STURROCK POWER (HOLDINGS) LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY12 7NZ

Company number SC031197
Status Liquidation
Incorporation Date 16 December 1955
Company Type Private Limited Company
Address 10 ABBEY PARK PLACE, DUNFERMLINE, FIFE, KY12 7NZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 9 Gillespie Road Edinburgh EH13 0LN Scotland on 2 April 2014; Court order notice of winding up; Notice of winding up order. The most likely internet sites of STURROCK POWER (HOLDINGS) LIMITED are www.sturrockpowerholdings.co.uk, and www.sturrock-power-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. The distance to to Dunfermline Queen Margaret Rail Station is 1.7 miles; to Rosyth Rail Station is 2.1 miles; to Cowdenbeath Rail Station is 5.4 miles; to Lochgelly Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sturrock Power Holdings Limited is a Private Limited Company. The company registration number is SC031197. Sturrock Power Holdings Limited has been working since 16 December 1955. The present status of the company is Liquidation. The registered address of Sturrock Power Holdings Limited is 10 Abbey Park Place Dunfermline Fife Ky12 7nz. . MCIVOR, Robert is a Secretary of the company. JOHNSTON, Brian Thomas is a Director of the company. Secretary JOHNSTON, Douglas has been resigned. Secretary JOHNSTON, Ian has been resigned. Director JOHNSTON, Douglas has been resigned. Director JOHNSTON, Ian has been resigned. Director JOHNSTON, Jessie has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCIVOR, Robert
Appointed Date: 30 September 2006

Director

Resigned Directors

Secretary
JOHNSTON, Douglas
Resigned: 30 September 2006
Appointed Date: 01 December 2003

Secretary
JOHNSTON, Ian
Resigned: 30 November 2003

Director
JOHNSTON, Douglas
Resigned: 31 March 2010
78 years old

Director
JOHNSTON, Ian
Resigned: 30 November 2003
73 years old

Director
JOHNSTON, Jessie
Resigned: 17 June 1998
102 years old

STURROCK POWER (HOLDINGS) LIMITED Events

02 Apr 2014
Registered office address changed from 9 Gillespie Road Edinburgh EH13 0LN Scotland on 2 April 2014
02 Apr 2014
Court order notice of winding up
02 Apr 2014
Notice of winding up order
04 Feb 2014
Full accounts made up to 31 March 2013
16 Sep 2013
Registered office address changed from 15 Bankhead Drive Edinburgh EH11 4DW on 16 September 2013
...
... and 69 more events
25 Jun 1987
Accounts for a small company made up to 30 November 1986

12 Jun 1986
Accounts for a small company made up to 30 November 1985

12 Jun 1986
Return made up to 29/05/86; full list of members

12 Jun 1986
New director appointed

16 Dec 1955
Incorporation

STURROCK POWER (HOLDINGS) LIMITED Charges

4 January 2012
Standard security
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 bankhead drive sighthill industrial estate edinburgh…
2 November 1999
Bond & floating charge
Delivered: 11 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…