Glasgow
G2 2QZ
Scotland
Director Name | Mr John Boyd Stirling |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2004(32 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Mr Archiebald James Boyd Stirling |
---|---|
Status | Current |
Appointed | 31 August 2022(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | James Stewart Buchanan |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 April 1995) |
Role | Estate Agent |
Correspondence Address | Redgauntlet Blanefield Estate Cardross |
Director Name | Robert Ferguson |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 14 December 2004) |
Role | Retired |
Correspondence Address | 7 Smollett Street Alexandria Dunbartonshire G83 0DS Scotland |
Director Name | Richard Graham Rennie |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 October 1995) |
Role | Retired |
Correspondence Address | Rosslea Dunbartonshire |
Director Name | Anthony J Stirling |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(16 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | 36a Queen Street Helensburgh G84 9PU Scotland |
Director Name | John Boyd Stirling |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 December 1997) |
Role | Solicitor |
Correspondence Address | 9 Royal Circus Edinburgh Midlothian EH3 6TL Scotland |
Secretary Name | Margaret Hamilton Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(16 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36a Queen Street Helensburgh Dunbartonshire G84 9PU Scotland |
Secretary Name | Dr Julie Allison Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(38 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
265 at £1 | R.g. Rennie 6.85% Ordinary |
---|---|
230 at £1 | Dr Vivien Lingard 5.94% Ordinary |
212 at £1 | Stewart Munro 5.48% Ordinary |
200 at £1 | Jean Mcdermid 5.17% Ordinary |
200 at £1 | Keith Ferguson 5.17% Ordinary |
185 at £1 | J.s. Buchanan 4.78% Ordinary |
185 at £1 | Margaret Stirling 4.78% Ordinary |
140 at £1 | Trustee Of Arthur T.b Stirling 3.62% Ordinary |
140 at £1 | Trustee Of David A. Lingard 3.62% Ordinary |
140 at £1 | Trustee Of Hannah M. Lingard 3.62% Ordinary |
1.1k at £1 | John B. Stirling 29.70% Ordinary |
100 at £1 | Mrs Jean A. Rutherford 2.58% Ordinary |
495 at £1 | Trustee Of Archibald J.b Stirling 12.79% Ordinary |
53 at £1 | C. Kinloch 1.37% Ordinary |
50 at £1 | Anthony Macaulay Robinson 1.29% Ordinary |
50 at £1 | Mrs Jan Isles 1.29% Ordinary |
25 at £1 | Mrs Moira Ewing Walker 0.65% Ordinary |
25 at £1 | Mrs S.w. Kinloch 0.65% Ordinary |
25 at £1 | R.m. Kinloch 0.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,793,088 |
Cash | £32,000 |
Current Liabilities | £56,774 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
10 April 2007 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1978 | Delivered 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 1975 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 13 June 2018 Persons entitled: Brown Shipley & Co Classification: A registered charge Particulars: Flat 8/3, glenfinlas street, edinburgh, MID102540. Outstanding |
25 September 1972 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 |
5 January 2021 | Accounts for a small company made up to 31 May 2020 (9 pages) |
---|---|
22 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
11 February 2020 | Accounts for a small company made up to 31 May 2019 (9 pages) |
18 December 2019 | Registration of charge SC0506900013, created on 12 December 2019 (14 pages) |
17 December 2019 | Registration of charge SC0506900012, created on 12 December 2019 (15 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
14 January 2019 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
26 October 2018 | Accounts for a small company made up to 31 May 2018 (9 pages) |
12 July 2018 | Registration of charge SC0506900011, created on 11 July 2018 (26 pages) |
13 June 2018 | Registration of charge SC0506900010, created on 4 June 2018 (13 pages) |
3 January 2018 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
22 December 2017 | Change of details for Mr John Boyd Stirling as a person with significant control on 13 December 2017 (2 pages) |
22 December 2017 | Change of details for Mr John Boyd Stirling as a person with significant control on 13 December 2017 (2 pages) |
14 September 2017 | Accounts for a small company made up to 31 May 2017 (9 pages) |
14 September 2017 | Accounts for a small company made up to 31 May 2017 (9 pages) |
21 February 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
21 February 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
6 December 2016 | Director's details changed for Margaret Hamilton Stirling on 1 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr John Boyd Stirling on 1 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Margaret Hamilton Stirling on 1 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr John Boyd Stirling on 1 December 2016 (2 pages) |
31 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 31 March 2016 (1 page) |
31 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 31 March 2016 (1 page) |
22 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
10 September 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
10 September 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
16 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
17 September 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
17 September 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
15 November 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
15 November 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
20 September 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Director's details changed for John Boyd Stirling on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Margaret Hamilton Stirling on 12 November 2011 (2 pages) |
12 December 2011 | Director's details changed for John Boyd Stirling on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Margaret Hamilton Stirling on 12 November 2011 (2 pages) |
9 November 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
9 November 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
14 January 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
14 January 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Appointment of Dr Julie Allison Stirling as a secretary (3 pages) |
1 November 2010 | Termination of appointment of Margaret Stirling as a secretary (2 pages) |
1 November 2010 | Termination of appointment of Margaret Stirling as a secretary (2 pages) |
1 November 2010 | Appointment of Dr Julie Allison Stirling as a secretary (3 pages) |
18 August 2010 | Director's details changed for John Boyd Stirling on 16 June 2010 (2 pages) |
18 August 2010 | Director's details changed for John Boyd Stirling on 16 June 2010 (2 pages) |
15 December 2009 | Director's details changed for John Boyd Stirling on 14 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Margaret Hamilton Stirling on 14 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (12 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (12 pages) |
15 December 2009 | Director's details changed for John Boyd Stirling on 14 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Margaret Hamilton Stirling on 14 December 2009 (2 pages) |
28 September 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
28 September 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
14 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
14 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (11 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (11 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (7 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
18 December 2007 | Return made up to 14/12/07; full list of members (7 pages) |
12 December 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
12 December 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 36A queen street helensburgh dunbartonshire G84 9PU (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 36A queen street helensburgh dunbartonshire G84 9PU (1 page) |
13 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
30 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (7 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (7 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
8 February 2006 | Return made up to 14/12/05; full list of members
|
8 February 2006 | Return made up to 14/12/05; full list of members
|
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
17 December 2004 | Return made up to 14/12/04; full list of members
|
17 December 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
17 December 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
17 December 2004 | Return made up to 14/12/04; full list of members
|
5 January 2004 | Return made up to 14/12/03; full list of members (10 pages) |
5 January 2004 | Return made up to 14/12/03; full list of members (10 pages) |
9 November 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
9 November 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
10 February 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
10 February 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
2 January 2003 | Return made up to 14/12/02; full list of members (10 pages) |
2 January 2003 | Return made up to 14/12/02; full list of members (10 pages) |
30 April 2002 | Dec mort/charge * (5 pages) |
30 April 2002 | Dec mort/charge * (5 pages) |
23 December 2001 | Return made up to 14/12/01; full list of members (10 pages) |
23 December 2001 | Return made up to 14/12/01; full list of members (10 pages) |
29 November 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
29 November 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
18 December 2000 | Return made up to 14/12/00; full list of members (9 pages) |
18 December 2000 | Return made up to 14/12/00; full list of members (9 pages) |
7 November 2000 | Full accounts made up to 31 May 2000 (12 pages) |
7 November 2000 | Full accounts made up to 31 May 2000 (12 pages) |
6 March 2000 | Return made up to 14/12/99; full list of members (9 pages) |
6 March 2000 | Return made up to 14/12/99; full list of members (9 pages) |
10 December 1999 | Full accounts made up to 31 May 1999 (12 pages) |
10 December 1999 | Full accounts made up to 31 May 1999 (12 pages) |
18 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
20 November 1998 | Full accounts made up to 31 May 1998 (13 pages) |
20 November 1998 | Full accounts made up to 31 May 1998 (13 pages) |
17 December 1997 | Full accounts made up to 31 May 1997 (14 pages) |
17 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
17 December 1997 | Full accounts made up to 31 May 1997 (14 pages) |
17 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
16 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
16 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
9 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: 9/1 royal circus edinburgh EH3 6TL (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: 9/1 royal circus edinburgh EH3 6TL (1 page) |
10 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
10 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
18 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
4 December 1981 | Accounts made up to 31 May 1981 (7 pages) |
4 December 1981 | Accounts made up to 31 May 1981 (7 pages) |
1 June 1972 | Incorporation (15 pages) |
1 June 1972 | Incorporation (15 pages) |