Company NameThomas Elder & Sons (Stirling) Limited
DirectorJennifer Mary Reid
Company StatusActive
Company NumberSC017371
CategoryPrivate Limited Company
Incorporation Date26 June 1933(90 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jennifer Mary Reid
Date of BirthJanuary 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(86 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMedwyn St. Margarets Drive
Dunblane
FK15 0DP
Scotland
Director NameWilliam Scott Elder
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(56 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 10 July 2005)
RoleCompany Director
Correspondence AddressBroomhill Cottage
Logie
Stirling
Stirlingshire
FK9 4LS
Scotland
Director NameIsabella Meldrum
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(56 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 August 1999)
RoleCompany Director
Correspondence AddressRobins Corner
Leckie
Gargunnock
Secretary NameWilliam Scott Elder
NationalityBritish
StatusResigned
Appointed31 October 1989(56 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 10 July 2005)
RoleCompany Director
Correspondence AddressBroomhill Cottage
Logie
Stirling
Stirlingshire
FK9 4LS
Scotland
Director NameMary Muirhead Elder
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(57 years, 3 months after company formation)
Appointment Duration28 years, 10 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Grendon Gardens
Stirling
Stirlingshire
FK8 2JZ
Scotland
Secretary NameMary Muirhead Elder
NationalityBritish
StatusResigned
Appointed10 July 2005(72 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 July 2006)
RoleCompany Director
Correspondence AddressBroomhill Cottage
Logie
Stirling
Stirlingshire
FK9 4LS
Scotland
Secretary NameRSM Tenon (Corporation)
StatusResigned
Appointed03 July 2006(73 years after company formation)
Appointment Duration7 years, 3 months (resigned 14 October 2013)
Correspondence AddressUnit 3 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland

Contact

Websitewww.pi-ltd.com

Location

Registered AddressMedwyn
St. Margarets Drive
Dunblane
FK15 0DP
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Financials

Year2013
Net Worth£838,400
Cash£91,034
Current Liabilities£17,634

Accounts

Latest Accounts31 March 2023 (8 months, 1 week ago)
Next Accounts Due31 December 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2023 (9 months ago)
Next Return Due19 March 2024 (3 months, 2 weeks from now)

Charges

26 November 1964Delivered on: 27 November 1964
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Disposition & explanatory letter
Secured details: All sums due or to become due by the company to the bank of scotland.
Particulars: Shop 9 tearoom at 52, port street, stirling ground attached thereto third floor dwelling house at 54, port st., Stirling.
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
5 March 2020Change of details for Mary Muirhead Elder as a person with significant control on 24 July 2019 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 July 2019Statement of company's objects (2 pages)
29 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 July 2019Termination of appointment of Mary Muirhead Elder as a director on 22 July 2019 (1 page)
24 July 2019Appointment of Mrs Jennifer Mary Reid as a director on 22 July 2019 (2 pages)
24 July 2019Registered office address changed from 10 Grendon Gardens Stirling Stirlingshire FK8 2JZ Scotland to Medwyn St. Margarets Drive Dunblane FK15 0DP on 24 July 2019 (1 page)
8 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,000
(3 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,000
(3 pages)
24 March 2016Registered office address changed from 13 Calton Crescent Shiprasbrae Road Stirling FK7 0BB to 10 Grendon Gardens Stirling Stirlingshire FK8 2JZ on 24 March 2016 (1 page)
24 March 2016Director's details changed for Mary Muirhead Elder on 2 January 2016 (2 pages)
24 March 2016Registered office address changed from 13 Calton Crescent Shiprasbrae Road Stirling FK7 0BB to 10 Grendon Gardens Stirling Stirlingshire FK8 2JZ on 24 March 2016 (1 page)
24 March 2016Director's details changed for Mary Muirhead Elder on 2 January 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,000
(3 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,000
(3 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,000
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 25,000,000
(3 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 25,000,000
(3 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 25,000,000
(3 pages)
27 November 2013Termination of appointment of Rsm Tenon as a secretary (1 page)
27 November 2013Termination of appointment of Rsm Tenon as a secretary (1 page)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Director's details changed for Mary Muirhead Elder on 13 February 2013 (2 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
15 March 2013Director's details changed for Mary Muirhead Elder on 13 February 2013 (2 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Tenon Limited on 1 January 2010 (2 pages)
15 April 2010Secretary's details changed for Tenon Limited on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mary Muirhead Elder on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Tenon Limited on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mary Muirhead Elder on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mary Muirhead Elder on 1 January 2010 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 24/03/09; full list of members (3 pages)
27 March 2009Return made up to 24/03/09; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 March 2008Director's change of particulars / mary elder / 24/03/2008 (1 page)
24 March 2008Director's change of particulars / mary elder / 24/03/2008 (1 page)
24 March 2008Return made up to 24/03/08; full list of members (3 pages)
24 March 2008Return made up to 24/03/08; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Registered office changed on 16/04/07 from: 13 calton crescent stirling FK7 0BB (1 page)
16 April 2007Registered office changed on 16/04/07 from: 13 calton crescent stirling FK7 0BB (1 page)
15 February 2007Registered office changed on 15/02/07 from: merryhills, 3 carlton crescent st ninnians, stirling stirlingshire briatain FK7 (1 page)
15 February 2007Registered office changed on 15/02/07 from: merryhills, 3 carlton crescent st ninnians, stirling stirlingshire briatain FK7 (1 page)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Registered office changed on 03/07/06 from: broomhill cottage logie bridge of allan FK9 4LS (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006Registered office changed on 03/07/06 from: broomhill cottage logie bridge of allan FK9 4LS (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
17 April 2006Return made up to 31/03/06; full list of members (2 pages)
17 April 2006New secretary appointed (1 page)
17 April 2006New secretary appointed (1 page)
17 April 2006Director resigned (1 page)
17 April 2006Secretary resigned (1 page)
17 April 2006Return made up to 31/03/06; full list of members (2 pages)
17 April 2006Director resigned (1 page)
17 April 2006Secretary resigned (1 page)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 May 2005Return made up to 31/03/05; full list of members (2 pages)
26 May 2005Return made up to 31/03/05; full list of members (2 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 May 2001Return made up to 31/03/01; full list of members (6 pages)
15 May 2001Return made up to 31/03/01; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 April 1998Return made up to 31/03/98; full list of members (6 pages)
6 April 1998Return made up to 31/03/98; full list of members (6 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 April 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 06/04/97
(4 pages)
6 April 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 06/04/97
(4 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
4 December 1995Registered office changed on 04/12/95 from: broomhill college logie bridge of allan stirlingshire FK9 4LS (1 page)
4 December 1995Registered office changed on 04/12/95 from: broomhill college logie bridge of allan stirlingshire FK9 4LS (1 page)
20 April 1995Return made up to 31/03/95; no change of members (4 pages)
20 April 1995Return made up to 31/03/95; no change of members (4 pages)
4 April 1993Return made up to 31/03/93; full list of members (5 pages)
4 April 1993Return made up to 31/03/93; full list of members (5 pages)
26 June 1933Incorporation (13 pages)
26 June 1933Incorporation (13 pages)