robin Herzberg on Oct 01, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
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 pages | AD01 | ||
Change of details for Carillion (Ambs) Limited as a person with significant control on Apr 06, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||
Appointment of Mr Westley Maffei as a director on Jul 01, 2017 | 2 pages | AP01 | ||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||
Termination of appointment of Timothy Francis George as a director on Jun 30, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||
Who are the officers of STIELL INFRAMAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DONALD, James | Secretary | Rivendell 6 Gowanside Place ML8 5UN Carluke Lanarkshire | British | 981650002 | ||||||
| FORSTER, Garry James | Secretary | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | British | 38750850004 | ||||||
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 24075160004 | ||||||
| GRICE, Ian Michael | Secretary | Heronshaw Oldbury Lane TN15 9DE Ightham Kent | British | 44883010002 | ||||||
| JACKSON, Andrew Philip | Secretary | 6 Sparvells Eversley RG27 0QG Hook Hampshire | British | 7921750002 | ||||||
| JARVIE, Elizabeth Russell Hamilton | Secretary | 14 Green Ferns Blackwood ML11 9XT Kirkmuirhill South Lanarkshire | British | 87808480001 | ||||||
| MAFFEI, Westley | Secretary | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | 235170520001 | |||||||
| MEIKLE, Gillian | Secretary | 21 Vere Terrace Kirkmuirhill ML11 9YX Lanark | British | 37683380001 | ||||||
| AM SECRETARIES LIMITED | Secretary | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 28265670010 | |||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 67133560004 | |||||
| ALLAN, William Macdonald | Director | Hyndford Lea House 409 Hyndford Park ML11 8SQ Lanark Lanarkshire | British | 632640004 | ||||||
| BARRETT, James Desmond | Director | 31 Meldrum Mains Glenmavis ML6 0QQ Airdrie Lanarkshire | British | 656260001 | ||||||
| DONALD, James | Director | Rivendell 6 Gowanside Place ML8 5UN Carluke Lanarkshire | British | 981650002 | ||||||
| ENGSTROM, Bertil Staffan, Mr. | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | Swedish | 165350570001 | |||||
| GEORGE, Timothy Francis | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 24075160004 | |||||
| GIBSON, David Heron | Director | 502 Darvel Road Caldermill ML10 6QD Strathaven Lanarkshire | British | 36214750001 | ||||||
| HERZBERG, Francis Robin | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | England | British | 52429400001 | |||||
| HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 147650310001 | |||||
| JARVIE, Elizabeth Russell Hamilton | Director | 14 Green Ferns Blackwood ML11 9XT Kirkmuirhill South Lanarkshire | British | 87808480001 | ||||||
| JARVIE, Robert Franklin | Director | 14 Green Ferns ML11 9XT Blackwood South Lanarkshire | Scotland | British | 87222030001 | |||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| LOCH, William Alexander | Director | The Bothy No3 Manor Farm MK18 4JX Barton Hartshorn Buckinghamshire | British | 58993330002 | ||||||
| MAFFEI, Westley Anthony | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | 189962560002 | |||||
| MCGILVRAY, Craig Mathew | Director | 43 Camphill Avenue G41 3AX Glasgow | British | 58993260001 | ||||||
| MCNULTY, Noel | Director | 27 Skirving Street G41 3AB Glasgow | British | 76172610001 | ||||||
| MERCER, Emma Louise | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 163383420001 | |||||
| MILLS, Lee James | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | 53951880001 | |||||
| SMITH, Derek | Director | 4 Carnbroe Road ML5 4SG Coatbridge Lanarkshire | British | 71755410001 | ||||||
| SMYTH, Edward George | Director | Wormley Hill House Church Lane EN10 7QQ Wormley Herts | United Kingdom | British | 87750910001 | |||||
| AM NOMINEES LIMITED | Director | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 34427260007 | |||||||
| AM SECRETARIES LIMITED | Director | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 28265670010 |
Who are the persons with significant control of STIELL INFRAMAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion (Ambs) Limited | Apr 06, 2016 | 144 Morrison Street EH3 8EX Edinburgh Atria One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STIELL INFRAMAN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
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