Shawlands
Glasgow
Lanarkshire
G41 3SP
Scotland
Director Name | Douglas Robertson Grant |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 68e Quakerfield Bannockburn Stirling Stirlingshire FK7 8HZ Scotland |
Director Name | Andrew McMillan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Hunt Place Crossford Dunfermline Fife KY12 8QG Scotland |
Director Name | Henry Turnbull |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | 29 Deanston Gardens Deanston Doune Perthshire FK16 6AZ Scotland |
Secretary Name | Douglas Robertson Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 November 2001) |
Role | Company Director |
Correspondence Address | 68e Quakerfield Bannockburn Stirling Stirlingshire FK7 8HZ Scotland |
Director Name | Thomas McNeill Flaws |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 1999) |
Role | Financial Adviser |
Correspondence Address | Scatness Whiteleys Road Buchlyvie Stirling FK8 3NZ Scotland |
Director Name | Mr Gordon John Taylor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rozelle Avenue Newton Mearns Glasgow G77 6YS Scotland |
Director Name | John Thomas Thomson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2003) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Gruinard Templeton Cleish Kinross Perth And Kinross KY13 0LS Scotland |
Director Name | Mr James Turnbull |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quilts Farm Dunning Perthshire PH2 0RB Scotland |
Secretary Name | Mr Gordon John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rozelle Avenue Newton Mearns Glasgow G77 6YS Scotland |
Director Name | Ronald Thomas McIntyre |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 2003) |
Role | Commercial Manager |
Correspondence Address | 30 Netherby Road Edinburgh EH5 3NA Scotland |
Registered Address | C/O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,897,117 |
Gross Profit | £2,757,561 |
Net Worth | £1,205,976 |
Cash | £4,043 |
Current Liabilities | £2,822,764 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2015 | Notice of ceasing to act as receiver or manager (1 page) |
23 February 2015 | Notice of ceasing to act as receiver or manager (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: kpmg 24 blythswood square glasgow G2 4QS (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: kpmg 24 blythswood square glasgow G2 4QS (1 page) |
23 July 2003 | Notice of receiver's report (35 pages) |
23 July 2003 | Notice of receiver's report (35 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned;director resigned (1 page) |
22 May 2003 | Director resigned (2 pages) |
22 May 2003 | Secretary resigned;director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: wallace house whitehouse road stirling FK7 7TA (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: wallace house whitehouse road stirling FK7 7TA (1 page) |
26 April 2003 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
26 April 2003 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
11 December 2002 | Return made up to 24/09/02; full list of members
|
11 December 2002 | Return made up to 24/09/02; full list of members
|
27 May 2002 | Company name changed the stirling stone group PUBLIC LIMITED COMPANY\certificate issued on 27/05/02 (2 pages) |
27 May 2002 | Company name changed the stirling stone group PUBLIC LIMITED COMPANY\certificate issued on 27/05/02 (2 pages) |
23 May 2002 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
23 May 2002 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed;new director appointed (3 pages) |
12 December 2001 | New secretary appointed;new director appointed (3 pages) |
10 October 2001 | Return made up to 24/09/01; full list of members (8 pages) |
10 October 2001 | Return made up to 24/09/01; full list of members (8 pages) |
31 August 2001 | Group of companies' accounts made up to 31 January 2001 (22 pages) |
31 August 2001 | Group of companies' accounts made up to 31 January 2001 (22 pages) |
10 October 2000 | Return made up to 24/09/00; full list of members
|
10 October 2000 | Return made up to 24/09/00; full list of members
|
1 September 2000 | Full group accounts made up to 31 January 2000 (22 pages) |
1 September 2000 | Full group accounts made up to 31 January 2000 (22 pages) |
30 September 1999 | Return made up to 24/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 24/09/99; full list of members (6 pages) |
1 September 1999 | Full group accounts made up to 31 January 1999 (22 pages) |
1 September 1999 | Full group accounts made up to 31 January 1999 (22 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
30 September 1998 | Return made up to 24/09/98; no change of members
|
30 September 1998 | Return made up to 24/09/98; no change of members
|
28 August 1998 | Full group accounts made up to 31 January 1998 (21 pages) |
28 August 1998 | Full group accounts made up to 31 January 1998 (21 pages) |
2 October 1997 | Return made up to 24/09/97; no change of members (6 pages) |
2 October 1997 | Return made up to 24/09/97; no change of members (6 pages) |
17 September 1997 | Full group accounts made up to 31 January 1997 (20 pages) |
17 September 1997 | Full group accounts made up to 31 January 1997 (20 pages) |
10 July 1997 | Partic of mort/charge * (5 pages) |
10 July 1997 | Partic of mort/charge * (5 pages) |
27 November 1996 | Full group accounts made up to 31 January 1996 (19 pages) |
27 November 1996 | Full group accounts made up to 31 January 1996 (19 pages) |
26 September 1996 | Return made up to 24/09/96; full list of members (8 pages) |
26 September 1996 | Return made up to 24/09/96; full list of members (8 pages) |
12 September 1996 | Resolutions
|
12 September 1996 | Re-registration of Memorandum and Articles (13 pages) |
12 September 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 September 1996 | Resolutions
|
12 September 1996 | Balance Sheet (2 pages) |
12 September 1996 | 43(3)(E) Declaration (1 page) |
12 September 1996 | Application for reregistration from private to PLC (1 page) |
12 September 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 September 1996 | Balance Sheet (2 pages) |
12 September 1996 | Auditor's statement (1 page) |
12 September 1996 | Re-registration of Memorandum and Articles (13 pages) |
12 September 1996 | Application for reregistration from private to PLC (1 page) |
12 September 1996 | 43(3)(E) Declaration (1 page) |
12 September 1996 | Auditor's statement (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: kintyre house 209 west george street glasgow G2 2LW (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: kintyre house 209 west george street glasgow G2 2LW (1 page) |
12 January 1996 | Partic of mort/charge * (5 pages) |
12 January 1996 | Partic of mort/charge * (5 pages) |
27 December 1995 | Dec mort/charge * (2 pages) |
27 December 1995 | Dec mort/charge * (2 pages) |
10 October 1995 | Partic of mort/charge * (5 pages) |
10 October 1995 | Partic of mort/charge * (5 pages) |
28 September 1995 | Return made up to 24/09/95; no change of members
|
28 September 1995 | Return made up to 24/09/95; no change of members
|
21 August 1995 | Full group accounts made up to 31 January 1995 (19 pages) |
21 August 1995 | Full group accounts made up to 31 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
8 March 1994 | Dec mort/charge * (2 pages) |
8 March 1994 | Dec mort/charge * (2 pages) |
22 June 1992 | Partic of mort/charge * (3 pages) |
22 June 1992 | Partic of mort/charge * (3 pages) |
20 February 1992 | Company name changed stirling stone LIMITED\certificate issued on 21/02/92 (2 pages) |
20 February 1992 | Company name changed stirling stone LIMITED\certificate issued on 21/02/92 (2 pages) |
5 April 1991 | Company name changed stirling stone (management) limi ted\certificate issued on 08/04/91 (2 pages) |
5 April 1991 | Company name changed stirling stone (management) limi ted\certificate issued on 08/04/91 (2 pages) |
8 January 1990 | Ad 30/10/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 January 1990 | Ad 30/10/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |