Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STIRLING ENVIRONMENTAL LIMITED
Company Information for

STIRLING ENVIRONMENTAL LIMITED

1 MASTERTON PARK, SOUTH CASTLE DRIVE, DUNFERMLINE, FIFE, KY11 8NX,
Company Registration Number
SC152780
Private Limited Company
Liquidation

Company Overview

About Stirling Environmental Ltd
STIRLING ENVIRONMENTAL LIMITED was founded on 1994-08-29 and has its registered office in Dunfermline. The organisation's status is listed as "Liquidation". Stirling Environmental Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STIRLING ENVIRONMENTAL LIMITED
 
Legal Registered Office
1 MASTERTON PARK
SOUTH CASTLE DRIVE
DUNFERMLINE
FIFE
KY11 8NX
Other companies in KY11
 
Previous Names
THISTLE WATER LIMITED29/03/2010
STIRLING ENVIRONMENTAL LIMITED09/02/2008
Filing Information
Company Number SC152780
Company ID Number SC152780
Date formed 1994-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-16 08:20:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STIRLING ENVIRONMENTAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STIRLING ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MARGARET AITKEN
Company Secretary 2011-10-14
DAVID ANDREW GERRARD
Director 2014-09-26
CELIA ROSALIND GOUGH
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY IRENE HAY
Director 2013-09-01 2014-12-01
NICHOLAS COLIN MCNULTY
Director 2012-11-19 2013-09-01
LOUISE STRAIN
Director 2011-11-15 2013-09-01
DUNCAN JOHN LUCAS BATES
Director 2007-11-28 2012-06-21
LOUISE STRAIN
Company Secretary 2011-02-11 2011-10-14
BARBARA BOYEWSKA
Company Secretary 2007-11-28 2011-01-21
BARBARA BOYEWSKA
Director 2007-11-28 2011-01-21
PETER GEOFFREY BEESON
Company Secretary 2002-10-01 2007-11-28
PETER GEOFFREY BEESON
Director 2002-10-07 2007-11-28
PETER RICHARD HARDING
Director 2004-01-05 2007-11-28
STEVEN DONALD SKELTON
Director 2002-09-06 2004-01-05
DESMOND MICHAEL BONNAR
Director 1999-07-30 2002-10-08
JANET MARY RAVENSCROFT
Director 1999-07-30 2002-10-08
JANET MARY RAVENSCROFT
Company Secretary 1999-07-30 2002-10-01
CRAIG ANDERSON
Director 1998-10-12 2002-09-06
PEARSE OCONNELL
Company Secretary 1994-08-29 1999-07-30
PEARSE OCONNELL
Director 1994-08-29 1999-07-30
ALEXANDER JAMES WHITESIDE
Director 1994-08-29 1999-07-30
ALAN FALCONER
Director 1994-10-21 1998-05-31
LESLIE ERNEST WILLIAMS
Director 1995-12-31 1996-08-15
PETER ALLAN PAGE SMYTH
Director 1994-10-21 1996-02-07
ANDREW CHARLES WARNER ROBERTSON
Director 1994-10-21 1995-12-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-08-29 1994-08-29
LONDON LAW SERVICES LIMITED
Nominated Director 1994-08-29 1994-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2018-08-30 CURRENT 1902-01-20 Active
CELIA ROSALIND GOUGH VEOLIA ES WESTMINSTER VEHICLES LIMITED Director 2018-07-31 CURRENT 1995-07-17 Active
CELIA ROSALIND GOUGH VEOLIA ES LAMBETH LIMITED Director 2018-07-31 CURRENT 1996-12-12 Active
CELIA ROSALIND GOUGH H.T. HUGHES LIMITED Director 2018-07-25 CURRENT 1987-08-19 Active
CELIA ROSALIND GOUGH GERRARDS CROSS WASTE DISPOSAL LIMITED Director 2018-07-25 CURRENT 1991-04-02 Liquidation
CELIA ROSALIND GOUGH COMATEC U.K. LIMITED Director 2018-07-25 CURRENT 1992-03-12 Liquidation
CELIA ROSALIND GOUGH FALDANE LIMITED Director 2018-07-25 CURRENT 1987-06-16 Active
CELIA ROSALIND GOUGH CALTECH INDUSTRIAL SERVICE COMPANY LIMITED Director 2018-07-25 CURRENT 1995-02-08 Active
CELIA ROSALIND GOUGH POLYMERIC TREATMENTS LIMITED Director 2018-07-25 CURRENT 1974-04-30 Active
CELIA ROSALIND GOUGH I.C. WOODWARD & SON LIMITED Director 2018-07-25 CURRENT 1977-05-02 Active
CELIA ROSALIND GOUGH YORK TRUST EQUITIES LIMITED Director 2018-07-25 CURRENT 1974-03-05 Active
CELIA ROSALIND GOUGH SUMMERDOWN LIMITED Director 2018-07-25 CURRENT 1988-11-10 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY (UK) LIMITED Director 2018-07-25 CURRENT 1964-05-21 Active
CELIA ROSALIND GOUGH ONYX CLINICAL LIMITED Director 2018-07-25 CURRENT 1976-03-17 Active
CELIA ROSALIND GOUGH ONYX LEIGH ENVIRONMENTAL LIMITED Director 2018-07-25 CURRENT 1977-02-07 Active
CELIA ROSALIND GOUGH MAYBROOK TRANSPORT LIMITED Director 2018-07-25 CURRENT 1974-12-16 Liquidation
CELIA ROSALIND GOUGH LEIGH INTERESTS PLC Director 2018-07-25 CURRENT 1927-04-02 Active
CELIA ROSALIND GOUGH GIBSON WASTE COMPANY LIMITED (THE) Director 2018-07-25 CURRENT 1971-02-03 Liquidation
CELIA ROSALIND GOUGH ONYX LAND TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1982-08-02 Active
CELIA ROSALIND GOUGH AR-PACK LIMITED Director 2018-07-25 CURRENT 1951-03-16 Active
CELIA ROSALIND GOUGH LEIGH INDUSTRIAL SERVICES LIMITED Director 2018-07-25 CURRENT 1922-05-08 Liquidation
CELIA ROSALIND GOUGH MODERN DISPOSALS LIMITED Director 2018-07-25 CURRENT 1961-04-25 Active
CELIA ROSALIND GOUGH SARP UK (INVESTMENTS) LIMITED Director 2018-07-25 CURRENT 1988-08-30 Liquidation
CELIA ROSALIND GOUGH LEIGH CHURCH LAWFORD LIMITED Director 2018-07-25 CURRENT 1989-01-16 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES CLINICAL (UK) LIMITED Director 2018-07-25 CURRENT 1989-02-07 Active
CELIA ROSALIND GOUGH PGR WASTE MANAGEMENT LIMITED Director 2018-07-25 CURRENT 1989-11-28 Active
CELIA ROSALIND GOUGH ORGANIC TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1993-11-19 Liquidation
CELIA ROSALIND GOUGH ONYX SPRINGFIELD LIMITED Director 2018-07-25 CURRENT 1994-11-17 Active
CELIA ROSALIND GOUGH ONYX HIGHMOOR LIMITED Director 2018-07-25 CURRENT 1995-02-21 Active
CELIA ROSALIND GOUGH MINOSUS LIMITED Director 2017-11-30 CURRENT 1997-11-27 Active
CELIA ROSALIND GOUGH VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
CELIA ROSALIND GOUGH BRIDE (CHURCH LAWFORD) LIMITED Director 2017-02-14 CURRENT 1992-02-19 Liquidation
CELIA ROSALIND GOUGH SIMPRO LIMITED Director 2016-12-23 CURRENT 1997-09-08 Liquidation
CELIA ROSALIND GOUGH CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
CELIA ROSALIND GOUGH VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
CELIA ROSALIND GOUGH THE COGENERATION COMPANY LIMITED Director 2016-10-25 CURRENT 2002-11-07 Active
CELIA ROSALIND GOUGH HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
CELIA ROSALIND GOUGH WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
CELIA ROSALIND GOUGH VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
CELIA ROSALIND GOUGH VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
CELIA ROSALIND GOUGH C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
CELIA ROSALIND GOUGH NEDALO (UK) LIMITED Director 2016-10-05 CURRENT 2003-12-17 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
CELIA ROSALIND GOUGH VEOLIA ES IBA LIMITED Director 2016-02-25 CURRENT 1997-06-16 Dissolved 2017-10-11
CELIA ROSALIND GOUGH PROPERPAK (SCOTLAND) LIMITED Director 2016-02-25 CURRENT 2011-02-24 Active
CELIA ROSALIND GOUGH PROPERPAK LIMITED Director 2016-02-25 CURRENT 1997-08-12 Active
CELIA ROSALIND GOUGH ONYX SELCHP INVESTMENTS LIMITED Director 2016-02-25 CURRENT 1999-06-04 Active
CELIA ROSALIND GOUGH VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED Director 2016-02-25 CURRENT 2006-05-18 Liquidation
CELIA ROSALIND GOUGH HOLLANDS RECYCLING LIMITED Director 2016-02-25 CURRENT 1975-12-23 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES MONTENAY LTD Director 2016-02-25 CURRENT 1993-06-14 Active
CELIA ROSALIND GOUGH C & C RECYCLING LIMITED Director 2016-02-25 CURRENT 1996-03-21 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED Director 2016-02-25 CURRENT 2000-08-11 Active
CELIA ROSALIND GOUGH VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2016-02-25 CURRENT 2007-01-22 Active
CELIA ROSALIND GOUGH PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
CELIA ROSALIND GOUGH VENNSYS LIMITED Director 2015-04-09 CURRENT 2010-12-10 Dissolved 2017-02-18
CELIA ROSALIND GOUGH VEOLIA ES BIRMINGHAM LIMITED Director 2015-01-23 CURRENT 1992-03-02 Active
CELIA ROSALIND GOUGH VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
CELIA ROSALIND GOUGH C.H.PINCHES AND SONS LIMITED Director 2014-09-03 CURRENT 1959-06-02 Liquidation
CELIA ROSALIND GOUGH EASIBINS LIMITED Director 2014-08-12 CURRENT 1967-09-12 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES LANDFILL LIMITED Director 2014-01-06 CURRENT 1970-12-22 Active
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
CELIA ROSALIND GOUGH VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
CELIA ROSALIND GOUGH VEOLIA ES AURORA LIMITED Director 2013-11-22 CURRENT 1996-12-20 Active
CELIA ROSALIND GOUGH VEOLIA ES (UK) LIMITED Director 2013-11-22 CURRENT 1990-03-16 Active
CELIA ROSALIND GOUGH MORRISON VEOLIA LIMITED Director 2013-11-13 CURRENT 1999-11-29 Active
CELIA ROSALIND GOUGH TERRA ECO.SYSTEMS LIMITED Director 2013-09-01 CURRENT 1933-08-05 Dissolved 2016-12-13
CELIA ROSALIND GOUGH STIRLING WATER LIMITED Director 2013-09-01 CURRENT 1984-10-30 Dissolved 2017-10-11
CELIA ROSALIND GOUGH ENGENICA LIMITED Director 2013-09-01 CURRENT 1988-09-13 Liquidation
CELIA ROSALIND GOUGH STERLING WATER SERVICES LIMITED Director 2013-09-01 CURRENT 1989-03-21 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER ENTERPRISE LIMITED Director 2012-07-10 CURRENT 2007-11-26 Active
CELIA ROSALIND GOUGH VEOLIA WATER OUTSOURCING LIMITED Director 2012-07-03 CURRENT 1990-07-04 Active
CELIA ROSALIND GOUGH GENERAL UTILITIES LIMITED Director 2012-06-15 CURRENT 1989-08-25 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER UK LIMITED Director 2012-05-21 CURRENT 1987-05-01 Active
CELIA ROSALIND GOUGH VW NI OPERATIONS LIMITED Director 2012-05-02 CURRENT 2005-06-28 Dissolved 2013-11-22
CELIA ROSALIND GOUGH VEOLIA WATER SPC LIMITED Director 2012-05-02 CURRENT 2005-06-24 Dissolved 2013-11-22
CELIA ROSALIND GOUGH GENERAL UTILITIES HOLDINGS LIMITED Director 2012-05-02 CURRENT 1988-05-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES
2017-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-12-23AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0123/07/15 FULL LIST
2015-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR WENDY HAY
2014-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-02AP01DIRECTOR APPOINTED MR DAVID ANDREW GERRARD
2014-10-02AP01DIRECTOR APPOINTED MR DAVID ANDREW GERRARD
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 15 PITREAVIE COURT PITREAVIE BUSINESS PARK DUNFERMLINE KY11 8UU
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0123/07/14 FULL LIST
2013-09-04AP01DIRECTOR APPOINTED MRS WENDY IRENE HAY
2013-09-04AP01DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCNULTY
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE STRAIN
2013-07-24AR0123/07/13 FULL LIST
2013-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-19AP01DIRECTOR APPOINTED MR NICHOLAS COLIN MCNULTY
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE STRAIN / 01/10/2012
2012-07-25AR0123/07/12 FULL LIST
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BATES
2011-11-15AP01DIRECTOR APPOINTED MISS LOUISE STRAIN
2011-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-17AP03SECRETARY APPOINTED MISS ELAINE MARGARET AITKEN
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY LOUISE STRAIN
2011-07-27AR0123/07/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN LUCAS BATES / 23/07/2011
2011-02-14AP03SECRETARY APPOINTED MS LOUISE STRAIN
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BOYEWSKA
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY BARBARA BOYEWSKA
2010-10-01AR0123/07/10 FULL LIST
2010-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-29CERTNMCOMPANY NAME CHANGED THISTLE WATER LIMITED CERTIFICATE ISSUED ON 29/03/10
2010-03-29RES15CHANGE OF NAME 24/03/2010
2010-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-03363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-19363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-02-11CERTNMCOMPANY NAME CHANGED STIRLING ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 09/02/08
2008-02-09287REGISTERED OFFICE CHANGED ON 09/02/08 FROM: PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9AQ
2008-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-11-22363sRETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS
2007-01-11225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-24363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-01363aRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-03-04288bDIRECTOR RESIGNED
2004-03-04288aNEW DIRECTOR APPOINTED
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: LAUREL HOUSE LAURELHILL BUSINESS, STIRLING STIRLINGSHIRE FK7 9JQ
2003-09-11363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-05288bDIRECTOR RESIGNED
2002-11-05288bDIRECTOR RESIGNED
2002-11-05288bSECRETARY RESIGNED
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-30288aNEW SECRETARY APPOINTED
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-28363aRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-10-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STIRLING ENVIRONMENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-07-05
Appointmen2019-07-05
Resolution2019-07-05
Fines / Sanctions
No fines or sanctions have been issued against STIRLING ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STIRLING ENVIRONMENTAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of STIRLING ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STIRLING ENVIRONMENTAL LIMITED
Trademarks
We have not found any records of STIRLING ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STIRLING ENVIRONMENTAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STIRLING ENVIRONMENTAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STIRLING ENVIRONMENTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySTIRLING ENVIRONMENTAL LIMITEDEvent Date2019-07-05
 
Initiating party Event TypeAppointmen
Defending partySTIRLING ENVIRONMENTAL LIMITEDEvent Date2019-07-05
Company Number: SC152780 Name of Company: STIRLING ENVIRONMENTAL LIMITED Previous Name of Company: Thistle Water Limited (9 Feb 2008 - 29 March 2010); Stirling Environmental Limited (18 Aug 1999 - 9 F…
 
Initiating party Event TypeResolution
Defending partySTIRLING ENVIRONMENTAL LIMITEDEvent Date2019-07-05
STIRLING ENVIRONMENTAL LIMITED Company Number: SC152780 Previous Name of Company: Thistle Water Limited (9 Feb 2008 - 29 March 2010); Stirling Environmental Limited (18 Aug 1999 - 9 Feb 2008); Subterr…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STIRLING ENVIRONMENTAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STIRLING ENVIRONMENTAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.