STIRLING CENTRE LIMITED

STIRLING CENTRE LIMITED

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

    Company NameSTIRLING CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC167277
    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 CENTRE LIMITED?

    • (7011) /
    • (7487) /

    Where is STIRLING CENTRE LIMITED located?

    Registered Office Address
    Falkirk Campus
    Grangemouth Road
    FK2 9AD Falkirk
    Stirlingshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STIRLING CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (363) LIMITEDJul 26, 1996Jul 26, 1996

    What are the latest accounts for STIRLING CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2010

    What are the latest filings for STIRLING CENTRE 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

    Registered office address changed from 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on Oct 07, 2010

    2 pagesAD01

    Termination of appointment of Infrastructure Managers Limited as a secretary

    2 pagesTM02

    Termination of appointment of Biif Corporate Services Ltd as a director

    2 pagesTM01

    Termination of appointment of John Cavill as a director

    2 pagesTM01

    Appointment of Alsion Stewart as a director

    3 pagesAP01

    Appointment of Euan Bell-Scott as a director

    3 pagesAP01

    Appointment of James Callander as a director

    3 pagesAP01

    Appointment of Dr Robert Campbell Kennedy Thomson as a director

    3 pagesAP01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Appointment of Biif Corporate Services Ltd as a director

    2 pagesAP02

    Annual return made up to Jul 26, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2010

    Statement of capital on Sep 09, 2010

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Infrastructure Managers Limited on Jan 01, 2010

    2 pagesCH04

    Termination of appointment of Victoria Bradley as a director

    1 pagesTM01

    Termination of appointment of Biif Corporate Services Ltd as a director

    1 pagesTM01

    Appointment of Victoria Bradley as a director

    2 pagesAP01

    Appointment of John Ivor Cavill as a director

    2 pagesAP01

    Who are the officers of STIRLING CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL-SCOTT, Euan
    Grangemouth Road
    FK2 9AD Falkirk
    Falkirk Campus
    Stirlingshire
    Director
    Grangemouth Road
    FK2 9AD Falkirk
    Falkirk Campus
    Stirlingshire
    United KingdomBritishNone154551350001
    CALLANDER, James Dickson
    Grangemouth Road
    FK2 9AD Falkirk
    Falkirk Campus
    Stirlingshire
    Director
    Grangemouth Road
    FK2 9AD Falkirk
    Falkirk Campus
    Stirlingshire
    ScotlandBritishChair Of Finance Committee154551290001
    STEWART, Alsion
    Grangemouth Road
    FK2 9AD Falkirk
    Falkirk Campus
    Stirlingshire
    Director
    Grangemouth Road
    FK2 9AD Falkirk
    Falkirk Campus
    Stirlingshire
    United KingdomBritishHead Of Financial Services154551490001
    THOMSON, Robert Campbell Kennedy, Professor
    Grangemouth Road
    FK2 9AD Falkirk
    Falkirk Campus
    Stirlingshire
    Director
    Grangemouth Road
    FK2 9AD Falkirk
    Falkirk Campus
    Stirlingshire
    ScotlandBritishDepute Principal108505680001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    INFRASTRUCTURE MANAGERS LIMITED
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Secretary
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05372427
    128530180002
    NOBLE CORPORATE MANAGEMENT LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    86014010002
    NOBLE FINANCIAL HOLDINGS LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    94907480001
    BRADLEY, Victoria
    Floor 11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    Director
    Floor 11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United KingdomBritishBanker153294280001
    CAVILL, John Ivor
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    EnglandBritishDirector152521640001
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    FITZGERALD, Brian John Peter
    The Gable South Avenue
    Thornliepark
    PA2 7SP Paisley
    Renfrewshire
    Director
    The Gable South Avenue
    Thornliepark
    PA2 7SP Paisley
    Renfrewshire
    BritishCivil Engineer37064300002
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    GORDON, Andrew James
    7 Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    Director
    7 Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    United KingdomBritishFinancial Consultant35209460001
    JEFFERY, Peter William
    2 Saddlers Court
    Gleneagles Village
    PH3 1RD Auchterarder
    Perthshire
    Director
    2 Saddlers Court
    Gleneagles Village
    PH3 1RD Auchterarder
    Perthshire
    United Kingdom ( Scotland ) (Gb-Sct)BritishQuantity Surveyor115688540001
    MCDONAGH, John
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    Director
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    BritishDirector116580030002
    PHILIPSZ, Joseph Eugene
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    Director
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    United KingdomBritish,IrishInvestment Banker83107910002
    RAMSAY, Michael John Stuart
    423 Lanark Road
    EH13 0NL Edinburgh
    Director
    423 Lanark Road
    EH13 0NL Edinburgh
    BritishCivil Engineer50931790001
    RITCHIE, Alan Campbell
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    UkBritishDirector147641910001
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrishCompany Director77999320003
    SMITH, Martin Timothy
    9 Carlingnose Point
    KY11 1ER North Queensferry
    Director
    9 Carlingnose Point
    KY11 1ER North Queensferry
    ScotlandBritishBanker82478070001
    BIIF CORPORATE SERVICES LTD
    c/o C/O Law Debenture
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Director
    c/o C/O Law Debenture
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6793845
    154193400001
    BIIF CORPORATE SERVICES LTD
    c/o Law Debenture
    Floor
    100 Wood Street
    EC2V 7EX London
    5th
    United Kingdom
    Director
    c/o Law Debenture
    Floor
    100 Wood Street
    EC2V 7EX London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6793845
    150281310001

    Does STIRLING CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 03, 2004Registration of a charge (410)
    • Sep 23, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Forth Valley Enterprise
    Transactions
    • May 12, 1998Registration of a charge (410)
    • Sep 23, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 1997Registration of a charge (410)
    • Sep 23, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 29, 1997Registration of a charge (410)
    • Sep 23, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 29, 1997Registration of a charge (410)
    • Sep 23, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 29, 1997Registration of a charge (410)
    • Sep 23, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 24, 1997Registration of a charge (410)
    • Apr 16, 1998Alteration to a floating charge (466 Scot)
    • Sep 23, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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