STIRLING CENTRE LIMITED
Overview
Company Name | STIRLING CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC167277 |
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 STIRLING CENTRE LIMITED?
- (7011) /
- (7487) /
Where is STIRLING CENTRE LIMITED located?
Registered Office Address | Falkirk Campus Grangemouth Road FK2 9AD Falkirk Stirlingshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STIRLING CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
MACROCOM (363) LIMITED | Jul 26, 1996 | Jul 26, 1996 |
What are the latest accounts for STIRLING CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2010 |
What are the latest filings for STIRLING CENTRE 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 | 3 pages | DS01 | ||||||||||
Registered office address changed from 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on Oct 07, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Infrastructure Managers Limited as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Biif Corporate Services Ltd as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of John Cavill as a director | 2 pages | TM01 | ||||||||||
Appointment of Alsion Stewart as a director | 3 pages | AP01 | ||||||||||
Appointment of Euan Bell-Scott as a director | 3 pages | AP01 | ||||||||||
Appointment of James Callander as a director | 3 pages | AP01 | ||||||||||
Appointment of Dr Robert Campbell Kennedy Thomson as a director | 3 pages | AP01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Appointment of Biif Corporate Services Ltd as a director | 2 pages | AP02 | ||||||||||
Annual return made up to Jul 26, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Infrastructure Managers Limited on Jan 01, 2010 | 2 pages | CH04 | ||||||||||
Termination of appointment of Victoria Bradley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Biif Corporate Services Ltd as a director | 1 pages | TM01 | ||||||||||
Appointment of Victoria Bradley as a director | 2 pages | AP01 | ||||||||||
Appointment of John Ivor Cavill as a director | 2 pages | AP01 | ||||||||||
Who are the officers of STIRLING CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BELL-SCOTT, Euan | Director | Grangemouth Road FK2 9AD Falkirk Falkirk Campus Stirlingshire | United Kingdom | British | None | 154551350001 | ||||||||
CALLANDER, James Dickson | Director | Grangemouth Road FK2 9AD Falkirk Falkirk Campus Stirlingshire | Scotland | British | Chair Of Finance Committee | 154551290001 | ||||||||
STEWART, Alsion | Director | Grangemouth Road FK2 9AD Falkirk Falkirk Campus Stirlingshire | United Kingdom | British | Head Of Financial Services | 154551490001 | ||||||||
THOMSON, Robert Campbell Kennedy, Professor | Director | Grangemouth Road FK2 9AD Falkirk Falkirk Campus Stirlingshire | Scotland | British | Depute Principal | 108505680001 | ||||||||
FLINT, David | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||||||
INFRASTRUCTURE MANAGERS LIMITED | Secretary | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom |
| 128530180002 | ||||||||||
NOBLE CORPORATE MANAGEMENT LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 86014010002 | |||||||||||
NOBLE FINANCIAL HOLDINGS LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 94907480001 | |||||||||||
BRADLEY, Victoria | Director | Floor 11 Thistle Street EH2 1DF Edinburgh 2nd | United Kingdom | British | Banker | 153294280001 | ||||||||
CAVILL, John Ivor | Director | Churchill Place E14 5HP London 1 United Kingdom | England | British | Director | 152521640001 | ||||||||
DICKSON, Ian | Nominee Director | Enderley 19 Baldernock Road Milngavie G62 8DU Glasgow | Scotland | British | 900000230001 | |||||||||
FITZGERALD, Brian John Peter | Director | The Gable South Avenue Thornliepark PA2 7SP Paisley Renfrewshire | British | Civil Engineer | 37064300002 | |||||||||
FLINT, David | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||||||
GORDON, Andrew James | Director | 7 Chapelton Avenue Bearsden G61 2RE Glasgow | United Kingdom | British | Financial Consultant | 35209460001 | ||||||||
JEFFERY, Peter William | Director | 2 Saddlers Court Gleneagles Village PH3 1RD Auchterarder Perthshire | United Kingdom ( Scotland ) (Gb-Sct) | British | Quantity Surveyor | 115688540001 | ||||||||
MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | Director | 116580030002 | |||||||||
PHILIPSZ, Joseph Eugene | Director | 3 Blinkbonny Grove EH4 3HH Edinburgh Midlothian | United Kingdom | British,Irish | Investment Banker | 83107910002 | ||||||||
RAMSAY, Michael John Stuart | Director | 423 Lanark Road EH13 0NL Edinburgh | British | Civil Engineer | 50931790001 | |||||||||
RITCHIE, Alan Campbell | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | Uk | British | Director | 147641910001 | ||||||||
RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | Company Director | 77999320003 | ||||||||
SMITH, Martin Timothy | Director | 9 Carlingnose Point KY11 1ER North Queensferry | Scotland | British | Banker | 82478070001 | ||||||||
BIIF CORPORATE SERVICES LTD | Director | c/o C/O Law Debenture 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom |
| 154193400001 | ||||||||||
BIIF CORPORATE SERVICES LTD | Director | c/o Law Debenture Floor 100 Wood Street EC2V 7EX London 5th United Kingdom |
| 150281310001 |
Does STIRLING CENTRE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Assignation of guarantee and fm contract | Created On May 21, 2004 Delivered On Jun 03, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The company's right, title and interest in and to the benefit of the guarantee and the fm contract. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 06, 1998 Delivered On May 12, 1998 | Satisfied | Amount secured £250,000 and all further sums due or to become due | |
Short particulars 1.05 hectares at kerse road, stirling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 17, 1997 Delivered On Apr 23, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1.05 hectares at kerse road,stirling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation of construction contract | Created On Jan 20, 1997 Delivered On Jan 29, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole right,title and interest in the construction contract. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation of operation & maintenance agreement | Created On Jan 20, 1997 Delivered On Jan 29, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole right,title and interest in the operation & maintenance agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation of project agreement | Created On Jan 20, 1997 Delivered On Jan 29, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole right,title and interest in the project agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jan 20, 1997 Delivered On Jan 24, 1997 | 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