Company NameCSC Forest Products (Sterling) Limited
Company StatusDissolved
Company NumberSC084824
CategoryPrivate Limited Company
Incorporation Date29 September 1983(40 years, 6 months ago)
Dissolution Date7 October 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrederick Best McLeish
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(10 years, 1 month after company formation)
Appointment Duration23 years, 11 months (closed 07 October 2017)
RoleGroup Purchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynburn
Claredon Place
Dunblane
Perthshire
FK15 9HB
Scotland
Director NameMr Alan Gordon McMeekin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(25 years after company formation)
Appointment Duration9 years (closed 07 October 2017)
RoleVp - Operations & Finance
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp Ten George Street
Edinburgh
EH2 2DZ
Scotland
Secretary NameMr Alan Gordon McMeekin
NationalityBritish
StatusClosed
Appointed22 September 2008(25 years after company formation)
Appointment Duration9 years (closed 07 October 2017)
RoleDirector - Finance & Logistics
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp Ten George Street
Edinburgh
EH2 2DZ
Scotland
Director NameAlexander Hurry Harper
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressVaris 3 Muircote Road
Nairn
Morayshire
IV12 5NH
Scotland
Secretary NameAlexander Hurry Harper
NationalityBritish
StatusResigned
Appointed25 November 1988(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressVaris 3 Muircote Road
Nairn
Morayshire
IV12 5NH
Scotland
Director NameArkadi Gregory Bykhovsky
Date of BirthNovember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed19 March 1990(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 1993)
RolePresident Noranda Forest Sales
Correspondence AddressSuite 700 4 King Street West
Toronto
Ontario
M5h 3x1
Director NameBrian Lewis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1990(6 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 January 1996)
RoleMd Noranda Forest Sales (Uk)
Correspondence Address25 Bramble Drive
Sneyd Park
Bristol
Avon
BS9 1RE
Director NameRobert Timothy Kenny
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed19 March 1990(6 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 1991)
RolePresident Noranda Forest
Correspondence AddressSuite 500
1 Toronto Street Toronto Ontario M5c 2w4
Foreign
Director NamePaul Tindall
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1992)
RoleVice President
Correspondence AddressSuite 500
One Toronto Street
Toronto
Ontario
M5c 2w4
Director NameKenneth Linn MacDonald
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1992)
RolePresident
Correspondence AddressSuite 444 PO Box 7
Toronto Diminion Bank Tower
Toronto
Ontario
M5k Ia1
Director NameJane Kinsella
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(9 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 July 1993)
RoleVice President Finance & Admin
Correspondence Address4110 Claypine Rise
Mississauga
Ontario
L4W 3SZ
Secretary NameFrederick Best McLeish
NationalityBritish
StatusResigned
Appointed01 November 1992(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address8 Darroch Place
Nairn
IV12 4TA
Scotland
Director NameKenneth Linn MacDonald
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 April 1997)
RolePresident
Correspondence AddressSuite 444 PO Box 7
Toronto Diminion Bank Tower
Toronto
Ontario
M5k Ia1
Director NameDavid Charles McElroy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed15 November 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1995)
RoleVice President
Correspondence Address274 Apring Garden Road
Oakville On
Canada
Foreign
Director NameJack Alan Stevenson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed15 November 1993(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 03 April 1998)
RoleManaging Director
Correspondence Address34 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Director NameDominic Gammiero
Date of BirthNovember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed15 November 1993(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 1997)
RolePresident
Correspondence Address1166 Old Post Drive
Oakville
Ontario
L6m 1a6
Secretary NameJohn Christopher Irvine
NationalityBritish
StatusResigned
Appointed30 April 1996(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address2 Abbots Road
Grangemouth
Stirlingshire
FK3 8HX
Scotland
Director NameMr Robert Watson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(14 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 February 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwinside Lamplugh Road
Cockermouth
Cumbria
CA13 0DP
Director NameJohn Christopher Irvine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(15 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 December 1999)
RoleAccountant
Correspondence Address2 Abbots Road
Grangemouth
Stirlingshire
FK3 8HX
Scotland
Director NameNicola Mhairi Arnold
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(16 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 September 2008)
RoleAccountant
Correspondence Address40 Kellie Wynd
Kippendavie
Dunblane
FK15 0NR
Scotland
Secretary NameNicola Mhairi Arnold
NationalityBritish
StatusResigned
Appointed23 December 1999(16 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 September 2008)
RoleAccountant
Correspondence Address40 Kellie Wynd
Kippendavie
Dunblane
FK15 0NR
Scotland
Director NameThomas Gordon Stinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2002(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2003)
RoleCorp.Secretary
Correspondence Address80 Alcorn Avenue
Toronto
Ontario
M4v 1e4

Contact

Telephone01463 792424
Telephone regionInverness

Location

Registered AddressErnst & Young Llp
Ten George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

843k at £0.0001Csc Forest Products (Holdings) LTD
84.03%
Ordinary
-OTHER
15.97%
-

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 January 1994Delivered on: 27 January 1994
Satisfied on: 30 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10.335 hectares of ground at morayhill, dalcross, invernessshire as relative to feu disposition by moray estates development company LTD ifo highlands and islands development board dated 19TH march and recorded grs inverness 3RD may both 1984 under exception of 169 square metres.
Fully Satisfied
14 January 1994Delivered on: 19 January 1994
Satisfied on: 30 July 1996
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.
Fully Satisfied
22 March 1990Delivered on: 5 April 1990
Satisfied on: 14 January 1994
Persons entitled: Kansallis-Osake-Pannki

Classification: Assignment of lease rebates
Secured details: All sums due or to become due.
Particulars: All right, title and interests of the company in and to any and all monies which are from time to time paid or payable to the company under or pursuant a lease & sub hire agreement.
Fully Satisfied
22 March 1990Delivered on: 5 April 1990
Satisfied on: 8 November 1993
Persons entitled: Den Norske Credit Bank PLC

Classification: Assignment lease rebates
Secured details: All sums due or to become due.
Particulars: Right, title and interest of the company in and to any and all moneys paid or payable to the company in respect of lease between nordic leasing limited and the company.
Fully Satisfied
31 August 1984Delivered on: 18 September 1984
Satisfied on: 29 November 1993
Persons entitled: Nordic Bank PLC

Classification: Assignment
Secured details: All sums due or to become due.
Particulars: All right, title and interest of the company and in and to any and all moneys which are from time to time paid or payable to the company under or pursuant to either of two master hire agreements dated 31ST august, 1984 and made between the company and nll or under or pursuant to any hiring schedule entered into pursuant to either such master hire agreements including any moneys which the company would otherwise be entitled to retain from moneys paid in respect of insurance or sales proceeds.
Fully Satisfied
31 August 1984Delivered on: 18 September 1984
Satisfied on: 8 November 1993
Persons entitled: Nordic Leasing LTD

Classification: Deed
Secured details: All sums due or to become due.
Particulars: All amounts for the time being standing to the credit of the account of the company numbered 44470088 designated highland forest products P.L.C. special deposit account nll with leopold joseph & sons limited including all benefits and proceeds thereof or of any renewal redesignation or extension thereof.
Fully Satisfied
31 August 1984Delivered on: 18 September 1984
Persons entitled: Nordic Leasing LTD

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

7 October 2017Final Gazette dissolved following liquidation (1 page)
7 July 2017Return of final meeting of voluntary winding up (17 pages)
29 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-03
(1 page)
12 October 2016Registered office address changed from Station Road Cowie Stirlingshire FK7 7BQ to Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ on 12 October 2016 (2 pages)
12 October 2016Register inspection address has been changed to Station Road Cowie Stirling FK7 7BQ (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100.317
(4 pages)
11 April 2016Director's details changed for Mr Alan Gordon Mcmeekin on 19 March 2016 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100.317
(4 pages)
31 March 2015Director's details changed for Mr Alan Gordon Mcmeekin on 31 March 2015 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100.317
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (7 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
10 April 2013Secretary's details changed for Mr Alan Gordon Mcmeekin on 10 April 2013 (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be hereby cancelled 12/07/2012
(1 page)
26 July 2012Solvency statement dated 12/07/12 (1 page)
26 July 2012Statement of capital on 26 July 2012
  • GBP 99.99666
(4 pages)
26 July 2012Statement by directors (1 page)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (6 pages)
10 April 2009Return made up to 19/03/09; full list of members (3 pages)
4 November 2008Full accounts made up to 31 December 2007 (6 pages)
26 September 2008Director appointed mr alan gordon mcmeekin (2 pages)
26 September 2008Secretary appointed mr alan gordon mcmeekin (2 pages)
25 September 2008Appointment terminated director nicola arnold (1 page)
25 September 2008Appointment terminated secretary nicola arnold (1 page)
15 April 2008Return made up to 19/03/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (8 pages)
18 April 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2006Full accounts made up to 31 December 2005 (7 pages)
5 April 2006Return made up to 19/03/06; full list of members (7 pages)
2 November 2005Full accounts made up to 31 December 2004 (6 pages)
18 April 2005Return made up to 19/03/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (6 pages)
8 April 2004Return made up to 19/03/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (6 pages)
24 March 2003Director resigned (1 page)
24 March 2003Return made up to 19/03/03; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (8 pages)
12 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
20 April 2001Return made up to 19/03/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
17 April 2000Return made up to 19/03/00; full list of members (6 pages)
27 January 2000New secretary appointed;new director appointed (2 pages)
27 January 2000Secretary resigned;director resigned (1 page)
29 September 1999Full accounts made up to 31 December 1998 (20 pages)
19 March 1999Return made up to 19/03/99; full list of members (6 pages)
2 March 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
11 June 1998Full accounts made up to 31 December 1997 (20 pages)
24 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
9 April 1998Return made up to 19/03/98; no change of members (4 pages)
1 May 1997Full accounts made up to 31 December 1996 (20 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
17 March 1997Return made up to 19/03/97; no change of members (4 pages)
1 October 1996Director's particulars changed (1 page)
30 July 1996Full accounts made up to 31 December 1995 (21 pages)
30 July 1996Dec mort/charge * (4 pages)
30 July 1996Dec mort/charge * (4 pages)
12 July 1996Director's particulars changed (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996New secretary appointed (2 pages)
18 April 1996Return made up to 19/03/96; full list of members (6 pages)
31 January 1996Director resigned (1 page)
29 December 1995Company name changed norbord industries (internationa l) LTD.\certificate issued on 01/01/96 (4 pages)
4 December 1995Auditor's resignation (2 pages)
3 November 1995Registered office changed on 03/11/95 from: morayhill inverness IV1 2JQ (1 page)
30 May 1995Full accounts made up to 31 December 1994 (22 pages)
10 May 1995Return made up to 19/03/95; no change of members (6 pages)
15 February 1993Secretary resigned;director resigned (8 pages)
9 December 1991Company name changed\certificate issued on 09/12/91 (2 pages)
8 December 1989Re-registration of Memorandum and Articles (24 pages)
23 December 1987Memorandum and Articles of Association (47 pages)