STIRLING CENTRE LIMITED

Register to unlock more data on OkredoRegister

STIRLING CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC167277

Incorporation date

26/07/1996

Size

Full

Contacts

Registered address

Registered address

Falkirk Campus, Grangemouth Road, Falkirk, Stirlingshire FK2 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1996)
dot icon16/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2011
First Gazette notice for voluntary strike-off
dot icon12/05/2011
Application to strike the company off the register
dot icon07/10/2010
Registered office address changed from 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 2010-10-07
dot icon01/10/2010
Termination of appointment of Infrastructure Managers Limited as a secretary
dot icon01/10/2010
Termination of appointment of Biif Corporate Services Ltd as a director
dot icon01/10/2010
Termination of appointment of John Cavill as a director
dot icon01/10/2010
Appointment of Alsion Stewart as a director
dot icon01/10/2010
Appointment of Euan Bell-Scott as a director
dot icon01/10/2010
Appointment of James Callander as a director
dot icon01/10/2010
Appointment of Dr Robert Campbell Kennedy Thomson as a director
dot icon23/09/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon23/09/2010
Statement of satisfaction in full or in part of a charge /full /charge no 10
dot icon23/09/2010
Statement of satisfaction in full or in part of a charge /full /charge no 11
dot icon23/09/2010
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon23/09/2010
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon23/09/2010
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon23/09/2010
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon17/09/2010
Appointment of Biif Corporate Services Ltd as a director
dot icon09/09/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon09/09/2010
Secretary's details changed for Infrastructure Managers Limited on 2010-01-01
dot icon08/09/2010
Termination of appointment of Victoria Bradley as a director
dot icon08/09/2010
Termination of appointment of Biif Corporate Services Ltd as a director
dot icon10/08/2010
Appointment of Victoria Bradley as a director
dot icon04/08/2010
Appointment of John Ivor Cavill as a director
dot icon17/06/2010
Full accounts made up to 2010-02-28
dot icon06/04/2010
Appointment of Biif Corporate Services Ltd as a director
dot icon24/03/2010
Termination of appointment of Alan Ritchie as a director
dot icon04/11/2009
Full accounts made up to 2009-02-28
dot icon15/09/2009
Return made up to 26/07/09; full list of members
dot icon15/09/2009
Location of register of members
dot icon15/09/2009
Location of debenture register
dot icon15/09/2009
Director appointed mr alan campbell ritchie
dot icon15/09/2009
Registered office changed on 15/09/2009 from 3RD floor, hanover house 45 hanover street edinburgh EH2 2PJ
dot icon15/09/2009
Appointment Terminated Director michael ryan
dot icon15/09/2009
Secretary's Change of Particulars / infrastructure managers LIMITED / 21/03/2009 / HouseName/Number was: 3RD floor hanover house, now: 2ND; Street was: 45 hanover street, now: floor 11 thistle street; Post Code was: EH2 2PJ, now: EH2 1DF
dot icon15/09/2009
Appointment Terminated Director john mcdonagh
dot icon29/01/2009
Full accounts made up to 2008-02-28
dot icon29/08/2008
Return made up to 26/07/08; full list of members
dot icon29/08/2008
Director's Change of Particulars / john mcdonagh / 17/07/2008 / HouseName/Number was: , now: 30; Street was: 59 sarsfield road, now: st botolphs road; Area was: , now: sevenoaks; Post Town was: london, now: kent; Post Code was: SW12 8HR, now: TN13 3AG
dot icon31/10/2007
Full accounts made up to 2007-02-28
dot icon23/08/2007
Return made up to 26/07/07; full list of members
dot icon23/08/2007
New secretary appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Registered office changed on 15/08/07 from: 76 george street edinburgh EH2 3BU
dot icon15/08/2007
Director resigned
dot icon15/08/2007
Director resigned
dot icon15/08/2007
Secretary resigned
dot icon15/08/2007
New director appointed
dot icon24/01/2007
Ad 24/01/07-24/01/07 £ si [email protected]=274 £ ic 726/1000
dot icon16/08/2006
Full accounts made up to 2006-02-28
dot icon28/07/2006
Return made up to 26/07/06; full list of members
dot icon20/01/2006
Director's particulars changed
dot icon04/01/2006
Secretary's particulars changed
dot icon09/08/2005
Full accounts made up to 2005-02-28
dot icon27/07/2005
Return made up to 26/07/05; full list of members
dot icon29/03/2005
New director appointed
dot icon28/07/2004
Return made up to 26/07/04; full list of members
dot icon15/06/2004
Full accounts made up to 2004-02-28
dot icon03/06/2004
Partic of mort/charge *
dot icon30/12/2003
Full accounts made up to 2003-02-28
dot icon29/07/2003
Return made up to 26/07/03; full list of members
dot icon16/06/2003
New secretary appointed
dot icon16/06/2003
Secretary resigned
dot icon23/12/2002
Full accounts made up to 2002-02-28
dot icon30/07/2002
Return made up to 26/07/02; full list of members
dot icon30/07/2002
Director resigned
dot icon24/12/2001
Full accounts made up to 2001-02-28
dot icon08/08/2001
Return made up to 26/07/01; full list of members
dot icon18/07/2001
Director resigned
dot icon02/07/2001
Director resigned
dot icon31/01/2001
New director appointed
dot icon28/01/2001
Director resigned
dot icon28/12/2000
Full accounts made up to 2000-02-29
dot icon02/08/2000
Return made up to 26/07/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-02-28
dot icon13/08/1999
Return made up to 26/07/99; full list of members
dot icon20/07/1999
New director appointed
dot icon29/12/1998
Full accounts made up to 1998-02-28
dot icon08/10/1998
Return made up to 26/07/98; no change of members
dot icon08/10/1998
Secretary's particulars changed;director's particulars changed
dot icon12/05/1998
Partic of mort/charge *
dot icon16/04/1998
Alterations to a floating charge
dot icon07/04/1998
New director appointed
dot icon02/04/1998
Full accounts made up to 1997-02-28
dot icon12/09/1997
Return made up to 26/07/97; full list of members
dot icon12/09/1997
Secretary's particulars changed
dot icon23/04/1997
Partic of mort/charge *
dot icon09/04/1997
Registered office changed on 09/04/97 from: 5 darnaway street edinburgh EH3 6DA
dot icon19/03/1997
Memorandum and Articles of Association
dot icon19/03/1997
Resolutions
dot icon29/01/1997
Partic of mort/charge *
dot icon29/01/1997
Partic of mort/charge *
dot icon29/01/1997
Partic of mort/charge *
dot icon24/01/1997
Partic of mort/charge *
dot icon23/01/1997
Accounting reference date shortened from 31/07/97 to 28/02/97
dot icon10/01/1997
Secretary resigned;director resigned
dot icon10/01/1997
Director resigned
dot icon10/01/1997
Registered office changed on 10/01/97 from: 152 bath street glasgow strathclyde G2 4TB
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New secretary appointed
dot icon10/01/1997
Ad 31/12/96--------- £ si 586@1=586 £ ic 140/726
dot icon10/01/1997
Ad 31/12/96--------- £ si 138@1=138 £ ic 2/140
dot icon10/01/1997
Nc inc already adjusted 31/12/96
dot icon10/01/1997
Conve 31/12/96
dot icon10/01/1997
Memorandum and Articles of Association
dot icon10/01/1997
Resolutions
dot icon10/01/1997
Resolutions
dot icon10/01/1997
Resolutions
dot icon10/01/1997
Resolutions
dot icon10/01/1997
Resolutions
dot icon20/08/1996
Certificate of change of name
dot icon26/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2010
dot iconLast change occurred
28/02/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2010
dot iconNext account date
28/02/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
05/07/2007 - 22/09/2010
318
Thomson, Robert Campbell Kennedy, Professor
Director
22/09/2010 - Present
6
Flint, David
Nominee Director
26/07/1996 - 31/12/1996
93
Bradley, Victoria
Director
14/10/2009 - 01/08/2010
1
BIIF CORPORATE SERVICES LIMITED
Corporate Director
14/10/2009 - 01/08/2010
36

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STIRLING CENTRE LIMITED

STIRLING CENTRE LIMITED is an(a) Dissolved company incorporated on 26/07/1996 with the registered office located at Falkirk Campus, Grangemouth Road, Falkirk, Stirlingshire FK2 9AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STIRLING CENTRE LIMITED?

toggle

STIRLING CENTRE LIMITED is currently Dissolved. It was registered on 26/07/1996 and dissolved on 16/09/2011.

Where is STIRLING CENTRE LIMITED located?

toggle

STIRLING CENTRE LIMITED is registered at Falkirk Campus, Grangemouth Road, Falkirk, Stirlingshire FK2 9AD.

What does STIRLING CENTRE LIMITED do?

toggle

STIRLING CENTRE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for STIRLING CENTRE LIMITED?

toggle

The latest filing was on 16/09/2011: Final Gazette dissolved via voluntary strike-off.