CSC FOREST PRODUCTS (STERLING) LIMITED

CSC FOREST PRODUCTS (STERLING) LIMITED

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

    Company NameCSC FOREST PRODUCTS (STERLING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC084824
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CSC FOREST PRODUCTS (STERLING) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CSC FOREST PRODUCTS (STERLING) LIMITED located?

    Registered Office Address
    Ernst & Young Llp
    Ten George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CSC FOREST PRODUCTS (STERLING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORBORD INDUSTRIES (INTERNATIONAL) LTD.Dec 10, 1991Dec 10, 1991
    NORBORD-HIGHLAND LTD.Jul 22, 1991Jul 22, 1991
    HIGHLAND FOREST PRODUCTS LIMITEDSep 29, 1983Sep 29, 1983

    What are the latest accounts for CSC FOREST PRODUCTS (STERLING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CSC FOREST PRODUCTS (STERLING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    17 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 03, 2016

    LRESSP

    Register inspection address has been changed to Station Road Cowie Stirling FK7 7BQ

    2 pagesAD02

    Registered office address changed from Station Road Cowie Stirlingshire FK7 7BQ to Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ on Oct 12, 2016

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Mar 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 100.317
    SH01

    Director's details changed for Mr Alan Gordon Mcmeekin on Mar 19, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Mar 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 100.317
    SH01

    Director's details changed for Mr Alan Gordon Mcmeekin on Mar 31, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Mar 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 100.317
    SH01

    Full accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Mar 19, 2013 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Alan Gordon Mcmeekin on Apr 10, 2013

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Statement of capital on Jul 26, 2012

    • Capital: GBP 99.99666
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account be hereby cancelled 12/07/2012
    RES13

    Annual return made up to Mar 19, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 19, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Who are the officers of CSC FOREST PRODUCTS (STERLING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMEEKIN, Alan Gordon
    Ten George Street
    EH2 2DZ Edinburgh
    Ernst & Young Llp
    Secretary
    Ten George Street
    EH2 2DZ Edinburgh
    Ernst & Young Llp
    British133502280001
    MCLEISH, Frederick Best
    Lynburn
    Claredon Place
    FK15 9HB Dunblane
    Perthshire
    Director
    Lynburn
    Claredon Place
    FK15 9HB Dunblane
    Perthshire
    United KingdomBritish47174040002
    MCMEEKIN, Alan Gordon
    Ten George Street
    EH2 2DZ Edinburgh
    Ernst & Young Llp
    Director
    Ten George Street
    EH2 2DZ Edinburgh
    Ernst & Young Llp
    United KingdomBritish133502280001
    ARNOLD, Nicola Mhairi
    40 Kellie Wynd
    Kippendavie
    FK15 0NR Dunblane
    Secretary
    40 Kellie Wynd
    Kippendavie
    FK15 0NR Dunblane
    British68068540006
    HARPER, Alexander Hurry
    Varis 3 Muircote Road
    IV12 5NH Nairn
    Morayshire
    Secretary
    Varis 3 Muircote Road
    IV12 5NH Nairn
    Morayshire
    British995800002
    IRVINE, John Christopher
    2 Abbots Road
    FK3 8HX Grangemouth
    Stirlingshire
    Secretary
    2 Abbots Road
    FK3 8HX Grangemouth
    Stirlingshire
    British38442060001
    MCLEISH, Frederick Best
    8 Darroch Place
    IV12 4TA Nairn
    Secretary
    8 Darroch Place
    IV12 4TA Nairn
    British47174040001
    ARNOLD, Nicola Mhairi
    40 Kellie Wynd
    Kippendavie
    FK15 0NR Dunblane
    Director
    40 Kellie Wynd
    Kippendavie
    FK15 0NR Dunblane
    British68068540006
    BYKHOVSKY, Arkadi Gregory
    Suite 700 4 King Street West
    M5H 3X1 Toronto
    Ontario
    Canada
    Director
    Suite 700 4 King Street West
    M5H 3X1 Toronto
    Ontario
    Canada
    Canadian36446950001
    GAMMIERO, Dominic
    1166 Old Post Drive
    L6M 1A6 Oakville
    Ontario
    Canada
    Director
    1166 Old Post Drive
    L6M 1A6 Oakville
    Ontario
    Canada
    Canadian44177370001
    HARPER, Alexander Hurry
    Varis 3 Muircote Road
    IV12 5NH Nairn
    Morayshire
    Director
    Varis 3 Muircote Road
    IV12 5NH Nairn
    Morayshire
    British995800002
    IRVINE, John Christopher
    2 Abbots Road
    FK3 8HX Grangemouth
    Stirlingshire
    Director
    2 Abbots Road
    FK3 8HX Grangemouth
    Stirlingshire
    British38442060001
    KENNY, Robert Timothy
    Suite 500
    1 Toronto Street Toronto Ontario M5c 2w4
    FOREIGN
    Canada
    Director
    Suite 500
    1 Toronto Street Toronto Ontario M5c 2w4
    FOREIGN
    Canada
    Canadian15060060002
    KINSELLA, Jane
    4110 Claypine Rise
    L4W 3SZ Mississauga
    Ontario
    Director
    4110 Claypine Rise
    L4W 3SZ Mississauga
    Ontario
    British32564160001
    LEWIS, Brian
    25 Bramble Drive
    Sneyd Park
    BS9 1RE Bristol
    Avon
    Director
    25 Bramble Drive
    Sneyd Park
    BS9 1RE Bristol
    Avon
    British2603700001
    MACDONALD, Kenneth Linn
    Suite 444 PO BOX 7
    Toronto Diminion Bank Tower
    M5K IA1 Toronto
    Ontario
    Canada
    Director
    Suite 444 PO BOX 7
    Toronto Diminion Bank Tower
    M5K IA1 Toronto
    Ontario
    Canada
    British44177460001
    MACDONALD, Kenneth Linn
    Suite 444 PO BOX 7
    Toronto Diminion Bank Tower
    M5K IA1 Toronto
    Ontario
    Canada
    Director
    Suite 444 PO BOX 7
    Toronto Diminion Bank Tower
    M5K IA1 Toronto
    Ontario
    Canada
    British44177460001
    MCELROY, David Charles
    274 Apring Garden Road
    Oakville On
    FOREIGN Canada
    Director
    274 Apring Garden Road
    Oakville On
    FOREIGN Canada
    Canadian37406160001
    STEVENSON, Jack Alan
    34 Menteith View
    FK15 0PD Dunblane
    Perthshire
    Director
    34 Menteith View
    FK15 0PD Dunblane
    Perthshire
    Canadian53486660001
    STINSON, Thomas Gordon
    80 Alcorn Avenue
    M4V 1E4 Toronto
    Ontario
    Canada
    Director
    80 Alcorn Avenue
    M4V 1E4 Toronto
    Ontario
    Canada
    Canadian81118520001
    TINDALL, Paul
    Suite 500
    One Toronto Street
    M5C 2W4 Toronto
    Ontario
    Director
    Suite 500
    One Toronto Street
    M5C 2W4 Toronto
    Ontario
    British2585300001
    WATSON, Robert
    Swinside Lamplugh Road
    CA13 0DP Cockermouth
    Cumbria
    Director
    Swinside Lamplugh Road
    CA13 0DP Cockermouth
    Cumbria
    EnglandBritish42682220002

    Does CSC FOREST PRODUCTS (STERLING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 18, 1994
    Delivered On Jan 27, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10.335 hectares of ground at morayhill, dalcross, invernessshire as relative to feu disposition by moray estates development company LTD ifo highlands and islands development board dated 19TH march and recorded grs inverness 3RD may both 1984 under exception of 169 square metres.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 1994Registration of a charge (410)
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 14, 1994
    Delivered On Jan 19, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 19, 1994Registration of a charge (410)
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (419a)
    Assignment of lease rebates
    Created On Mar 22, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All right, title and interests of the company in and to any and all monies which are from time to time paid or payable to the company under or pursuant a lease & sub hire agreement.
    Persons Entitled
    • Kansallis-Osake-Pannki
    Transactions
    • Apr 05, 1990Registration of a charge
    • Jan 14, 1994Statement of satisfaction of a charge in full or part (419a)
    Assignment lease rebates
    Created On Mar 22, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right, title and interest of the company in and to any and all moneys paid or payable to the company in respect of lease between nordic leasing limited and the company.
    Persons Entitled
    • Den Norske Credit Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Nov 08, 1993Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 31, 1984
    Delivered On Sep 18, 1984
    Outstanding
    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
    • Nordic Leasing LTD
    Transactions
    • Sep 18, 1984Registration of a charge
    Assignment
    Created On Aug 31, 1984
    Delivered On Sep 18, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All right, title and interest of the company and in and to any and all moneys which are from time to time paid or payable to the company under or pursuant to either of two master hire agreements dated 31ST august, 1984 and made between the company and nll or under or pursuant to any hiring schedule entered into pursuant to either such master hire agreements including any moneys which the company would otherwise be entitled to retain from moneys paid in respect of insurance or sales proceeds.
    Contains Floating Charge: Yes
    Persons Entitled
    • Nordic Bank PLC
    Transactions
    • Sep 18, 1984Registration of a charge
    • Nov 29, 1993Statement of satisfaction of a charge in full or part (419a)
    Deed
    Created On Aug 31, 1984
    Delivered On Sep 18, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All amounts for the time being standing to the credit of the account of the company numbered 44470088 designated highland forest products P.L.C. special deposit account nll with leopold joseph & sons limited including all benefits and proceeds thereof or of any renewal redesignation or extension thereof.
    Contains Floating Charge: Yes
    Persons Entitled
    • Nordic Leasing LTD
    Transactions
    • Sep 18, 1984Registration of a charge
    • Nov 08, 1993Statement of satisfaction of a charge in full or part (419a)

    Does CSC FOREST PRODUCTS (STERLING) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2016Commencement of winding up
    Oct 07, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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