Company NameSturrock Power (Holdings) Limited
DirectorBrian Thomas Johnston
Company StatusActive - Proposal to Strike off
Company NumberSC031197
CategoryPrivate Limited Company
Incorporation Date16 December 1955(68 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Thomas Johnston
Date of BirthMarch 1945 (Born 79 years ago)
NationalityScottish
StatusCurrent
Appointed04 May 1989(33 years, 4 months after company formation)
Appointment Duration34 years, 11 months
RoleManager
Country of ResidenceScotland
Correspondence Address9 Gillespie Road
Edinburgh
EH13 0LN
Scotland
Secretary NameMr Robert McIvor
NationalityBritish
StatusCurrent
Appointed30 September 2006(50 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address96 St Leonard Street
Lanark
Strathclyde
ML11 7BJ
Scotland
Director NameDouglas Johnston
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(33 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 March 2010)
RoleElectrician
Correspondence Address92 Penicuik Road
Roslin
Midlothian
EH25 9NQ
Scotland
Director NameIan Johnston
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(33 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 November 2003)
RoleElectrician
Correspondence Address38 Sunnybraes
Steelend
Fife
KY12 9NE
Scotland
Director NameJessie Johnston
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(33 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 June 1998)
RoleClerkess
Correspondence Address48 Bonaly Avenue
Edinburgh
Midlothian
EH13 0ET
Scotland
Secretary NameIan Johnston
NationalityBritish
StatusResigned
Appointed04 May 1989(33 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address38 Sunnybraes
Steelend
Fife
KY12 9NE
Scotland
Secretary NameDouglas Johnston
NationalityBritish
StatusResigned
Appointed01 December 2003(47 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2006)
RoleElectrician
Correspondence Address92 Penicuik Road
Roslin
Midlothian
EH25 9NQ
Scotland

Location

Registered Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£89,198
Net Worth£975,682
Cash£1,084
Current Liabilities£10,098

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due18 June 2017 (overdue)

Charges

4 January 2012Delivered on: 13 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 bankhead drive sighthill industrial estate edinburgh. All and whole that area or piece of ground extending to three hundred and twenty eight decimal or one thousandth parts of an acre on the west side of bankhead drive edinburgh and forming part of the ground set aside for sighthill industrial estate.
Outstanding
2 November 1999Delivered on: 11 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

10 September 2020Order of court - dissolution void (1 page)
7 May 2020Final Gazette dissolved following liquidation (1 page)
7 February 2020Notice of final meeting of creditors (4 pages)
2 April 2014Registered office address changed from , 9 Gillespie Road, Edinburgh, EH13 0LN, Scotland on 2 April 2014 (2 pages)
2 April 2014Notice of winding up order (1 page)
2 April 2014Court order notice of winding up (1 page)
2 April 2014Court order notice of winding up (1 page)
2 April 2014Notice of winding up order (1 page)
2 April 2014Registered office address changed from 9 Gillespie Road Edinburgh EH13 0LN Scotland on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 9 Gillespie Road Edinburgh EH13 0LN Scotland on 2 April 2014 (2 pages)
4 February 2014Full accounts made up to 31 March 2013 (15 pages)
4 February 2014Full accounts made up to 31 March 2013 (15 pages)
16 September 2013Registered office address changed from 15 Bankhead Drive Edinburgh EH11 4DW on 16 September 2013 (1 page)
16 September 2013Registered office address changed from , 15 Bankhead Drive, Edinburgh, EH11 4DW on 16 September 2013 (1 page)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 7,250
(4 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 7,250
(4 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 7,250
(4 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
19 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
19 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 September 2011Group of companies' accounts made up to 30 November 2010 (25 pages)
5 September 2011Group of companies' accounts made up to 30 November 2010 (25 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
27 August 2010Cancellation of shares. Statement of capital on 27 August 2010
  • GBP 12,499.00
(4 pages)
27 August 2010Cancellation of shares. Statement of capital on 27 August 2010
  • GBP 12,499.00
(4 pages)
27 August 2010Purchase of own shares. (3 pages)
27 August 2010Purchase of own shares. (3 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
21 May 2010Group of companies' accounts made up to 30 November 2009 (25 pages)
21 May 2010Group of companies' accounts made up to 30 November 2009 (25 pages)
9 April 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Approval of purchase 08/03/2010
(1 page)
9 April 2010Termination of appointment of Douglas Johnston as a director (2 pages)
9 April 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Approval of purchase 08/03/2010
(1 page)
9 April 2010Termination of appointment of Douglas Johnston as a director (2 pages)
4 June 2009Group of companies' accounts made up to 30 November 2008 (22 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
4 June 2009Group of companies' accounts made up to 30 November 2008 (22 pages)
4 August 2008Group of companies' accounts made up to 30 November 2007 (22 pages)
4 August 2008Group of companies' accounts made up to 30 November 2007 (22 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
4 October 2007Group of companies' accounts made up to 30 November 2006 (20 pages)
4 October 2007Group of companies' accounts made up to 30 November 2006 (20 pages)
8 June 2007Return made up to 04/06/07; full list of members (2 pages)
8 June 2007Return made up to 04/06/07; full list of members (2 pages)
1 December 2006Group of companies' accounts made up to 30 November 2005 (23 pages)
1 December 2006Group of companies' accounts made up to 30 November 2005 (23 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
12 July 2006Return made up to 04/06/06; full list of members (2 pages)
12 July 2006Return made up to 04/06/06; full list of members (2 pages)
8 November 2005Group of companies' accounts made up to 30 November 2004 (23 pages)
8 November 2005Group of companies' accounts made up to 30 November 2004 (23 pages)
17 June 2005Return made up to 04/06/05; full list of members (2 pages)
17 June 2005Return made up to 04/06/05; full list of members (2 pages)
26 October 2004Group of companies' accounts made up to 30 November 2003 (22 pages)
26 October 2004Group of companies' accounts made up to 30 November 2003 (22 pages)
29 July 2004Return made up to 04/06/04; full list of members (7 pages)
29 July 2004Return made up to 04/06/04; full list of members (7 pages)
15 April 2004Resolutions
  • RES13 ‐ Share purchases approve 29/08/03
(7 pages)
15 April 2004£ ic 18751/13501 28/11/03 £ sr 5250@1=5250 (1 page)
15 April 2004£ ic 18751/13501 28/11/03 £ sr 5250@1=5250 (1 page)
15 April 2004Resolutions
  • RES13 ‐ Share purchases approve 29/08/03
(7 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004Secretary resigned;director resigned (1 page)
18 February 2004Secretary resigned;director resigned (1 page)
18 February 2004New secretary appointed (2 pages)
1 October 2003Group of companies' accounts made up to 30 November 2002 (22 pages)
1 October 2003Group of companies' accounts made up to 30 November 2002 (22 pages)
24 July 2003Return made up to 04/06/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003Return made up to 04/06/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2002Group of companies' accounts made up to 30 November 2001 (21 pages)
11 September 2002Group of companies' accounts made up to 30 November 2001 (21 pages)
11 July 2002Return made up to 04/06/02; full list of members (9 pages)
11 July 2002Return made up to 04/06/02; full list of members (9 pages)
10 December 2001£ ic 25000/18751 15/10/01 £ sr 6249@1=6249 (1 page)
10 December 2001£ ic 25000/18751 15/10/01 £ sr 6249@1=6249 (1 page)
17 August 2001Group of companies' accounts made up to 30 November 2000 (20 pages)
17 August 2001Group of companies' accounts made up to 30 November 2000 (20 pages)
5 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 July 2000Full group accounts made up to 30 November 1999 (19 pages)
17 July 2000Return made up to 04/06/00; full list of members (8 pages)
17 July 2000Full group accounts made up to 30 November 1999 (19 pages)
17 July 2000Return made up to 04/06/00; full list of members (8 pages)
11 November 1999Partic of mort/charge * (6 pages)
11 November 1999Partic of mort/charge * (6 pages)
28 July 1999Full group accounts made up to 30 November 1998 (20 pages)
28 July 1999Full group accounts made up to 30 November 1998 (20 pages)
5 June 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1998Return made up to 04/06/98; no change of members (4 pages)
9 June 1998Return made up to 04/06/98; no change of members (4 pages)
12 May 1998Full group accounts made up to 30 November 1997 (16 pages)
12 May 1998Full group accounts made up to 30 November 1997 (16 pages)
25 June 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1997Full group accounts made up to 30 November 1996 (16 pages)
25 June 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1997Full group accounts made up to 30 November 1996 (16 pages)
12 June 1996Full group accounts made up to 30 November 1995 (16 pages)
12 June 1996Return made up to 06/06/96; full list of members (6 pages)
12 June 1996Full group accounts made up to 30 November 1995 (16 pages)
12 June 1996Return made up to 06/06/96; full list of members (6 pages)
26 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1995Full accounts made up to 30 November 1994 (13 pages)
30 May 1995Full accounts made up to 30 November 1994 (13 pages)
12 December 1989Memorandum and Articles of Association (17 pages)
12 December 1989Memorandum and Articles of Association (17 pages)
5 December 1988Company name changed sturrock power installations, li mited\certificate issued on 06/12/88 (2 pages)
5 December 1988Company name changed sturrock power installations, li mited\certificate issued on 06/12/88 (2 pages)
16 December 1955Incorporation (23 pages)
16 December 1955Incorporation (23 pages)