Company NameG W Stirling Limited
DirectorsFlorence Kathleen Stirling and Guy William Stirling
Company StatusActive
Company NumberSC029536
CategoryPrivate Limited Company
Incorporation Date3 July 1953(70 years, 3 months ago)
Previous NameJ.D. Phillip Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameFlorence Kathleen Stirling
Date of BirthDecember 1943 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2001(47 years, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDickmontlaw
Arbroath
DD1 5RD
Scotland
Secretary NameGuy Stirling
NationalityBritish
StatusCurrent
Appointed24 January 2001(47 years, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence AddressDickmontlaw
Arbroath
Angus
Director NameMr Guy William Stirling
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(64 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDickmontlaw
Arbroath
Angus
DD11 5RD
Scotland
Director NameRichard James Phillip
Date of BirthApril 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(36 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 February 1995)
RoleFarmer
Correspondence AddressGilchorn
Inverkeillor
Arbroath
Secretary NameAlexina Munro Phillip
NationalityBritish
StatusResigned
Appointed31 December 1989(36 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 February 1995)
RoleCompany Director
Correspondence AddressGilchorn
Inverkeillor
Arbroath
Director NameMr Ian Ross Stirling
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(41 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 1997)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDickmontlaw Farm
Arbroath
Angus
Secretary NameFlorence Kathleen Stirling
NationalityBritish
StatusResigned
Appointed03 February 1995(41 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 January 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDickmontlaw
Arbroath
DD1 5RD
Scotland
Director NameGuy Stirling
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(43 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 January 2001)
RoleFarmer
Correspondence AddressDickmontlaw
Arbroath
Angus

Location

Registered AddressDickmontlaw
Arbroath
Angus
DD11 5RD
Scotland
ConstituencyAngus
WardArbroath East and Lunan

Shareholders

15k at £1Guy W. Stirling
100.00%
Ordinary

Financials

Year2014
Net Worth£1,057,036
Cash£1,460
Current Liabilities£285,088

Accounts

Latest Accounts30 April 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 January 2023 (8 months ago)
Next Return Due8 February 2024 (4 months, 1 week from now)

Charges

2 August 2018Delivered on: 4 August 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Boysack mill farm, inverkeilor, arbroath. Title number ANG50466.
Outstanding
5 July 2018Delivered on: 10 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Lands and farm at bankfoot, angus extending to 60.03 hectares. ANG55358.
Outstanding
5 July 2018Delivered on: 10 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land at boghead and west boghead by arbroath, angus extending to 102.6 hectares . ANG55358.
Outstanding
5 July 2018Delivered on: 10 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Farm and lands at dickmontlaw, arbroath extending to 84.15 hectares. ANG55358.
Outstanding
28 June 2018Delivered on: 3 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 January 1989Delivered on: 31 January 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands at gilcorn, angus.
Outstanding
29 January 1988Delivered on: 9 February 1988
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

27 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
31 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
4 August 2018Registration of charge SC0295360007, created on 2 August 2018 (18 pages)
10 July 2018Registration of charge SC0295360006, created on 5 July 2018 (19 pages)
10 July 2018Registration of charge SC0295360004, created on 5 July 2018 (19 pages)
10 July 2018Registration of charge SC0295360005, created on 5 July 2018 (19 pages)
3 July 2018Registration of charge SC0295360003, created on 28 June 2018 (22 pages)
25 June 2018Satisfaction of charge 2 in full (1 page)
19 June 2018Satisfaction of charge 1 in full (1 page)
2 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
(3 pages)
1 May 2018Appointment of Mr Guy William Stirling as a director on 1 May 2018 (2 pages)
31 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 15,000
(4 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 15,000
(4 pages)
3 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 15,000
(4 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 15,000
(4 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 15,000
(4 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 15,000
(4 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Florence Kathleen Stirling on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Florence Kathleen Stirling on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Florence Kathleen Stirling on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
9 December 2009Partial exemption accounts made up to 30 April 2009 (6 pages)
9 December 2009Partial exemption accounts made up to 30 April 2009 (6 pages)
28 January 2009Return made up to 25/01/09; full list of members (3 pages)
28 January 2009Return made up to 25/01/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
6 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 January 2007Return made up to 25/01/07; full list of members (2 pages)
31 January 2007Return made up to 25/01/07; full list of members (2 pages)
24 March 2006Return made up to 25/01/06; full list of members (2 pages)
24 March 2006Return made up to 25/01/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 January 2005Return made up to 25/01/05; full list of members (6 pages)
30 January 2005Return made up to 25/01/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
31 January 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 February 2003Return made up to 25/01/03; full list of members (6 pages)
7 February 2003Return made up to 25/01/03; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
26 January 2001New secretary appointed (2 pages)
26 January 2001Return made up to 25/01/01; full list of members (6 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Return made up to 25/01/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
2 February 2000Return made up to 25/01/00; full list of members (6 pages)
2 February 2000Return made up to 25/01/00; full list of members (6 pages)
18 November 1999Full accounts made up to 30 April 1999 (13 pages)
18 November 1999Full accounts made up to 30 April 1999 (13 pages)
24 January 1999Return made up to 25/01/99; no change of members (4 pages)
24 January 1999Return made up to 25/01/99; no change of members (4 pages)
25 September 1998Full accounts made up to 30 April 1998 (14 pages)
25 September 1998Full accounts made up to 30 April 1998 (14 pages)
28 January 1998Return made up to 25/01/98; full list of members (6 pages)
28 January 1998Return made up to 25/01/98; full list of members (6 pages)
3 December 1997Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
3 December 1997Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
12 May 1997Full accounts made up to 31 October 1996 (13 pages)
12 May 1997Full accounts made up to 31 October 1996 (13 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
30 January 1997Return made up to 25/01/97; no change of members (4 pages)
30 January 1997Return made up to 25/01/97; no change of members (4 pages)
22 October 1996Full accounts made up to 31 May 1996 (12 pages)
22 October 1996Full accounts made up to 31 May 1996 (12 pages)
16 October 1996Accounting reference date shortened from 31/05 to 31/10 (1 page)
16 October 1996Accounting reference date shortened from 31/05 to 31/10 (1 page)
2 February 1996Registered office changed on 02/02/96 from: gilchorn inverkeilor by arbroath angus (1 page)
2 February 1996Registered office changed on 02/02/96 from: gilchorn inverkeilor by arbroath angus (1 page)
2 February 1996Return made up to 25/01/96; full list of members
  • 363(287) ‐ Registered office changed on 02/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1996Return made up to 25/01/96; full list of members
  • 363(287) ‐ Registered office changed on 02/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Full accounts made up to 31 May 1995 (13 pages)
11 January 1996Full accounts made up to 31 May 1995 (13 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New secretary appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New secretary appointed (2 pages)
8 June 1995Secretary resigned (2 pages)
8 June 1995Secretary resigned (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)