Company NameAlexander Campbell (Slaters & Plasterers) Limited
Company StatusDissolved
Company NumberSC035016
CategoryPrivate Limited Company
Incorporation Date21 March 1960(63 years, 7 months ago)
Dissolution Date30 July 2019 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alexander James Reavell Stewart
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1989(28 years, 10 months after company formation)
Appointment Duration30 years, 6 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Larach Milndavie Road
Strathblane
Glasgow
G63 9EW
Scotland
Director NameMr David Hogg
Date of BirthDecember 1960 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(39 years after company formation)
Appointment Duration20 years, 4 months (closed 30 July 2019)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address38 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
Secretary NameMr Alexander James Reavell Stewart
NationalityBritish
StatusClosed
Appointed30 June 1999(39 years, 3 months after company formation)
Appointment Duration20 years, 1 month (closed 30 July 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAn Larach Milndavie Road
Strathblane
Glasgow
G63 9EW
Scotland
Director NameThomas James Bunting Stewart
Date of BirthMarch 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1989(28 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKeltney House
Keltneyburn
Aberfeldy
Perthshire
PH15 2LF
Scotland
Secretary NameThomas James Bunting Stewart
NationalityBritish
StatusResigned
Appointed09 January 1989(28 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKeltney House
Keltneyburn
Aberfeldy
Perthshire
PH15 2LF
Scotland
Director NameMr Stuart John Warnock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(39 years after company formation)
Appointment Duration11 years, 9 months (resigned 22 December 2010)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbotsford Court
Cumbernauld
Glasgow
G67 4BQ
Scotland

Contact

Websitehughstirling.co.uk
Telephone0141 4201666
Telephone regionGlasgow

Location

Registered AddressAn Larach Milndavie Road
Strathblane
Glasgow
G63 9EW
Scotland
ConstituencyStirling
WardForth and Endrick

Shareholders

100 at £1Hugh Stirling LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

7 June 1985Delivered on: 19 June 1985
Satisfied on: 17 February 1989
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
5 July 1984Delivered on: 16 July 1984
Satisfied on: 7 January 1986
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
1 April 1985Delivered on: 8 April 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at 1103 argyle street glasgow.
Outstanding

Filing History

9 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
8 December 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
3 December 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
11 November 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
18 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
27 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
6 January 2011Termination of appointment of Stuart Warnock as a director (1 page)
11 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
16 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
13 January 2010Director's details changed for Stuart John Warnock on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
19 January 2009Return made up to 05/01/09; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
25 January 2008Return made up to 05/01/08; full list of members (2 pages)
22 October 2007Accounts for a dormant company made up to 31 May 2007 (3 pages)
1 March 2007Return made up to 05/01/07; full list of members (7 pages)
16 January 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
24 January 2006Return made up to 05/01/06; full list of members (7 pages)
18 October 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
11 January 2005Return made up to 05/01/05; full list of members (7 pages)
6 December 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
14 January 2004Return made up to 05/01/04; full list of members (7 pages)
23 September 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
13 January 2003Return made up to 05/01/03; full list of members (7 pages)
28 November 2002Accounts for a dormant company made up to 31 May 2002 (3 pages)
28 January 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
17 January 2002Return made up to 05/01/02; full list of members (7 pages)
12 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
13 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned;director resigned (1 page)
8 June 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
6 April 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
19 January 1999Return made up to 05/01/99; full list of members (6 pages)
19 October 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
1 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
27 January 1998Return made up to 05/01/98; no change of members (4 pages)
10 January 1997Return made up to 05/01/97; no change of members (4 pages)
28 October 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
9 January 1996Return made up to 05/01/96; full list of members (6 pages)
27 May 1995Accounts for a dormant company made up to 31 May 1994 (2 pages)