Company NameVolbis Limited
DirectorsMargaret Hamilton Stirling and John Boyd Stirling
Company StatusActive
Company NumberSC050690
CategoryPrivate Limited Company
Incorporation Date1 June 1972(51 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMargaret Hamilton Stirling
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1988(16 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr John Boyd Stirling
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(32 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMr Archiebald James Boyd Stirling
StatusCurrent
Appointed31 August 2022(50 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameJames Stewart Buchanan
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(16 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 April 1995)
RoleEstate Agent
Correspondence AddressRedgauntlet
Blanefield Estate
Cardross
Director NameRobert Ferguson
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(16 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 December 2004)
RoleRetired
Correspondence Address7 Smollett Street
Alexandria
Dunbartonshire
G83 0DS
Scotland
Director NameRichard Graham Rennie
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(16 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 1995)
RoleRetired
Correspondence AddressRosslea
Dunbartonshire
Director NameAnthony J Stirling
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(16 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 18 March 2005)
RoleCompany Director
Correspondence Address36a Queen Street
Helensburgh
G84 9PU
Scotland
Director NameJohn Boyd Stirling
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(16 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 December 1997)
RoleSolicitor
Correspondence Address9 Royal Circus
Edinburgh
Midlothian
EH3 6TL
Scotland
Secretary NameMargaret Hamilton Stirling
NationalityBritish
StatusResigned
Appointed28 December 1988(16 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36a Queen Street
Helensburgh
Dunbartonshire
G84 9PU
Scotland
Secretary NameDr Julie Allison Stirling
NationalityBritish
StatusResigned
Appointed01 September 2010(38 years, 3 months after company formation)
Appointment Duration12 years (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

265 at £1R.g. Rennie
6.85%
Ordinary
230 at £1Dr Vivien Lingard
5.94%
Ordinary
212 at £1Stewart Munro
5.48%
Ordinary
200 at £1Jean Mcdermid
5.17%
Ordinary
200 at £1Keith Ferguson
5.17%
Ordinary
185 at £1J.s. Buchanan
4.78%
Ordinary
185 at £1Margaret Stirling
4.78%
Ordinary
140 at £1Trustee Of Arthur T.b Stirling
3.62%
Ordinary
140 at £1Trustee Of David A. Lingard
3.62%
Ordinary
140 at £1Trustee Of Hannah M. Lingard
3.62%
Ordinary
1.1k at £1John B. Stirling
29.70%
Ordinary
100 at £1Mrs Jean A. Rutherford
2.58%
Ordinary
495 at £1Trustee Of Archibald J.b Stirling
12.79%
Ordinary
53 at £1C. Kinloch
1.37%
Ordinary
50 at £1Anthony Macaulay Robinson
1.29%
Ordinary
50 at £1Mrs Jan Isles
1.29%
Ordinary
25 at £1Mrs Moira Ewing Walker
0.65%
Ordinary
25 at £1Mrs S.w. Kinloch
0.65%
Ordinary
25 at £1R.m. Kinloch
0.65%
Ordinary

Financials

Year2014
Net Worth£2,793,088
Cash£32,000
Current Liabilities£56,774

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

10 April 2007Delivered on: 13 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor flatted dwellinghouse known as and forming eight/three glenfinlas street, edinburgh MID102540.
Outstanding
18 October 1984Delivered on: 1 November 1984
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garages, buildings at 12A, 14, 15, 16, 17, 18 weymouth drive, kelvinside, glasgow.
Outstanding
24 December 1982Delivered on: 6 January 1983
Persons entitled: James Stuart Buchanan

Classification: Standard security
Secured details: £25,000.
Particulars: Land in the parish of dumbarton title no. Dmb 48.
Outstanding
16 September 1982Delivered on: 6 October 1982
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Buildings, ground at castlegreen street and castlegreen lane dumbarton.
Outstanding
27 January 1978Delivered on: 2 February 1978
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop no. 49/51 west clyde street helensburgh.
Outstanding
4 March 1975Delivered on: 7 March 1975
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Grs dumbarton standard security
Secured details: All sums due or to become due.
Particulars: Plot no. 32. laigh isle, isle of whithorn, wigtownshire.
Outstanding
12 December 2019Delivered on: 18 December 2019
Persons entitled: Brown Shipley & Co

Classification: A registered charge
Particulars: All and whole the subjects forming the ground floor flat of the tenement 17 william street, helensburgh and 136 west princes street, helensburgh being the subjects known as 17 william street, helensburgh registered in the land register of scotland under title number DMB49393.
Outstanding
12 December 2019Delivered on: 17 December 2019
Persons entitled: Brown Shipley & Co

Classification: A registered charge
Particulars: All and whole the subjects forming 27 william street, being the southmost house on the ground floor of the tenement 25 and 27 william street, helensburgh registered in the land register of scotland under title number DMB14597.
Outstanding
11 July 2018Delivered on: 12 July 2018
Persons entitled: Brown Shipley & Co LTD

Classification: A registered charge
Particulars: Any securities from time to time (1) named in any schedule supplied by or on behalf of the mortgagor to the bank by reference to this deed or (2) in respect of which title or the relative account entries is/are held in the name of or to the order of the bank or its nominee or (3) in respect of which the relative certificates or other title documents are deposited with or held to the order of the bank or its nominee.
Outstanding
4 June 2018Delivered on: 13 June 2018
Persons entitled: Brown Shipley & Co

Classification: A registered charge
Particulars: Flat 8/3, glenfinlas street, edinburgh, MID102540.
Outstanding
25 September 1972Delivered on: 25 September 1972
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 172 to 174 main street jamestown, alexandria dunbartonshire.
Outstanding
11 April 1989Delivered on: 19 April 1989
Satisfied on: 30 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at hill street, alexandria, dumbartonshire dmb 31561.
Fully Satisfied
1 December 1988Delivered on: 19 December 1988
Satisfied on: 8 March 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due by the company and others.
Particulars: 21 lochlea road, newlands glasgow.
Fully Satisfied

Filing History

5 January 2021Accounts for a small company made up to 31 May 2020 (9 pages)
22 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
11 February 2020Accounts for a small company made up to 31 May 2019 (9 pages)
18 December 2019Registration of charge SC0506900013, created on 12 December 2019 (14 pages)
17 December 2019Registration of charge SC0506900012, created on 12 December 2019 (15 pages)
17 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
14 January 2019Confirmation statement made on 14 December 2018 with updates (5 pages)
26 October 2018Accounts for a small company made up to 31 May 2018 (9 pages)
12 July 2018Registration of charge SC0506900011, created on 11 July 2018 (26 pages)
13 June 2018Registration of charge SC0506900010, created on 4 June 2018 (13 pages)
3 January 2018Confirmation statement made on 14 December 2017 with updates (5 pages)
3 January 2018Confirmation statement made on 14 December 2017 with updates (5 pages)
22 December 2017Change of details for Mr John Boyd Stirling as a person with significant control on 13 December 2017 (2 pages)
22 December 2017Change of details for Mr John Boyd Stirling as a person with significant control on 13 December 2017 (2 pages)
14 September 2017Accounts for a small company made up to 31 May 2017 (9 pages)
14 September 2017Accounts for a small company made up to 31 May 2017 (9 pages)
21 February 2017Accounts for a small company made up to 31 May 2016 (7 pages)
21 February 2017Accounts for a small company made up to 31 May 2016 (7 pages)
9 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
6 December 2016Director's details changed for Margaret Hamilton Stirling on 1 December 2016 (2 pages)
6 December 2016Director's details changed for Mr John Boyd Stirling on 1 December 2016 (2 pages)
6 December 2016Director's details changed for Margaret Hamilton Stirling on 1 December 2016 (2 pages)
6 December 2016Director's details changed for Mr John Boyd Stirling on 1 December 2016 (2 pages)
31 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 31 March 2016 (1 page)
31 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 31 March 2016 (1 page)
22 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,869
(6 pages)
22 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,869
(6 pages)
10 September 2015Accounts for a small company made up to 31 May 2015 (7 pages)
10 September 2015Accounts for a small company made up to 31 May 2015 (7 pages)
16 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,869
(6 pages)
16 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,869
(6 pages)
17 September 2014Accounts for a small company made up to 31 May 2014 (7 pages)
17 September 2014Accounts for a small company made up to 31 May 2014 (7 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3,869
(6 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3,869
(6 pages)
15 November 2013Accounts for a small company made up to 31 May 2013 (7 pages)
15 November 2013Accounts for a small company made up to 31 May 2013 (7 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
20 September 2012Accounts for a small company made up to 31 May 2012 (7 pages)
20 September 2012Accounts for a small company made up to 31 May 2012 (7 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
12 December 2011Director's details changed for John Boyd Stirling on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Margaret Hamilton Stirling on 12 November 2011 (2 pages)
12 December 2011Director's details changed for John Boyd Stirling on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Margaret Hamilton Stirling on 12 November 2011 (2 pages)
9 November 2011Accounts for a small company made up to 31 May 2011 (7 pages)
9 November 2011Accounts for a small company made up to 31 May 2011 (7 pages)
14 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
14 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
1 November 2010Appointment of Dr Julie Allison Stirling as a secretary (3 pages)
1 November 2010Termination of appointment of Margaret Stirling as a secretary (2 pages)
1 November 2010Termination of appointment of Margaret Stirling as a secretary (2 pages)
1 November 2010Appointment of Dr Julie Allison Stirling as a secretary (3 pages)
18 August 2010Director's details changed for John Boyd Stirling on 16 June 2010 (2 pages)
18 August 2010Director's details changed for John Boyd Stirling on 16 June 2010 (2 pages)
15 December 2009Director's details changed for John Boyd Stirling on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Margaret Hamilton Stirling on 14 December 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (12 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (12 pages)
15 December 2009Director's details changed for John Boyd Stirling on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Margaret Hamilton Stirling on 14 December 2009 (2 pages)
28 September 2009Accounts for a small company made up to 31 May 2009 (7 pages)
28 September 2009Accounts for a small company made up to 31 May 2009 (7 pages)
14 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
14 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
16 December 2008Return made up to 14/12/08; full list of members (11 pages)
16 December 2008Return made up to 14/12/08; full list of members (11 pages)
18 December 2007Return made up to 14/12/07; full list of members (7 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2007Return made up to 14/12/07; full list of members (7 pages)
12 December 2007Accounts for a small company made up to 31 May 2007 (7 pages)
12 December 2007Accounts for a small company made up to 31 May 2007 (7 pages)
2 October 2007Registered office changed on 02/10/07 from: 36A queen street helensburgh dunbartonshire G84 9PU (1 page)
2 October 2007Registered office changed on 02/10/07 from: 36A queen street helensburgh dunbartonshire G84 9PU (1 page)
13 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
30 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
30 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
14 December 2006Return made up to 14/12/06; full list of members (7 pages)
14 December 2006Return made up to 14/12/06; full list of members (7 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
8 February 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
8 February 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
17 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
17 December 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
17 December 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
17 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
5 January 2004Return made up to 14/12/03; full list of members (10 pages)
5 January 2004Return made up to 14/12/03; full list of members (10 pages)
9 November 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
9 November 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
10 February 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
10 February 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
2 January 2003Return made up to 14/12/02; full list of members (10 pages)
2 January 2003Return made up to 14/12/02; full list of members (10 pages)
30 April 2002Dec mort/charge * (5 pages)
30 April 2002Dec mort/charge * (5 pages)
23 December 2001Return made up to 14/12/01; full list of members (10 pages)
23 December 2001Return made up to 14/12/01; full list of members (10 pages)
29 November 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
29 November 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
18 December 2000Return made up to 14/12/00; full list of members (9 pages)
18 December 2000Return made up to 14/12/00; full list of members (9 pages)
7 November 2000Full accounts made up to 31 May 2000 (12 pages)
7 November 2000Full accounts made up to 31 May 2000 (12 pages)
6 March 2000Return made up to 14/12/99; full list of members (9 pages)
6 March 2000Return made up to 14/12/99; full list of members (9 pages)
10 December 1999Full accounts made up to 31 May 1999 (12 pages)
10 December 1999Full accounts made up to 31 May 1999 (12 pages)
18 December 1998Return made up to 14/12/98; full list of members (6 pages)
18 December 1998Return made up to 14/12/98; full list of members (6 pages)
20 November 1998Full accounts made up to 31 May 1998 (13 pages)
20 November 1998Full accounts made up to 31 May 1998 (13 pages)
17 December 1997Full accounts made up to 31 May 1997 (14 pages)
17 December 1997Return made up to 14/12/97; no change of members (4 pages)
17 December 1997Full accounts made up to 31 May 1997 (14 pages)
17 December 1997Return made up to 14/12/97; no change of members (4 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
16 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
16 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
9 January 1997Return made up to 14/12/96; full list of members (6 pages)
9 January 1997Return made up to 14/12/96; full list of members (6 pages)
18 December 1996Registered office changed on 18/12/96 from: 9/1 royal circus edinburgh EH3 6TL (1 page)
18 December 1996Registered office changed on 18/12/96 from: 9/1 royal circus edinburgh EH3 6TL (1 page)
10 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
10 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
18 December 1995Return made up to 14/12/95; no change of members (4 pages)
18 December 1995Return made up to 14/12/95; no change of members (4 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
4 December 1981Accounts made up to 31 May 1981 (7 pages)
4 December 1981Accounts made up to 31 May 1981 (7 pages)
1 June 1972Incorporation (15 pages)
1 June 1972Incorporation (15 pages)