SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED
Overview
| Company Name | SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC157070 |
| 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 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 Address | No |
What were the previous names of SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 629 LIMITED | Mar 31, 1995 | Mar 31, 1995 |
What are the latest accounts for SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY 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) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Victoria Jayne Hall-Sturt as a secretary on Jan 02, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul William Jowitt as a director on Jan 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Ann Moist as a secretary on Jan 02, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Mar 17, 2014
| 4 pages | SH19 | ||||||||||
Appointment of Sarah Ann Moist as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Derek Brown as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * Heriot Watt University Riccarton Edinburgh EH14 4AS* on Mar 07, 2014 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL-STURT, Victoria Jayne | Secretary | 1 Cranbrook Way Shirley B90 4GT Solihull Pegasus House West Midlands England | 193789120001 | |||||||
| SMITH, David Anthony | Director | c/o Mwh Uk Ltd Birchwood WA3 6GD Warrington Temple Court Cheshire England | United Kingdom | British | 128360030001 | |||||
| BROWN, Derek Gardiner | Secretary | 16 Leslie Way EH42 1GP Dunbar East Lothian | British | 46684340002 | ||||||
| MOIST, Sarah Ann | Secretary | 1 Cranbrook Way Solihull Business Park B90 4GT Solihull Pegasus House West Midlands England | British | 185737400001 | ||||||
| SKUTECKI, Alan | Secretary | 6 Old Farm Court Pencaitland EH34 5HL Tranent East Lothian | British | 28313090005 | ||||||
| MD SECRETARIES (EDINBURGH) LIMITED | Secretary | Pacific House 70 Wellington Street G2 6SB Glasgow | 43825370001 | |||||||
| SCOTTISH BORDERS ENTERPRISE LIMITED | Secretary | Bridge Street TD1 1SW Galashiels Borders | 48789050001 | |||||||
| BRYDON, Donald Lithgow, Professor | Director | The Hedges Gattonside TD6 9NB Melrose Scottish Borders | British | 93230190001 | ||||||
| CORBETT, Patrick William Michael | Director | Thirlestane Road EH1 9AS Edinburgh 108 | Scotland | British | 213844880001 | |||||
| COX, Gordon Sherrington | Director | 10 Haining Park TD7 5AW Selkirk Selkirkshire | British | 16480810001 | ||||||
| DOUGLAS, David Pringle | Director | Weirgate House TD6 0BD St Boswells Roxburghshire | British | 48789270001 | ||||||
| FORREST, Robert Jack | Director | Scotston Park TD11 3QL Duns Berwickshire | United Kingdom | British | 67755080002 | |||||
| HART, Iain Mcdonald | Director | 2 Roadside Cumbernauld G67 2SR Glasgow Lanarkshire Scotland | British | 17569710001 | ||||||
| HEALEY, Brian | Director | 6 Whitelea Crescent EH14 7HF Balerno Midlothian | British | 73287310001 | ||||||
| HOGGART, Christopher Robert | Director | Beaconsfield Avenue HP13 5EN High Wycombe 6 Buckinghamshire | England | British | 128092970001 | |||||
| JONES, Christine Jane | Director | 12a Eglinton Crescent EH12 5DD Edinburgh Midlothian | Scotland | British | 103127290001 | |||||
| JOWITT, Paul William, Professor | Director | 14 Belford Mews EH4 3BT Edinburgh Midlothian | Scotland | British | 101626300001 | |||||
| LLANWARNE, Andrew Sherring | Director | 8 Glasclune Way Broughty Ferry DD5 3TJ Dundee Angus | Scotland | British | 71766810001 | |||||
| MADDOX, Christopher Edward Ralph, Professor | Director | 53 Ladhope Crescent TD1 2BN Galashiels | British | 33983550002 | ||||||
| MCCHORD, Cormick Keenan | Director | 4 Mayfield Court FK7 0BX Stirling | United Kingdom | British | 69777130001 | |||||
| MURRAY, James Lothian, Professor | Director | 32 Westgarth Avenue EH13 0BD Edinburgh Lothian | British | 1166920001 | ||||||
| OWEN, David Gareth, Professor | Director | 7 Oak Lane EH12 6XH Edinburgh Midlothian | British | 1381380001 | ||||||
| RENNET, Roderick James | Director | 1a Polwarth Terrace EH11 1NF Edinburgh Lothians Scotland | British | 60723240001 | ||||||
| TAYLOR, Anthony Bichard | Director | The Coach House Bowden TD6 0SS Melrose Roxburghshire | Scotland | British | 195370006 | |||||
| WARING, David Walter | Director | Craigmohr,30 Millbank KY15 5DP Cupar Fife | British | 76171990004 | ||||||
| WILSON, Mark | Director | Wellcroft Gardens WA13 0LU Lymm 32 Cheshire | England | British | 134729620001 | |||||
| WILSON, Peter Liddell, Dr | Director | 6 Mansfield Road EH14 7LA Balerno Midlothian | Scotland | British | 1233920002 | |||||
| MD SECRETARIES (EDINBURGH) LIMITED | Director | Pacific House 70 Wellington Street G2 6SB Glasgow | 43825370001 |
Who are the persons with significant control of SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mwh Uk Limited | Apr 06, 2016 | Kingsmead Business Park, Frederick Place London Road HP11 1JU High Wycombe Buckingham Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Heriot Watt University | Apr 06, 2016 | Riccarton EH14 4AS Edinburgh Heriot Watt Universoty Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCOTTISH INSTITUTE OF SUSTAINABLE TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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