STIRLING WATER (2003) LIMITED

STIRLING WATER (2003) LIMITED

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

    Company NameSTIRLING WATER (2003) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC247752
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STIRLING WATER (2003) LIMITED?

    • Construction of water projects (42910) / Construction

    Where is STIRLING WATER (2003) LIMITED located?

    Registered Office Address
    13 Queens Road
    AB15 4YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of STIRLING WATER (2003) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1225 LIMITEDApr 14, 2003Apr 14, 2003

    What are the latest accounts for STIRLING WATER (2003) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for STIRLING WATER (2003) 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

    Termination of appointment of Alan John Fairweather as a director on Mar 26, 2015

    1 pagesTM01

    Annual return made up to Apr 14, 2016 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 1,200
    SH01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Annual return made up to Apr 14, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 1,200
    SH01

    Director's details changed for David Robert Barrow on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Termination of appointment of Stephen James Miller as a director on Jun 26, 2014

    2 pagesTM01

    Appointment of Mr Ian Michael Robinson as a director on Jun 26, 2014

    3 pagesAP01

    Termination of appointment of Nigel Earnshaw as a director

    2 pagesTM01

    Appointment of Mr Nigel John Paterson as a director

    3 pagesAP01

    Termination of appointment of Steven Canney as a director

    2 pagesTM01

    Annual return made up to Apr 14, 2014 with full list of shareholders

    22 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 1,200
    SH01

    Appointment of Nasir Siddiqi as a secretary

    3 pagesAP03

    Termination of appointment of Cristina Bondar as a secretary

    2 pagesTM02

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Termination of appointment of David Williams as a director

    2 pagesTM01

    Appointment of Mr James Arthur Barrett as a director

    3 pagesAP01

    Termination of appointment of Robert Hudson as a director

    2 pagesTM01

    Annual return made up to Apr 14, 2013 with full list of shareholders

    25 pagesAR01

    Termination of appointment of Andrew Barrie as a director

    2 pagesTM01

    Appointment of Andrew Gordon Brown as a director

    3 pagesAP01

    Appointment of Mr Fraser John Gale as a director

    3 pagesAP01

    Who are the officers of STIRLING WATER (2003) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIDDIQI, Nasir
    Springfield Drive
    KT22 7NL Leatherhead
    Hill Park Court
    Surrey
    England
    Secretary
    Springfield Drive
    KT22 7NL Leatherhead
    Hill Park Court
    Surrey
    England
    British185220150001
    BARRETT, James Arthur
    Springfield Drive
    KT22 7NL Leatherhead
    Hill Park Court
    Surrey
    England
    Director
    Springfield Drive
    KT22 7NL Leatherhead
    Hill Park Court
    Surrey
    England
    United KingdomBritish146720620001
    BARROW, David Robert
    30 Ruden Way
    KT17 3LN Epsom
    Surrey
    Director
    30 Ruden Way
    KT17 3LN Epsom
    Surrey
    United KingdomBritish96784630001
    BROWN, Andrew Gordon
    c/o Carillion Construction Ltd
    102 Crowhill Road
    Bishopbriggs Road
    G64 1RP Glasgow
    Huntershill Village
    Scotland
    Director
    c/o Carillion Construction Ltd
    102 Crowhill Road
    Bishopbriggs Road
    G64 1RP Glasgow
    Huntershill Village
    Scotland
    EnglandBritish176589200001
    GALE, Fraser John
    c/o Carillion Construction Ltd
    102 Crowhill Road
    Bishopbriggs Road
    G64 1RP Glasgow
    Huntershill Village
    Scotland
    Director
    c/o Carillion Construction Ltd
    102 Crowhill Road
    Bishopbriggs Road
    G64 1RP Glasgow
    Huntershill Village
    Scotland
    EnglandBritish168239400001
    MITCHELL, John
    The Old Hatchgate
    Cockpole Green
    RG10 8NT Wargrave
    Berks
    Director
    The Old Hatchgate
    Cockpole Green
    RG10 8NT Wargrave
    Berks
    EnglandBritish162236980001
    PATERSON, Nigel John
    210 Pentonville Road
    N1 9JY London
    8th Road
    England
    Director
    210 Pentonville Road
    N1 9JY London
    8th Road
    England
    EnglandBritish102666640001
    ROBINSON, Ian Michael
    69 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    England
    Director
    69 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    England
    EnglandBritish179631740001
    BARRETT, James Arthur
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    Secretary
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    British74176630004
    BONDAR, Cristina
    Springfield Drive
    KT22 7NL Leatherhead
    Hill Park Court
    Surrey
    England
    Secretary
    Springfield Drive
    KT22 7NL Leatherhead
    Hill Park Court
    Surrey
    England
    British175118840001
    HUQ, Faisal
    8 Highbury Close
    KT3 5BY New Malden
    Surrey
    Secretary
    8 Highbury Close
    KT3 5BY New Malden
    Surrey
    British92378370001
    PATEL, Pankaj
    Springfield Drive
    KT22 7NL Leatherhead
    Hill Park Court
    Surrey
    Secretary
    Springfield Drive
    KT22 7NL Leatherhead
    Hill Park Court
    Surrey
    British129750770001
    PHILLPOT, Ian Gerald
    5 Farm Close
    SM2 5HZ Sutton
    Surrey
    Secretary
    5 Farm Close
    SM2 5HZ Sutton
    Surrey
    British93844470001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARRIE, Andrew Jonathan
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    Director
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    EnglandBritish106750760001
    BOYLE, Charles Anthonty
    40 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    Director
    40 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    EnglandIrish54355930001
    CANNEY, Steven Doyle
    9 The Courtyard
    Callendar Business Park
    FK1 1XR Falkirk
    Ramsay House
    Scotland
    Director
    9 The Courtyard
    Callendar Business Park
    FK1 1XR Falkirk
    Ramsay House
    Scotland
    ScotlandAmerican156516780001
    COLLINS, Anthony Edward
    1a Dovecot Road
    EH12 7LF Edinburgh
    Director
    1a Dovecot Road
    EH12 7LF Edinburgh
    United KingdomBritish78557240001
    COUPE, Robert Damian
    Rivington View
    Barmskin Lane
    PR7 5PT Heskin
    Lancashire
    Director
    Rivington View
    Barmskin Lane
    PR7 5PT Heskin
    Lancashire
    United KingdomBritish124124380001
    DEVOS, Frederic
    Portland Road
    W11 4LQ London
    68
    Director
    Portland Road
    W11 4LQ London
    68
    United KingdomFrench129839120001
    DUNN-FLORES, Andrew John, Doctor
    Rivendale
    Wear Street
    RH5 5JA Capel
    Surrey
    Director
    Rivendale
    Wear Street
    RH5 5JA Capel
    Surrey
    British114622090001
    EARNSHAW, Nigel John
    133 Craigleith Road
    EH4 2EH Edinburgh
    Midlothian
    Director
    133 Craigleith Road
    EH4 2EH Edinburgh
    Midlothian
    United KingdomBritish127402830001
    EDWARDS, Graham Winston
    9 Stirling House
    RG1 2SU Reading
    Berkshire
    Director
    9 Stirling House
    RG1 2SU Reading
    Berkshire
    British94519450001
    FAIRWEATHER, Alan John
    Callendar Business Park
    FK1 1XR Falkirk
    9 The Courtyard
    Director
    Callendar Business Park
    FK1 1XR Falkirk
    9 The Courtyard
    ScotlandBritish150037530001
    GRAND, Daniel Frank
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    Director
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    British44755240002
    HUDSON, Robert Turnbull
    Parador,
    Tile Barn, Woolton Hill
    RG20 9UZ Newbury
    Director
    Parador,
    Tile Barn, Woolton Hill
    RG20 9UZ Newbury
    EnglandBritish97443070001
    KENNEDY, Stephen Frank
    Cortmalaw Crescent
    Robroyston
    G33 1TB Glasgow
    28
    Director
    Cortmalaw Crescent
    Robroyston
    G33 1TB Glasgow
    28
    United KingdomBritish132531340001
    MALLETT, Graham Neil
    14 Bentsbrook Park
    RH5 4JN Dorking
    Surrey
    Director
    14 Bentsbrook Park
    RH5 4JN Dorking
    Surrey
    British84654880001
    MILLER, Stephen James
    16 Longmoor Road
    GU30 7NY Liphook
    Hampshire
    Director
    16 Longmoor Road
    GU30 7NY Liphook
    Hampshire
    British30677250002
    NOTMAN, Christopher Stewart
    c/o Carillion Construction Ltd
    102 Crowhill Road
    Bishopbriggs
    G64 1RP Glasgow
    Huntershill Village
    Scotland
    Director
    c/o Carillion Construction Ltd
    102 Crowhill Road
    Bishopbriggs
    G64 1RP Glasgow
    Huntershill Village
    Scotland
    ScotlandBritish167755860001
    O'CONNOR, Terry
    8 Perrins Rise
    Wollescote
    DY9 8XP Stourbridge
    West Midlands
    Director
    8 Perrins Rise
    Wollescote
    DY9 8XP Stourbridge
    West Midlands
    British92378300001
    PATERSON, Nigel John
    86 Hill Road
    OX49 5AF Watlington
    Oxfordshire
    Director
    86 Hill Road
    OX49 5AF Watlington
    Oxfordshire
    EnglandBritish102666640001
    REID, John Watson
    The Laurels Park Gates Drive
    Cheadle Hulme
    SK8 7DF Cheadle
    Cheshire
    Director
    The Laurels Park Gates Drive
    Cheadle Hulme
    SK8 7DF Cheadle
    Cheshire
    EnglandBritish12949730002
    SHARLAND, Graham Christopher
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    Director
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    British88580010003

    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