STENMAR ENGINEERING LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LJ

Company number SC154322
Status RECEIVERSHIP
Incorporation Date 16 November 1994
Company Type Private Limited Company
Address C/O KPMG LLP 3RD FLOOR, 191 WEST GEORGE STREET, GLASGOW, G2 2LJ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Notice of ceasing to act as receiver or manager; Registered office changed on 23/09/04 from: 24 blythswood square glasgow G2 4QS; Notice of the appointment of receiver by a holder of a floating charge. The most likely internet sites of STENMAR ENGINEERING LIMITED are www.stenmarengineering.co.uk, and www.stenmar-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stenmar Engineering Limited is a Private Limited Company. The company registration number is SC154322. Stenmar Engineering Limited has been working since 16 November 1994. The present status of the company is RECEIVERSHIP. The registered address of Stenmar Engineering Limited is C O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2lj. . ADD ACCOUNTANCY LIMITED is a Secretary of the company. MCGREGOR, Donald is a Director of the company. WILKINSON, Robert is a Director of the company. WILLIAMSON, Andrew Hamilton is a Director of the company. Director BASTON, Sydney has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
ADD ACCOUNTANCY LIMITED
Appointed Date: 16 November 1994

Director
MCGREGOR, Donald
Appointed Date: 16 November 1994
74 years old

Director
WILKINSON, Robert
Appointed Date: 06 December 1994
77 years old

Director
WILLIAMSON, Andrew Hamilton
Appointed Date: 15 December 1994
61 years old

Resigned Directors

Director
BASTON, Sydney
Resigned: 15 December 1994
Appointed Date: 16 November 1994
77 years old

STENMAR ENGINEERING LIMITED Events

22 Jul 2008
Notice of ceasing to act as receiver or manager
23 Sep 2004
Registered office changed on 23/09/04 from: 24 blythswood square glasgow G2 4QS
02 Aug 2004
Notice of the appointment of receiver by a holder of a floating charge
23 Feb 2004
Registered office changed on 23/02/04 from: 8 albyn terrace aberdeen AB10 1YP
13 Jan 2004
Notice of the appointment of receiver by a holder of a floating charge
...
... and 47 more events
11 Dec 1994
Resolutions
  • ELRES ‐ Elective resolution

11 Dec 1994
Resolutions
  • ELRES ‐ Elective resolution

30 Nov 1994
Accounting reference date notified as 31/03

25 Nov 1994
Partic of mort/charge *

16 Nov 1994
Incorporation

STENMAR ENGINEERING LIMITED Charges

28 August 2003
Bond & floating charge
Delivered: 8 September 2003
Status: Outstanding
Persons entitled: Highland Prospect Limited
Description: Over the diving barge "db talon" and her equipment…
21 November 2002
Bond & floating charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 November 2002
Standard security
Delivered: 11 November 2002
Status: Outstanding
Persons entitled: Lochaber Enterprise
Description: The underwater centre, an aird, fort william.
6 November 2002
Standard security
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 acre site including the underwater centre, fort william.
25 July 2000
Standard security
Delivered: 31 July 2000
Status: Satisfied on 6 November 2002
Persons entitled: Lloyds Tsb Scotland PLC
Description: 0.6 acres with former sewage works thereon at an aird, fort…
5 June 2000
Standard security
Delivered: 21 June 2000
Status: Satisfied on 6 November 2002
Persons entitled: Lloyds Tsb Scotland PLC
Description: Area of ground at the underwater centre, an aird, fort…
8 February 2000
Standard security
Delivered: 11 February 2000
Status: Satisfied on 6 November 2002
Persons entitled: Lloyds Tsb Scotland PLC
Description: The underwater centre with ground attached, fort william.
20 December 1999
Bond & floating charge
Delivered: 10 January 2000
Status: Satisfied on 6 November 2002
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
29 January 1997
Standard security
Delivered: 7 February 1997
Status: Satisfied on 20 February 2003
Persons entitled: Lochaber Limited
Description: Inverlochy pier,fort william.
20 January 1995
Standard security
Delivered: 31 January 1995
Status: Satisfied on 15 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground at fort william known as the underwater…
22 November 1994
Floating charge
Delivered: 25 November 1994
Status: Satisfied on 9 February 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…