STIRLING FIBRE LIMITED

STIRLING FIBRE LIMITED

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

    Company NameSTIRLING FIBRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC121104
    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 FIBRE LIMITED?

    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is STIRLING FIBRE LIMITED located?

    Registered Office Address
    Poplar House, Four Arches
    Easter Board
    G65 9TS Croy
    Kilsyth
    Undeliverable Registered Office AddressNo

    What were the previous names of STIRLING FIBRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STIRLING RECYCLING LIMITEDNov 28, 1989Nov 28, 1989
    WJB (207) LIMITEDNov 02, 1989Nov 02, 1989

    What are the latest accounts for STIRLING FIBRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for STIRLING FIBRE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STIRLING FIBRE 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

    Statement of capital on Jul 17, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Pedro Gutierrez Rodriguez as a director on May 30, 2014

    1 pagesTM01

    Termination of appointment of Pedro Jose Gascon Munio as a director on May 30, 2014

    1 pagesTM01

    Termination of appointment of Forbes John Connor as a director on Jan 16, 2014

    1 pagesTM01

    Annual return made up to Oct 12, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Termination of appointment of Andrew William Love as a director on Aug 16, 2013

    1 pagesTM01

    Annual return made up to Oct 12, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    21 pagesAA

    Termination of appointment of Andrew Miller Speirs as a director on Apr 04, 2012

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Oct 12, 2011 with full list of shareholders

    9 pagesAR01

    Current accounting period shortened from Mar 31, 2012 to Dec 31, 2011

    3 pagesAA01

    Appointment of Pedro Jose Gascon Munio as a director on Sep 01, 2011

    3 pagesAP01

    Appointment of Victor Manuel Sanz Martinez as a director on Sep 01, 2011

    3 pagesAP01

    Appointment of Pedro Gutierrez Rodriguez as a director on Sep 01, 2011

    3 pagesAP01

    Appointment of Angel Ramon Alejandro Balet as a director on Sep 01, 2011

    3 pagesAP01

    Full accounts made up to Mar 31, 2011

    20 pagesAA

    Termination of appointment of Wayne Lawrence as a director on Sep 01, 2011

    1 pagesTM01

    Who are the officers of STIRLING FIBRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEJANDRO BALET, Angel Ramon
    144 - 50015 Zaragoza 144
    50015 Zaragoza
    Avenida San Juan De La Pena
    Spain
    Director
    144 - 50015 Zaragoza 144
    50015 Zaragoza
    Avenida San Juan De La Pena
    Spain
    SpanishSpanishDirector163308780001
    SANZ MARTINEZ, Victor Manuel
    144 - 50015 Zaragoza 144
    50015 Zaragoza
    Avenida San Juan De La Pena
    Spain
    Director
    144 - 50015 Zaragoza 144
    50015 Zaragoza
    Avenida San Juan De La Pena
    Spain
    SpainSpanishDirector162709900001
    DILLON, William
    Struan, 2 Bypass Road
    Dennyloanhead
    FK4 1RS Bonnybridge
    Stirlingshire
    Secretary
    Struan, 2 Bypass Road
    Dennyloanhead
    FK4 1RS Bonnybridge
    Stirlingshire
    British37009000002
    NICOL, Stephen
    26 Tarrareoch Court
    EH48 2TF Armadale
    West Lothian
    Secretary
    26 Tarrareoch Court
    EH48 2TF Armadale
    West Lothian
    BritishAccountant67560570003
    AURELL, Sven Ronnie
    28 Barrie House
    W2 3QJ London
    Director
    28 Barrie House
    W2 3QJ London
    BritishDirector1367240001
    CLARKE, Robert Lorne
    37 Corniche Road
    L62 5HA Wirral
    Merseyside
    Director
    37 Corniche Road
    L62 5HA Wirral
    Merseyside
    CanadianDirector22068450003
    CONNOR, Forbes John
    Brandean Rise
    EH10 6JT Edinburgh
    3
    Director
    Brandean Rise
    EH10 6JT Edinburgh
    3
    ScotlandBritishCompany Director72610080003
    CONNOR, John
    Kinauld Farm
    EH14 5SL Currie
    Midlothian
    Director
    Kinauld Farm
    EH14 5SL Currie
    Midlothian
    BritishDirector478570001
    DILLON, William
    Struan, 2 Bypass Road
    Dennyloanhead
    FK4 1RS Bonnybridge
    Stirlingshire
    Director
    Struan, 2 Bypass Road
    Dennyloanhead
    FK4 1RS Bonnybridge
    Stirlingshire
    BritishAccountant37009000002
    GASCON MUNIO, Pedro Jose
    144 - 50015 Zaragoza 144
    50015 Zaragoza
    Avenida San Juan De La Pena
    Spain
    Director
    144 - 50015 Zaragoza 144
    50015 Zaragoza
    Avenida San Juan De La Pena
    Spain
    SpainSpanishManaging Director163309340001
    GUTIERREZ RODRIGUEZ, Pedro
    144 - 50015 Zaragoza 144
    50015 Zaragoza
    Avenida San Juan De La Pena
    Spain
    Director
    144 - 50015 Zaragoza 144
    50015 Zaragoza
    Avenida San Juan De La Pena
    Spain
    NoneSpanishDirector163308930001
    HUMPHREYS, Ronald Charles
    Dalry 10 Dale Hey
    Hooton Road Hooton
    CH66 6AF South Wirral
    Merseyside
    Director
    Dalry 10 Dale Hey
    Hooton Road Hooton
    CH66 6AF South Wirral
    Merseyside
    United KingdomBritishCompany Director32239320001
    LAWRENCE, Wayne
    Poplar House, Four Arches
    Easter Board
    G65 9TS Croy
    Kilsyth
    Director
    Poplar House, Four Arches
    Easter Board
    G65 9TS Croy
    Kilsyth
    ScotlandBritishSolicitor68154840004
    LOVE, Andrew William
    Poplar House, Four Arches
    Easter Board
    G65 9TS Croy
    Kilsyth
    Director
    Poplar House, Four Arches
    Easter Board
    G65 9TS Croy
    Kilsyth
    ScotlandBritishAccountant125566480001
    NICOL, Stephen
    26 Tarrareoch Court
    EH48 2TF Armadale
    West Lothian
    Director
    26 Tarrareoch Court
    EH48 2TF Armadale
    West Lothian
    ScotlandBritishAccountant67560570003
    PLANET, Paul Antonio
    69 Chatsworth Road
    NW2 4BG London
    Director
    69 Chatsworth Road
    NW2 4BG London
    AmericanCompany Director55809530002
    SPEIRS, Andrew Miller
    2 Alder Gardens
    ML1 2PD Motherwell
    Strathclyde
    Director
    2 Alder Gardens
    ML1 2PD Motherwell
    Strathclyde
    ScotlandBritishDirector113692460002
    VAN HATTUM, Andre Maarten Johan
    37 Manor Way
    BR3 3LN Beckenham
    Kent
    Director
    37 Manor Way
    BR3 3LN Beckenham
    Kent
    DutchDirector14780020001
    WILKINS, Christopher Powell
    2 Long Green Cottages
    Dalmeny Park
    EH30 9TQ South Queensferry
    Director
    2 Long Green Cottages
    Dalmeny Park
    EH30 9TQ South Queensferry
    BritishDirector793050002

    Does STIRLING FIBRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 25, 2009
    Delivered On Mar 02, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 02, 2009Registration of a charge (410)
    Bond & floating charge
    Created On Feb 29, 1996
    Delivered On Mar 19, 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 Toronto Dominion Bank as Agent for Itself and Others
    Transactions
    • Mar 19, 1996Registration of a charge (410)
    • Aug 06, 1997Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 28, 1992
    Delivered On Oct 06, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 06, 1992Registration of a charge (410)
    • Feb 21, 1996Statement 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