Company NamePeter D. Stirling Limited
DirectorDavid William Stirling
Company StatusActive
Company NumberSC035917
CategoryPrivate Limited Company
Incorporation Date13 December 1960(62 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David William Stirling
Date of BirthNovember 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1997(36 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMr David William Stirling
NationalityBritish
StatusCurrent
Appointed02 May 2002(41 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameGordon Gillies Stirling
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(28 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 September 1996)
RoleCompany Director
Correspondence Address4 Washington Road
Kirkintilloch
G66 1AE
Scotland
Director NameMr William Watt Stirling
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(28 years, 4 months after company formation)
Appointment Duration25 years, 10 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Northbank Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 1HA
Scotland
Secretary NameGordon Gillies Stirling
NationalityBritish
StatusResigned
Appointed21 April 1989(28 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 September 1996)
RoleCompany Director
Correspondence Address4 Washington Road
Kirkintilloch
G66 1AE
Scotland
Director NameMr Peter Dollar Stirling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(35 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 29 November 2013)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNetherfield
Glen Orchard Road
Balmore
G64
G64 4AJ
Scotland
Secretary NameIain William McLean
NationalityBritish
StatusResigned
Appointed01 October 1996(35 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 May 2002)
RoleCompany Director
Correspondence Address10 Hazel Avenue
Lenzie
Glasgow
G66 4RP
Scotland
Director NameDiane Watt Jones
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(36 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 April 1998)
RoleCompany Director
Correspondence Address21 Elmwood Gardens
Kirkintilloch
Glasgow
Lanarkshire
G66 4EW
Scotland

Contact

Websitewww.wjstirling.com

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£2,683,237
Cash£367
Current Liabilities£825,830

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (6 months ago)
Next Return Due14 April 2024 (6 months, 1 week from now)

Charges

31 December 2002Delivered on: 13 January 2003
Satisfied on: 24 September 2008
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
21 December 2001Delivered on: 11 January 2002
Satisfied on: 26 November 2009
Persons entitled: Reigart Contracts Limited

Classification: Standard security
Secured details: Performance of all obligations contained in option agreement.
Particulars: Area of ground forms part of the subjects on the east and west sides of the M73, drumcavil as detailed on the plan.
Fully Satisfied
8 September 1995Delivered on: 14 September 1995
Satisfied on: 17 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at drumcavil and shankramuir quarry.
Fully Satisfied
8 March 1988Delivered on: 16 March 1988
Satisfied on: 17 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Star works, glenboig lan 2699.
Fully Satisfied
25 May 1984Delivered on: 4 June 1984
Satisfied on: 25 February 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Monklands garage southbank rd kirkintilloch.
Fully Satisfied
8 September 1981Delivered on: 25 September 1981
Satisfied on: 17 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/5 reema road, bellshill.
Fully Satisfied
16 April 2003Delivered on: 23 April 2003
Satisfied on: 26 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground at 11.68 acres.
Fully Satisfied
16 April 2003Delivered on: 23 April 2003
Satisfied on: 26 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the north east of reema road, bellshill--title number LAN134058.
Fully Satisfied
16 April 2003Delivered on: 23 April 2003
Satisfied on: 26 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the north of main street, bellshill--title number LAN73870.
Fully Satisfied
14 December 1970Delivered on: 23 December 1970
Satisfied on: 17 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & 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
22 February 2021Delivered on: 1 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 November 2015Delivered on: 16 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The companys interest as tenant in and to a lease of 2 areas of ground at reema road, bellshill.
Outstanding
3 July 2015Delivered on: 11 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The company's interest as tenant in and to a lease of 2 areas of ground at reema road, bellshill.
Outstanding
3 July 2015Delivered on: 8 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Site at the former reservoir at bellshill.
Outstanding
18 September 2008Delivered on: 26 September 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects registered in land register under title number LAN134058.
Outstanding
18 September 2008Delivered on: 26 September 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11.68 acres area of ground in the parish of bothwell, county of lanrak.
Outstanding
18 September 2008Delivered on: 26 September 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease over LAN19546.
Outstanding
18 September 2008Delivered on: 26 September 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects registered in land register under title number LAN73870.
Outstanding
21 August 2008Delivered on: 5 September 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
14 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
16 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,500
(3 pages)
11 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,500
(3 pages)
31 March 2016Director's details changed for Mr. David William Stirling on 30 March 2016 (2 pages)
31 March 2016Secretary's details changed for Mr. David William Stirling on 30 March 2016 (1 page)
31 March 2016Secretary's details changed for Mr. David William Stirling on 30 March 2016 (1 page)
31 March 2016Director's details changed for Mr. David William Stirling on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
16 December 2015Registration of charge SC0359170020, created on 26 November 2015 (15 pages)
16 December 2015Registration of charge SC0359170020, created on 26 November 2015
  • ANNOTATION Clarification Court order dated 2ND October 2018 rectifying creation date from 26TH November 2015 to 25TH November 2015
(31 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 July 2015Registration of charge SC0359170019, created on 3 July 2015 (15 pages)
11 July 2015Registration of charge SC0359170019, created on 3 July 2015 (15 pages)
11 July 2015Registration of charge SC0359170019, created on 3 July 2015 (15 pages)
8 July 2015Registration of charge SC0359170018, created on 3 July 2015 (13 pages)
8 July 2015Registration of charge SC0359170018, created on 3 July 2015 (13 pages)
8 July 2015Registration of charge SC0359170018, created on 3 July 2015 (13 pages)
20 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,500
(4 pages)
20 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,500
(4 pages)
18 May 2015Registered office address changed from Mossend Railhead Reema Road Bellshill ML4 1RR to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 18 May 2015 (1 page)
18 May 2015Registered office address changed from Mossend Railhead Reema Road Bellshill ML4 1RR to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 18 May 2015 (1 page)
30 April 2015Order of court recall of provisional liquidator (1 page)
30 April 2015Appointment of a provisional liquidator (2 pages)
30 April 2015Appointment of a provisional liquidator (2 pages)
30 April 2015Order of court recall of provisional liquidator (1 page)
3 March 2015Termination of appointment of William Watt Stirling as a director on 27 February 2015 (1 page)
3 March 2015Termination of appointment of William Watt Stirling as a director on 27 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,500
(5 pages)
19 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,500
(5 pages)
9 December 2013Termination of appointment of Peter Stirling as a director (2 pages)
9 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 December 2013Termination of appointment of Peter Stirling as a director (2 pages)
9 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 May 2010Director's details changed for Mr. William Watt Stirling on 31 March 2010 (2 pages)
28 May 2010Director's details changed for Mr. William Watt Stirling on 31 March 2010 (2 pages)
28 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for William Watt Stirling on 31 March 2010 (2 pages)
28 May 2010Director's details changed for William Watt Stirling on 31 March 2010 (2 pages)
28 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 31 March 2009 with a full list of shareholders (10 pages)
8 December 2009Annual return made up to 31 March 2009 with a full list of shareholders (10 pages)
27 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
27 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
27 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
27 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
27 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
27 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
27 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
27 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
8 September 2009Return made up to 31/03/07; full list of members; amend (8 pages)
8 September 2009Return made up to 31/03/07; full list of members; amend (8 pages)
9 July 2009Accounts for a small company made up to 31 December 2008 (15 pages)
9 July 2009Accounts for a small company made up to 31 December 2008 (15 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
9 April 2008Return made up to 31/03/08; no change of members (7 pages)
9 April 2008Return made up to 31/03/08; no change of members (7 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
4 July 2007Return made up to 31/03/07; full list of members (8 pages)
4 July 2007Return made up to 31/03/07; full list of members (8 pages)
1 February 2007Accounts for a small company made up to 31 December 2005 (9 pages)
1 February 2007Accounts for a small company made up to 31 December 2005 (9 pages)
27 July 2006Return made up to 31/03/06; full list of members (8 pages)
27 July 2006Return made up to 31/03/06; full list of members (8 pages)
21 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
12 May 2005Return made up to 31/03/05; full list of members (7 pages)
12 May 2005Return made up to 31/03/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
16 April 2004Return made up to 31/03/04; full list of members (8 pages)
16 April 2004Return made up to 31/03/04; full list of members (8 pages)
31 July 2003Full accounts made up to 31 December 2002 (18 pages)
31 July 2003Full accounts made up to 31 December 2002 (18 pages)
23 April 2003Partic of mort/charge * (5 pages)
23 April 2003Partic of mort/charge * (5 pages)
23 April 2003Partic of mort/charge * (5 pages)
23 April 2003Partic of mort/charge * (5 pages)
23 April 2003Partic of mort/charge * (5 pages)
23 April 2003Partic of mort/charge * (5 pages)
25 March 2003Return made up to 31/03/03; full list of members (8 pages)
25 March 2003Return made up to 31/03/03; full list of members (8 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
17 February 2003Dec mort/charge * (4 pages)
17 February 2003Dec mort/charge * (4 pages)
17 February 2003Dec mort/charge * (4 pages)
17 February 2003Dec mort/charge * (4 pages)
17 February 2003Dec mort/charge * (4 pages)
17 February 2003Dec mort/charge * (5 pages)
17 February 2003Dec mort/charge * (5 pages)
17 February 2003Dec mort/charge * (4 pages)
13 January 2003Partic of mort/charge * (5 pages)
13 January 2003Partic of mort/charge * (5 pages)
31 May 2002Full accounts made up to 31 December 2001 (17 pages)
31 May 2002Full accounts made up to 31 December 2001 (17 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
24 April 2002Return made up to 31/03/02; full list of members (8 pages)
24 April 2002Return made up to 31/03/02; full list of members (8 pages)
11 January 2002Partic of mort/charge * (5 pages)
11 January 2002Partic of mort/charge * (5 pages)
8 May 2001Full accounts made up to 31 December 2000 (16 pages)
8 May 2001Full accounts made up to 31 December 2000 (16 pages)
9 April 2001Return made up to 31/03/01; full list of members (8 pages)
9 April 2001Return made up to 31/03/01; full list of members (8 pages)
1 June 2000Full accounts made up to 31 December 1999 (17 pages)
1 June 2000Full accounts made up to 31 December 1999 (17 pages)
17 April 2000Return made up to 31/03/00; full list of members (8 pages)
17 April 2000Return made up to 31/03/00; full list of members (8 pages)
19 April 1999Accounts for a small company made up to 31 December 1998 (9 pages)
19 April 1999Accounts for a small company made up to 31 December 1998 (9 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
13 April 1999Return made up to 31/03/99; no change of members (4 pages)
14 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 April 1998Full accounts made up to 31 December 1997 (16 pages)
30 April 1998Full accounts made up to 31 December 1997 (16 pages)
8 April 1998£ ic 5000/3500 10/03/98 £ sr 1500@1=1500 (1 page)
8 April 1998£ ic 5000/3500 10/03/98 £ sr 1500@1=1500 (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
18 June 1997Full accounts made up to 31 December 1996 (14 pages)
18 June 1997Full accounts made up to 31 December 1996 (14 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996Secretary resigned;director resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned;director resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996New director appointed (2 pages)
9 May 1996Full accounts made up to 31 December 1995 (14 pages)
9 May 1996Full accounts made up to 31 December 1995 (14 pages)
15 April 1996Return made up to 31/03/96; no change of members (4 pages)
15 April 1996Return made up to 31/03/96; no change of members (4 pages)
14 September 1995Partic of mort/charge * (7 pages)
14 September 1995Partic of mort/charge * (7 pages)
12 June 1995Return made up to 31/03/95; no change of members (4 pages)
12 June 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
13 December 1960Incorporation (11 pages)
13 December 1960Incorporation (11 pages)