Glasgow
G2 2QZ
Scotland
Secretary Name | Mr David William Stirling |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2002(41 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Gordon Gillies Stirling |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 September 1996) |
Role | Company Director |
Correspondence Address | 4 Washington Road Kirkintilloch G66 1AE Scotland |
Director Name | Mr William Watt Stirling |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(28 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Northbank Avenue Kirkintilloch Glasgow Lanarkshire G66 1HA Scotland |
Secretary Name | Gordon Gillies Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 September 1996) |
Role | Company Director |
Correspondence Address | 4 Washington Road Kirkintilloch G66 1AE Scotland |
Director Name | Mr Peter Dollar Stirling |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(35 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 November 2013) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Netherfield Glen Orchard Road Balmore G64 G64 4AJ Scotland |
Secretary Name | Iain William McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | 10 Hazel Avenue Lenzie Glasgow G66 4RP Scotland |
Director Name | Diane Watt Jones |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(36 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | 21 Elmwood Gardens Kirkintilloch Glasgow Lanarkshire G66 4EW Scotland |
Website | www.wjstirling.com |
---|
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,683,237 |
Cash | £367 |
Current Liabilities | £825,830 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (6 months ago) |
---|---|
Next Return Due | 14 April 2024 (6 months, 1 week from now) |
31 December 2002 | Delivered 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 2001 | Delivered 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 1995 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1970 | Delivered 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 2021 | Delivered on: 1 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 November 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 8 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Site at the former reservoir at bellshill. Outstanding |
18 September 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
20 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
14 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
16 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
31 March 2016 | Director's details changed for Mr. David William Stirling on 30 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Mr. David William Stirling on 30 March 2016 (1 page) |
31 March 2016 | Secretary's details changed for Mr. David William Stirling on 30 March 2016 (1 page) |
31 March 2016 | Director's details changed for Mr. David William Stirling on 30 March 2016 (2 pages) |
30 March 2016 | Registered 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 2016 | Registered 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 2015 | Registration of charge SC0359170020, created on 26 November 2015 (15 pages) |
16 December 2015 | Registration of charge SC0359170020, created on 26 November 2015
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 July 2015 | Registration of charge SC0359170019, created on 3 July 2015 (15 pages) |
11 July 2015 | Registration of charge SC0359170019, created on 3 July 2015 (15 pages) |
11 July 2015 | Registration of charge SC0359170019, created on 3 July 2015 (15 pages) |
8 July 2015 | Registration of charge SC0359170018, created on 3 July 2015 (13 pages) |
8 July 2015 | Registration of charge SC0359170018, created on 3 July 2015 (13 pages) |
8 July 2015 | Registration of charge SC0359170018, created on 3 July 2015 (13 pages) |
20 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
18 May 2015 | Registered 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 2015 | Registered 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 2015 | Order of court recall of provisional liquidator (1 page) |
30 April 2015 | Appointment of a provisional liquidator (2 pages) |
30 April 2015 | Appointment of a provisional liquidator (2 pages) |
30 April 2015 | Order of court recall of provisional liquidator (1 page) |
3 March 2015 | Termination of appointment of William Watt Stirling as a director on 27 February 2015 (1 page) |
3 March 2015 | Termination of appointment of William Watt Stirling as a director on 27 February 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
9 December 2013 | Termination of appointment of Peter Stirling as a director (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 December 2013 | Termination of appointment of Peter Stirling as a director (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 May 2010 | Director's details changed for Mr. William Watt Stirling on 31 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr. William Watt Stirling on 31 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for William Watt Stirling on 31 March 2010 (2 pages) |
28 May 2010 | Director's details changed for William Watt Stirling on 31 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 31 March 2009 with a full list of shareholders (10 pages) |
8 December 2009 | Annual return made up to 31 March 2009 with a full list of shareholders (10 pages) |
27 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
27 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
27 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
27 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
27 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
27 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
27 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
27 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
8 September 2009 | Return made up to 31/03/07; full list of members; amend (8 pages) |
8 September 2009 | Return made up to 31/03/07; full list of members; amend (8 pages) |
9 July 2009 | Accounts for a small company made up to 31 December 2008 (15 pages) |
9 July 2009 | Accounts for a small company made up to 31 December 2008 (15 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
29 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
9 April 2008 | Return made up to 31/03/08; no change of members (7 pages) |
9 April 2008 | Return made up to 31/03/08; no change of members (7 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
4 July 2007 | Return made up to 31/03/07; full list of members (8 pages) |
4 July 2007 | Return made up to 31/03/07; full list of members (8 pages) |
1 February 2007 | Accounts for a small company made up to 31 December 2005 (9 pages) |
1 February 2007 | Accounts for a small company made up to 31 December 2005 (9 pages) |
27 July 2006 | Return made up to 31/03/06; full list of members (8 pages) |
27 July 2006 | Return made up to 31/03/06; full list of members (8 pages) |
21 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
21 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 April 2003 | Partic of mort/charge * (5 pages) |
23 April 2003 | Partic of mort/charge * (5 pages) |
23 April 2003 | Partic of mort/charge * (5 pages) |
23 April 2003 | Partic of mort/charge * (5 pages) |
23 April 2003 | Partic of mort/charge * (5 pages) |
23 April 2003 | Partic of mort/charge * (5 pages) |
25 March 2003 | Return made up to 31/03/03; full list of members (8 pages) |
25 March 2003 | Return made up to 31/03/03; full list of members (8 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Dec mort/charge * (4 pages) |
17 February 2003 | Dec mort/charge * (4 pages) |
17 February 2003 | Dec mort/charge * (4 pages) |
17 February 2003 | Dec mort/charge * (4 pages) |
17 February 2003 | Dec mort/charge * (4 pages) |
17 February 2003 | Dec mort/charge * (5 pages) |
17 February 2003 | Dec mort/charge * (5 pages) |
17 February 2003 | Dec mort/charge * (4 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
24 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
11 January 2002 | Partic of mort/charge * (5 pages) |
11 January 2002 | Partic of mort/charge * (5 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
19 April 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
19 April 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
14 May 1998 | Return made up to 31/03/98; full list of members
|
14 May 1998 | Return made up to 31/03/98; full list of members
|
30 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 April 1998 | Full 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 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Secretary resigned;director resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned;director resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
15 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
14 September 1995 | Partic of mort/charge * (7 pages) |
14 September 1995 | Partic of mort/charge * (7 pages) |
12 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |
12 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
13 December 1960 | Incorporation (11 pages) |
13 December 1960 | Incorporation (11 pages) |