SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED

SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED

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

    Company NameSCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC157070
    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 SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED located?

    Registered Office Address
    Eastfield House
    Eastfield Road
    EH28 8LS Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 629 LIMITEDMar 31, 1995Mar 31, 1995

    What are the latest accounts for SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SCOTTISH INSTITUTE OF SUSTAINABLE 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

    1 pagesDS01

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

    2 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

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

    2 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mrs Victoria Jayne Hall-Sturt as a secretary on Jan 02, 2015

    2 pagesAP03

    Termination of appointment of Paul William Jowitt as a director on Jan 02, 2015

    1 pagesTM01

    Termination of appointment of Sarah Ann Moist as a secretary on Jan 02, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 2
    SH01

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Statement of capital on Mar 17, 2014

    • Capital: GBP 2.00
    4 pagesSH19

    Appointment of Sarah Ann Moist as a secretary

    3 pagesAP03

    Termination of appointment of Derek Brown as a secretary

    2 pagesTM02

    Registered office address changed from * Heriot Watt University Riccarton Edinburgh EH14 4AS* on Mar 07, 2014

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL-STURT, Victoria Jayne
    1 Cranbrook Way
    Shirley
    B90 4GT Solihull
    Pegasus House
    West Midlands
    England
    Secretary
    1 Cranbrook Way
    Shirley
    B90 4GT Solihull
    Pegasus House
    West Midlands
    England
    193789120001
    SMITH, David Anthony
    c/o Mwh Uk Ltd
    Birchwood
    WA3 6GD Warrington
    Temple Court
    Cheshire
    England
    Director
    c/o Mwh Uk Ltd
    Birchwood
    WA3 6GD Warrington
    Temple Court
    Cheshire
    England
    United KingdomBritishStrategy Director128360030001
    BROWN, Derek Gardiner
    16 Leslie Way
    EH42 1GP Dunbar
    East Lothian
    Secretary
    16 Leslie Way
    EH42 1GP Dunbar
    East Lothian
    British46684340002
    MOIST, Sarah Ann
    1 Cranbrook Way
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    West Midlands
    England
    Secretary
    1 Cranbrook Way
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    West Midlands
    England
    British185737400001
    SKUTECKI, Alan
    6 Old Farm Court
    Pencaitland
    EH34 5HL Tranent
    East Lothian
    Secretary
    6 Old Farm Court
    Pencaitland
    EH34 5HL Tranent
    East Lothian
    British28313090005
    MD SECRETARIES (EDINBURGH) LIMITED
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    Secretary
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    43825370001
    SCOTTISH BORDERS ENTERPRISE LIMITED
    Bridge Street
    TD1 1SW Galashiels
    Borders
    Secretary
    Bridge Street
    TD1 1SW Galashiels
    Borders
    48789050001
    BRYDON, Donald Lithgow, Professor
    The Hedges
    Gattonside
    TD6 9NB Melrose
    Scottish Borders
    Director
    The Hedges
    Gattonside
    TD6 9NB Melrose
    Scottish Borders
    BritishVice-Principal93230190001
    CORBETT, Patrick William Michael
    Thirlestane Road
    EH1 9AS Edinburgh
    108
    Director
    Thirlestane Road
    EH1 9AS Edinburgh
    108
    ScotlandBritishProfessor213844880001
    COX, Gordon Sherrington
    10 Haining Park
    TD7 5AW Selkirk
    Selkirkshire
    Director
    10 Haining Park
    TD7 5AW Selkirk
    Selkirkshire
    BritishSnr.Business Development Exec.16480810001
    DOUGLAS, David Pringle
    Weirgate House
    TD6 0BD St Boswells
    Roxburghshire
    Director
    Weirgate House
    TD6 0BD St Boswells
    Roxburghshire
    BritishExecutive Director48789270001
    FORREST, Robert Jack
    Scotston Park
    TD11 3QL Duns
    Berwickshire
    Director
    Scotston Park
    TD11 3QL Duns
    Berwickshire
    United KingdomBritishFarmer67755080002
    HART, Iain Mcdonald
    2 Roadside
    Cumbernauld
    G67 2SR Glasgow
    Lanarkshire
    Scotland
    Director
    2 Roadside
    Cumbernauld
    G67 2SR Glasgow
    Lanarkshire
    Scotland
    BritishCompany Director17569710001
    HEALEY, Brian
    6 Whitelea Crescent
    EH14 7HF Balerno
    Midlothian
    Director
    6 Whitelea Crescent
    EH14 7HF Balerno
    Midlothian
    BritishEnvironmental Management73287310001
    HOGGART, Christopher Robert
    Beaconsfield Avenue
    HP13 5EN High Wycombe
    6
    Buckinghamshire
    Director
    Beaconsfield Avenue
    HP13 5EN High Wycombe
    6
    Buckinghamshire
    EnglandBritishChartered Scientist128092970001
    JONES, Christine Jane
    12a Eglinton Crescent
    EH12 5DD Edinburgh
    Midlothian
    Director
    12a Eglinton Crescent
    EH12 5DD Edinburgh
    Midlothian
    ScotlandBritishManager103127290001
    JOWITT, Paul William, Professor
    14 Belford Mews
    EH4 3BT Edinburgh
    Midlothian
    Director
    14 Belford Mews
    EH4 3BT Edinburgh
    Midlothian
    ScotlandBritishAcademic101626300001
    LLANWARNE, Andrew Sherring
    8 Glasclune Way
    Broughty Ferry
    DD5 3TJ Dundee
    Angus
    Director
    8 Glasclune Way
    Broughty Ferry
    DD5 3TJ Dundee
    Angus
    ScotlandBritishDirector71766810001
    MADDOX, Christopher Edward Ralph, Professor
    53 Ladhope Crescent
    TD1 2BN Galashiels
    Director
    53 Ladhope Crescent
    TD1 2BN Galashiels
    BritishRetired University Professor33983550002
    MCCHORD, Cormick Keenan
    4 Mayfield Court
    FK7 0BX Stirling
    Director
    4 Mayfield Court
    FK7 0BX Stirling
    United KingdomBritishElected Member Council69777130001
    MURRAY, James Lothian, Professor
    32 Westgarth Avenue
    EH13 0BD Edinburgh
    Lothian
    Director
    32 Westgarth Avenue
    EH13 0BD Edinburgh
    Lothian
    BritishConsultant1166920001
    OWEN, David Gareth, Professor
    7 Oak Lane
    EH12 6XH Edinburgh
    Midlothian
    Director
    7 Oak Lane
    EH12 6XH Edinburgh
    Midlothian
    BritishUniversity Professor1381380001
    RENNET, Roderick James
    1a Polwarth Terrace
    EH11 1NF Edinburgh
    Lothians
    Scotland
    Director
    1a Polwarth Terrace
    EH11 1NF Edinburgh
    Lothians
    Scotland
    BritishRetired60723240001
    TAYLOR, Anthony Bichard
    The Coach House
    Bowden
    TD6 0SS Melrose
    Roxburghshire
    Director
    The Coach House
    Bowden
    TD6 0SS Melrose
    Roxburghshire
    ScotlandBritishCompany Director195370006
    WARING, David Walter
    Craigmohr,30 Millbank
    KY15 5DP Cupar
    Fife
    Director
    Craigmohr,30 Millbank
    KY15 5DP Cupar
    Fife
    BritishDirector76171990004
    WILSON, Mark
    Wellcroft Gardens
    WA13 0LU Lymm
    32
    Cheshire
    Director
    Wellcroft Gardens
    WA13 0LU Lymm
    32
    Cheshire
    EnglandBritishBusiness Director134729620001
    WILSON, Peter Liddell, Dr
    6 Mansfield Road
    EH14 7LA Balerno
    Midlothian
    Director
    6 Mansfield Road
    EH14 7LA Balerno
    Midlothian
    ScotlandBritishUniversity Secretary1233920002
    MD SECRETARIES (EDINBURGH) LIMITED
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    Director
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    43825370001

    Who are the persons with significant control of SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingsmead Business Park, Frederick Place
    London Road
    HP11 1JU High Wycombe
    Buckingham Court
    England
    Apr 06, 2016
    Kingsmead Business Park, Frederick Place
    London Road
    HP11 1JU High Wycombe
    Buckingham Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1188070
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Riccarton
    EH14 4AS Edinburgh
    Heriot Watt Universoty
    Scotland
    Apr 06, 2016
    Riccarton
    EH14 4AS Edinburgh
    Heriot Watt Universoty
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberRc000216
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 12, 1999
    Delivered On Feb 22, 1999
    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
    • Scottish Borders Enterprise Limited
    Transactions
    • Feb 22, 1999Registration of a charge (410)
    • Jan 09, 2004Statement 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