Company NameHUGH Stirling Limited
Company StatusActive
Company NumberSC035017
CategoryPrivate Limited Company
Incorporation Date21 March 1960(64 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2020Manufacture of veneer sheets, plywood, etc.
SIC 16210Manufacture of veneer sheets and wood-based panels
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Martin McCrimmon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(62 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleSupport Services Director
Country of ResidenceScotland
Correspondence Address1 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
Director NameMs Marie McGilly
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(62 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address1 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
Director NameMr Brian Muslek
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(62 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address1 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
Director NameMr Andrew Malcolm Clark
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(63 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
Director NameThomas James Bunting Stewart
Date of BirthMarch 1939 (Born 85 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
Director NameMr Alexander James Reavell Stewart
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1989(28 years, 10 months after company formation)
Appointment Duration30 years, 3 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Larach Milndavie Road
Strathblane
Glasgow
G63 9EW
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 NameHilary Juliet Alexandra Stewart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(34 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address10 Doune Gardens
Glasgow
G20 6DJ
Scotland
Director NameMr Stuart John Warnock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(38 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 December 2010)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbotsford Court
Cumbernauld
Glasgow
G67 4BQ
Scotland
Director NameMr David Hogg
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(38 years, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 May 2019)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address38 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
Secretary NameMr Alexander James Reavell Stewart
NationalityBritish
StatusResigned
Appointed30 June 1999(39 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 May 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAn Larach Milndavie Road
Strathblane
Glasgow
G63 9EW
Scotland
Director NameMr Christopher Nugent
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(59 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
Director NameAndrew Barber Kerr
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(59 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
Secretary NameMr William Wilson Gaw
StatusResigned
Appointed20 August 2019(59 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 October 2019)
RoleCompany Director
Correspondence Address87 Middlesex Street
Glasgow
G41 1EE
Scotland
Secretary NameMr Stuart Maclachlan
StatusResigned
Appointed04 August 2020(60 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2022)
RoleCompany Director
Correspondence Address1 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland

Contact

Websitehughstirling.co.uk
Telephone0141 4201666
Telephone regionGlasgow

Location

Registered Address1 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches8 other UK companies use this postal address

Shareholders

60 at £1Alexander James Reavell Stewart
60.00%
Ordinary
20 at £1David Hogg
20.00%
Ordinary
10 at £1Margaret Anne Stewart
10.00%
Ordinary
10 at £1Susan Joan Hogg
10.00%
Ordinary

Financials

Year2014
Turnover£5,766,470
Gross Profit£1,026,527
Net Worth£1,472,521
Cash£657,564
Current Liabilities£1,444,675

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

12 January 2018Delivered on: 18 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: (First) 87 middlesex street, glasgow GLA35213 and (second) 73 milnpark street, kinning park, glasgow. GLA15181.
Outstanding
3 November 2017Delivered on: 17 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
14 December 2000Delivered on: 27 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kinning park paint works, 73 milnpark street, glasgow.
Outstanding
15 September 1992Delivered on: 1 October 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 doune gardens, glasgow.
Outstanding
15 September 1988Delivered on: 29 September 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 87 middlesex street glasgow.
Outstanding
5 July 1984Delivered on: 16 July 1984
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
25 February 1988Delivered on: 10 March 1988
Satisfied on: 28 July 1997
Persons entitled: S P Finance Limited

Classification: Standard security
Secured details: £28,700 and all sums due or to become due.
Particulars: 87 middlesex street glasgow.
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 31 December 2022 (23 pages)
26 September 2023Appointment of Mr Andrew Malcolm Clark as a director on 25 September 2023 (2 pages)
20 July 2023Confirmation statement made on 20 July 2023 with updates (3 pages)
25 April 2023Termination of appointment of Andrew Barber Kerr as a director on 24 April 2023 (1 page)
17 February 2023Sub-division of shares on 23 December 2022 (6 pages)
2 February 2023Sub-division of shares on 23 December 2022 (6 pages)
23 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 23/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 January 2023Memorandum and Articles of Association (55 pages)
22 January 2023Statement of capital following an allotment of shares on 23 December 2022
  • GBP 200
(3 pages)
16 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
21 October 2022Appointment of Mr Brian Muslek as a director on 20 October 2022 (2 pages)
14 October 2022Termination of appointment of Stuart Maclachlan as a secretary on 14 October 2022 (1 page)
6 October 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
23 September 2022Appointment of Mr Martin Mccrimmon as a director on 1 September 2022 (2 pages)
23 September 2022Appointment of Ms Marie Mcgilly as a director on 6 September 2022 (2 pages)
12 September 2022Satisfaction of charge SC0350170006 in full (1 page)
20 May 2022Termination of appointment of Christopher Nugent as a director on 30 April 2022 (1 page)
18 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
25 May 2021Accounts for a small company made up to 31 May 2020 (14 pages)
15 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 111.00
(5 pages)
8 April 2021Memorandum and Articles of Association (45 pages)
8 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
30 December 2020Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
11 December 2020Satisfaction of charge SC0350170007 in full (4 pages)
18 September 2020Registered office address changed from 87 Middlesex Street Glasgow G41 1EE to 1 Ashley Drive Bothwell Glasgow G71 8BS on 18 September 2020 (1 page)
12 August 2020Appointment of Mr Stuart Maclachlan as a secretary on 4 August 2020 (2 pages)
3 March 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
26 February 2020Accounts for a small company made up to 31 May 2019 (12 pages)
8 January 2020Termination of appointment of William Wilson Gaw as a secretary on 11 October 2019 (1 page)
20 August 2019Appointment of Mr William Wilson Gaw as a secretary on 20 August 2019 (2 pages)
7 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 May 2019Statement of company's objects (2 pages)
2 May 2019Notification of Wallace Topco Limited as a person with significant control on 1 May 2019 (2 pages)
2 May 2019Termination of appointment of David Hogg as a director on 1 May 2019 (1 page)
2 May 2019Cessation of Alexander James Reavell Stewart as a person with significant control on 1 May 2019 (1 page)
2 May 2019Termination of appointment of Alexander James Reavell Stewart as a director on 1 May 2019 (1 page)
2 May 2019Appointment of Christopher Nugent as a director on 1 May 2019 (2 pages)
2 May 2019Termination of appointment of Alexander James Reavell Stewart as a secretary on 1 May 2019 (1 page)
2 May 2019Appointment of Andrew Barber Kerr as a director on 1 May 2019 (2 pages)
2 May 2019Cessation of David Hogg as a person with significant control on 1 May 2019 (1 page)
12 April 2019Satisfaction of charge 4 in full (4 pages)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
18 August 2018Satisfaction of charge 3 in full (4 pages)
18 August 2018Satisfaction of charge 5 in full (4 pages)
28 February 2018Full accounts made up to 31 May 2017 (16 pages)
18 January 2018Registration of charge SC0350170007, created on 12 January 2018 (7 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 December 2017Satisfaction of charge 1 in full (5 pages)
17 November 2017Registration of charge SC0350170006, created on 3 November 2017 (14 pages)
17 November 2017Registration of charge SC0350170006, created on 3 November 2017 (14 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
29 September 2016Full accounts made up to 31 May 2016 (16 pages)
29 September 2016Full accounts made up to 31 May 2016 (16 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)
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)
9 November 2015Full accounts made up to 31 May 2015 (18 pages)
9 November 2015Full accounts made up to 31 May 2015 (17 pages)
9 November 2015Full accounts made up to 31 May 2015 (17 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)
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)
24 September 2014Full accounts made up to 31 May 2014 (33 pages)
24 September 2014Full accounts made up to 31 May 2014 (33 pages)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
16 October 2013Full accounts made up to 31 May 2013 (17 pages)
16 October 2013Full accounts made up to 31 May 2013 (18 pages)
16 October 2013Full accounts made up to 31 May 2013 (17 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)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
26 October 2012Full accounts made up to 31 May 2012 (17 pages)
26 October 2012Full accounts made up to 31 May 2012 (17 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 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
10 November 2011Full accounts made up to 31 May 2011 (34 pages)
10 November 2011Full accounts made up to 31 May 2011 (34 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)
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)
6 January 2011Termination of appointment of Stuart Warnock as a director (1 page)
13 October 2010Full accounts made up to 31 May 2010 (17 pages)
13 October 2010Full accounts made up to 31 May 2010 (17 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)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
21 December 2009Accounts for a medium company made up to 31 May 2009 (19 pages)
21 December 2009Accounts for a medium company made up to 31 May 2009 (19 pages)
19 January 2009Return made up to 05/01/09; full list of members (4 pages)
19 January 2009Return made up to 05/01/09; full list of members (4 pages)
27 October 2008Accounts for a medium company made up to 31 May 2008 (16 pages)
27 October 2008Accounts for a medium company made up to 31 May 2008 (16 pages)
25 January 2008Return made up to 05/01/08; full list of members (3 pages)
25 January 2008Return made up to 05/01/08; full list of members (3 pages)
22 October 2007Accounts for a medium company made up to 31 May 2007 (16 pages)
22 October 2007Accounts for a medium company made up to 31 May 2007 (16 pages)
16 January 2007Return made up to 05/01/07; full list of members (7 pages)
16 January 2007Return made up to 05/01/07; full list of members (7 pages)
16 January 2007Accounts for a medium company made up to 31 May 2006 (16 pages)
16 January 2007Accounts for a medium company made up to 31 May 2006 (16 pages)
24 January 2006Return made up to 05/01/06; full list of members (7 pages)
24 January 2006Return made up to 05/01/06; full list of members (7 pages)
18 October 2005Accounts for a small company made up to 31 May 2005 (7 pages)
18 October 2005Accounts for a small company made up to 31 May 2005 (7 pages)
11 January 2005Return made up to 05/01/05; full list of members (7 pages)
11 January 2005Return made up to 05/01/05; full list of members (7 pages)
30 September 2004Accounts for a small company made up to 31 May 2004 (7 pages)
30 September 2004Accounts for a small company made up to 31 May 2004 (7 pages)
13 January 2004Return made up to 05/01/04; full list of members (7 pages)
13 January 2004Return made up to 05/01/04; full list of members (7 pages)
23 September 2003Accounts for a small company made up to 31 May 2003 (8 pages)
23 September 2003Accounts for a small company made up to 31 May 2003 (8 pages)
13 January 2003Return made up to 05/01/03; full list of members (7 pages)
13 January 2003Return made up to 05/01/03; full list of members (7 pages)
28 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
28 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
26 June 2002Auditor's resignation (2 pages)
26 June 2002Auditor's resignation (2 pages)
17 January 2002Return made up to 05/01/02; full list of members (8 pages)
17 January 2002Return made up to 05/01/02; full list of members (8 pages)
8 October 2001Accounts for a small company made up to 31 May 2001 (8 pages)
8 October 2001Accounts for a small company made up to 31 May 2001 (8 pages)
12 January 2001Return made up to 05/01/01; full list of members (8 pages)
12 January 2001Return made up to 05/01/01; full list of members (8 pages)
27 December 2000Partic of mort/charge * (5 pages)
27 December 2000Partic of mort/charge * (5 pages)
9 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
9 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
30 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
30 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
13 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 1999Secretary resigned;director resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned;director resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
2 June 1999Accounts for a small company made up to 31 May 1998 (8 pages)
2 June 1999Accounts for a small company made up to 31 May 1998 (8 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
11 January 1999Return made up to 05/01/99; full list of members (6 pages)
11 January 1999Return made up to 05/01/99; full list of members (6 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
3 July 1998Amended accounts made up to 31 May 1997 (7 pages)
3 July 1998Amended accounts made up to 31 May 1997 (7 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 January 1998Return made up to 05/01/98; no change of members (4 pages)
27 January 1998Return made up to 05/01/98; no change of members (4 pages)
28 July 1997Dec mort/charge * (4 pages)
28 July 1997Dec mort/charge * (4 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
10 January 1997Return made up to 05/01/97; no change of members (4 pages)
10 January 1997Return made up to 05/01/97; no change of members (4 pages)
9 January 1996Return made up to 05/01/96; full list of members (6 pages)
9 January 1996Return made up to 05/01/96; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
29 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
28 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
23 March 1993Memorandum and Articles of Association (21 pages)
23 March 1993Memorandum and Articles of Association (21 pages)
5 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 March 1960Incorporation (15 pages)
21 March 1960Incorporation (15 pages)