STIRLING AQUATIC TECHNOLOGY LIMITED

STIRLING AQUATIC TECHNOLOGY LIMITED

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

    Company NameSTIRLING AQUATIC TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC101319
    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 STIRLING AQUATIC TECHNOLOGY LIMITED?

    • (0502) /

    Where is STIRLING AQUATIC TECHNOLOGY LIMITED located?

    Registered Office Address
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Undeliverable Registered Office AddressNo

    What were the previous names of STIRLING AQUATIC TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    JELMARN LIMITEDOct 14, 1986Oct 14, 1986

    What are the latest accounts for STIRLING AQUATIC TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2009

    What are the latest filings for STIRLING AQUATIC TECHNOLOGY 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

    Appointment of Mr Douglas Low as a director

    2 pagesAP01

    Termination of appointment of Roger Dart as a secretary

    1 pagesTM02

    Appointment of Mr John Alexander Christie as a secretary

    1 pagesAP03

    Termination of appointment of William Young as a director

    1 pagesTM01

    Termination of appointment of Geir Sjaastad as a director

    1 pagesTM01

    Termination of appointment of Tarald Siversten as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 30, 2009

    5 pagesAA

    Annual return made up to Nov 02, 2009 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2009

    Statement of capital on Nov 12, 2009

    • Capital: GBP 500,000
    SH01

    Director's details changed for Tarald Siversten on Nov 09, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 30, 2008

    5 pagesAA

    Appointment of Roger John Dart as a secretary

    2 pagesAP03

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    Accounts made up to Dec 30, 2007

    5 pagesAA

    legacy

    7 pages363s

    Who are the officers of STIRLING AQUATIC TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTIE, John Alexander
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Secretary
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    154183350001
    HOMBLE, Synne
    N-0491
    Oslo
    Solligrenda 11
    Norway
    Director
    N-0491
    Oslo
    Solligrenda 11
    Norway
    NorwayNorwegian131062490001
    LOW, Douglas Robert Duncan
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    ScotlandBritish108811280002
    CHRISTIE, John Alexander
    Maxwell Street
    EH10 5HT Edinburgh
    23/16
    Midlothian
    Secretary
    Maxwell Street
    EH10 5HT Edinburgh
    23/16
    Midlothian
    British140170170001
    DART, Roger John
    Craigie Crescent
    KW15 1EP Kirkwall
    4
    Orkney
    Secretary
    Craigie Crescent
    KW15 1EP Kirkwall
    4
    Orkney
    British146392150001
    MACKAY, Heather Florence
    Claddagh
    Achterneed
    IV14 9AA Strathpeffer
    Ross Shire
    Secretary
    Claddagh
    Achterneed
    IV14 9AA Strathpeffer
    Ross Shire
    British67953990002
    MCINTOSH, Robert Alexander
    Kinnoull 9 Cleuch Road
    FK9 5EX Stirling
    Stirlingshire
    Secretary
    Kinnoull 9 Cleuch Road
    FK9 5EX Stirling
    Stirlingshire
    British701190001
    ROBERTSON, Derek Arthur
    Cairnleith
    North Forr
    PH7 3RT Crieff
    Secretary
    Cairnleith
    North Forr
    PH7 3RT Crieff
    British701220001
    AGNEW, Keith Dalway
    White Gates
    West Moulin Road
    PH16 5EQ Pitlochry
    Perthshire
    Director
    White Gates
    West Moulin Road
    PH16 5EQ Pitlochry
    Perthshire
    British45855000002
    BOMONT, Robert George
    Wester Ardoch
    FK15 9RE Braco
    Perthshire
    Director
    Wester Ardoch
    FK15 9RE Braco
    Perthshire
    British405960001
    BULLOCH, Alexander
    Monkwood House
    Monkwood Estate
    KA7 4TT Ayr
    Director
    Monkwood House
    Monkwood Estate
    KA7 4TT Ayr
    ScotlandBritish155986840001
    COOPER, Geoffrey Thomas
    66 Bonhard Road
    Scone
    PH2 6QB Perth
    Perthshire
    Director
    66 Bonhard Road
    Scone
    PH2 6QB Perth
    Perthshire
    British158890001
    EDMONDS, Alan Eric
    Westways 19 Washington Lane
    Euxton
    PR7 6DE Chorley
    Lancashire
    Director
    Westways 19 Washington Lane
    Euxton
    PR7 6DE Chorley
    Lancashire
    British1202430002
    FORTY, Arthur John
    Principal's House 1 Airthrey Castle Yard
    University
    FK9 4LA Stirling
    Director
    Principal's House 1 Airthrey Castle Yard
    University
    FK9 4LA Stirling
    British45023960001
    HERRERA, Luis Javier
    Vanskavaig Carness Road
    St Ola
    KW15 1UE Kirkwall
    Orkney
    Director
    Vanskavaig Carness Road
    St Ola
    KW15 1UE Kirkwall
    Orkney
    Chilean98594970001
    MCGRATH, Gerard Anthony Jude
    The Hollies Brown Knowl
    Broxton
    CH39 9LA Chester
    Cheshire
    Director
    The Hollies Brown Knowl
    Broxton
    CH39 9LA Chester
    Cheshire
    British40453200001
    MEAKIN, Nicholas St John
    Runcton House Lorraine Way
    Bramford
    IP8 4JA Ipswich
    Suffolk
    Director
    Runcton House Lorraine Way
    Bramford
    IP8 4JA Ipswich
    Suffolk
    EnglandBritish35721600001
    MEREDITH, Neil Anthony
    The Pump House
    Milton Green Tattenhall
    CH3 9DR Chester
    Cheshire
    Director
    The Pump House
    Milton Green Tattenhall
    CH3 9DR Chester
    Cheshire
    British9502580001
    MORALES, Francisco Miranda
    36 Braemar, Clay Loan
    KW15 1QQ Kirkwall
    Orkney
    Director
    36 Braemar, Clay Loan
    KW15 1QQ Kirkwall
    Orkney
    Chilean121143130001
    MURRAY, Robert Russell
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    Director
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    United KingdomBritish67953970001
    MURRAY, Robert Russell
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    Director
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    United KingdomBritish67953970001
    OVERTON, Dennis Karl
    The Braefoot
    Fodderty
    IV15 9UE Strathpeffer
    Ross Shire
    Director
    The Braefoot
    Fodderty
    IV15 9UE Strathpeffer
    Ross Shire
    ScotlandBritish80737760001
    ROBERTS, Ronald John, Professor
    9 Alexander Drive
    Bridge Of Allan
    FK9 4QB Stirling
    Stirlingshire
    Director
    9 Alexander Drive
    Bridge Of Allan
    FK9 4QB Stirling
    Stirlingshire
    ScotlandBritish701230001
    ROBERTSON, Derek Arthur
    Cairnleith
    North Forr
    PH7 3RT Crieff
    Director
    Cairnleith
    North Forr
    PH7 3RT Crieff
    United KingdomBritish701220001
    SIVERSTEN, Tarald
    8286 Nordfold
    Norway
    Director
    8286 Nordfold
    Norway
    NorwayNorwegian134256880001
    SJAASTAD, Geir
    C, 0587
    Oslo
    Fagerliveien 24
    Norway
    Director
    C, 0587
    Oslo
    Fagerliveien 24
    Norway
    NorwayNorwegian133629360001
    SMITH, Philip
    Van Zuylen
    Van Nijevelstraat 102
    2242 At Wassenaar
    2242
    Netherlands
    Director
    Van Zuylen
    Van Nijevelstraat 102
    2242 At Wassenaar
    2242
    Netherlands
    British73918640001
    TAIT, Michael Laurence
    1 Hayfield Court
    Commercial Street
    ZE1 0WN Lerwick
    Isle Of Shetland
    Director
    1 Hayfield Court
    Commercial Street
    ZE1 0WN Lerwick
    Isle Of Shetland
    ScotlandBritish267768460002
    WILLIAMS, Peter Clifford
    13a Nelson Street
    EH3 6LF Edinburgh
    Director
    13a Nelson Street
    EH3 6LF Edinburgh
    British47212810004
    WILSON, Andrew Henderson
    Monkwood House
    KA7 4TT Ayr
    Director
    Monkwood House
    KA7 4TT Ayr
    British26638860001
    WORDIE, Peter Jeffrey
    The Row
    FK15 9NZ Dunblane
    Perthshire
    Director
    The Row
    FK15 9NZ Dunblane
    Perthshire
    British25640001
    YOUNG, William
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    Director
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    United KingdomBritish137835400001

    Does STIRLING AQUATIC TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 09, 1996
    Delivered On Mar 01, 1996
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Mar 01, 1996Registration of a charge (410)
    • Mar 23, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 27, 1992
    Delivered On Aug 12, 1992
    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
    • Inland Fisheries Limited
    Transactions
    • Aug 12, 1992Registration of a charge (410)
    • Aug 30, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 06, 1988
    Delivered On Jul 13, 1988
    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
    • Christiania Bank Og Kreditkasse
    Transactions
    • Jul 13, 1988Registration of a charge
    • Jul 14, 1992Statement of satisfaction of a charge in full or part (419a)

    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