Stirling
Stirlingshire
FK7 7RP
Scotland
Director Name | James Stewart Harrop |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(11 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 30 Stirling Enterprise Park Stirling Stirlingshire FK7 7RP Scotland |
Director Name | Agnes Penman Burns Clarkson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 February 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Burngrange Court West Calder West Lothian EH55 8HA Scotland |
Director Name | Jon Robert Kerr Clarkston |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(2 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 2 West Pilton Drive Edinburgh EH4 4HS Scotland |
Secretary Name | Agnes Penman Burns Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Burngrange Court West Calder West Lothian EH55 8HA Scotland |
Director Name | Margaret Harrop |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(12 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | 31 Polbeth Road Polbeth West Lothian EH55 8SS Scotland |
Telephone | 0141 9463479 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit 36 Stirling Enterprise Park Stirling FK7 7RP Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £133,593 |
Current Liabilities | £63,777 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
30 January 2002 | Delivered on: 6 February 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 15 granville street, glasgow. Outstanding |
---|---|
7 November 2001 | Delivered on: 15 November 2001 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2, 15 granville street, glasgow. Outstanding |
7 November 2001 | Delivered on: 15 November 2001 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1, 30 clouston street, glasgow. Outstanding |
25 October 2001 | Delivered on: 7 November 2001 Persons entitled: Aib Group (UK) PLC Classification: 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. Outstanding |
16 June 2000 | Delivered on: 30 June 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2,15 granville street, glasgow. Outstanding |
17 July 1998 | Delivered on: 3 August 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 37/2 west pilton drive,edinburgh. Outstanding |
15 July 1998 | Delivered on: 3 August 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat at 30 clouston street,glasgow. Outstanding |
15 September 2022 | Delivered on: 22 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming the house first left on the first floor at 30 clouston street, glasgow, G20 8QU of the tenement 28-32 (even numbers) clouston street, and being the subjects registered in the land register of scotland under title number GLA67804. Outstanding |
14 September 2022 | Delivered on: 14 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
18 April 1990 | Delivered on: 3 May 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: House first left on 1ST flat, 30 clouston street, glasgow. Outstanding |
13 January 1999 | Delivered on: 19 January 1999 Satisfied on: 3 April 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
16 August 2023 | Registration of charge SC1202570012, created on 11 August 2023 (8 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with updates (3 pages) |
16 June 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
12 June 2023 | Registered office address changed from Unit 30 Stirling Enterprise Park Stirling FK7 7RP Scotland to Unit 36 Stirling Enterprise Park Stirling FK7 7RP on 12 June 2023 (1 page) |
12 June 2023 | Registered office address changed from Unit 36 Stirling Enterprise House John Player Building Stirling FK7 7RP Scotland to Unit 36 Stirling Enterprise Park Stirling FK7 7RP on 12 June 2023 (1 page) |
21 November 2022 | Confirmation statement made on 15 November 2022 with updates (5 pages) |
17 November 2022 | Satisfaction of charge 6 in full (4 pages) |
17 November 2022 | Satisfaction of charge 1 in full (4 pages) |
22 September 2022 | Registration of charge SC1202570011, created on 15 September 2022 (6 pages) |
14 September 2022 | Registration of charge SC1202570010, created on 14 September 2022 (13 pages) |
6 July 2022 | All of the property or undertaking has been released from charge 9 (1 page) |
6 July 2022 | Registered office address changed from Unit 30 Stirling Enterprise Park Stirling Stirlingshire FK7 7RP United Kingdom to Unit 36 Stirling Enterprise House John Player Building Stirling FK7 7RP on 6 July 2022 (1 page) |
6 July 2022 | All of the property or undertaking has been released from charge 8 (1 page) |
6 July 2022 | All of the property or undertaking has been released from charge 5 (1 page) |
6 June 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
13 May 2022 | Director's details changed for James Stewart Harrop on 13 May 2022 (2 pages) |
10 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with updates (5 pages) |
3 November 2021 | Termination of appointment of Margaret Harrop as a director on 3 November 2021 (1 page) |
3 November 2021 | Statement of capital following an allotment of shares on 3 November 2021
|
15 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
19 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
3 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
23 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
18 January 2018 | Registered office address changed from 93/97 Saint Georges Road Glasgow G3 6JA to Unit 30 Stirling Enterprise Park Stirling Stirlingshire FK7 7RP on 18 January 2018 (1 page) |
18 January 2018 | Registered office address changed from 93/97 Saint Georges Road Glasgow G3 6JA to Unit 30 Stirling Enterprise Park Stirling Stirlingshire FK7 7RP on 18 January 2018 (1 page) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 January 2014 | Director's details changed for James Stewart Harrop on 12 December 2013 (2 pages) |
30 January 2014 | Director's details changed for James Stewart Harrop on 12 December 2013 (2 pages) |
30 January 2014 | Secretary's details changed for James Stewart Harrop on 12 December 2013 (1 page) |
30 January 2014 | Secretary's details changed for James Stewart Harrop on 12 December 2013 (1 page) |
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
8 February 2010 | Secretary's details changed for James Stewart Harrop on 14 January 2010 (1 page) |
8 February 2010 | Secretary's details changed for James Stewart Harrop on 14 January 2010 (1 page) |
8 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for James Stewart Harrop on 14 January 2010 (2 pages) |
8 February 2010 | Director's details changed for James Stewart Harrop on 14 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
5 November 2007 | Return made up to 19/09/07; full list of members (2 pages) |
5 November 2007 | Return made up to 19/09/07; full list of members (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
1 November 2005 | Return made up to 19/09/05; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 November 2005 | Return made up to 19/09/05; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 October 2004 | Return made up to 19/09/04; full list of members
|
6 October 2004 | Return made up to 19/09/04; full list of members
|
21 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 April 2004 | Dec mort/charge * (4 pages) |
3 April 2004 | Dec mort/charge * (4 pages) |
20 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
11 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
11 November 2002 | Return made up to 19/09/02; full list of members
|
11 November 2002 | Return made up to 19/09/02; full list of members
|
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 February 2002 | Partic of mort/charge * (5 pages) |
6 February 2002 | Partic of mort/charge * (5 pages) |
15 November 2001 | Partic of mort/charge * (5 pages) |
15 November 2001 | Partic of mort/charge * (5 pages) |
15 November 2001 | Partic of mort/charge * (5 pages) |
15 November 2001 | Partic of mort/charge * (5 pages) |
7 November 2001 | Partic of mort/charge * (5 pages) |
7 November 2001 | Partic of mort/charge * (5 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
8 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 April 2001 | Return made up to 19/09/00; full list of members
|
27 April 2001 | Return made up to 19/09/00; full list of members
|
6 October 2000 | Full accounts made up to 30 April 2000 (7 pages) |
6 October 2000 | Full accounts made up to 30 April 2000 (7 pages) |
30 June 2000 | Partic of mort/charge * (5 pages) |
30 June 2000 | Partic of mort/charge * (5 pages) |
16 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
16 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
19 January 1999 | Partic of mort/charge * (5 pages) |
19 January 1999 | Partic of mort/charge * (5 pages) |
31 December 1998 | Return made up to 19/09/98; no change of members
|
31 December 1998 | Return made up to 19/09/98; no change of members
|
3 August 1998 | Partic of mort/charge * (8 pages) |
3 August 1998 | Partic of mort/charge * (3 pages) |
3 August 1998 | Partic of mort/charge * (8 pages) |
3 August 1998 | Partic of mort/charge * (3 pages) |
30 June 1998 | Company name changed matring LIMITED\certificate issued on 01/07/98 (2 pages) |
30 June 1998 | Company name changed matring LIMITED\certificate issued on 01/07/98 (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
24 April 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
24 April 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
5 March 1998 | Return made up to 19/09/97; full list of members (6 pages) |
5 March 1998 | Return made up to 19/09/97; full list of members (6 pages) |
27 February 1998 | Director resigned (2 pages) |
27 February 1998 | Director resigned (2 pages) |
21 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
21 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
6 March 1997 | Return made up to 19/09/96; no change of members (4 pages) |
6 March 1997 | Return made up to 19/09/96; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
16 December 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
27 March 1996 | Return made up to 19/09/95; no change of members (4 pages) |
27 March 1996 | Return made up to 19/09/95; no change of members (4 pages) |
18 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
18 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
29 January 1990 | Memorandum and Articles of Association (7 pages) |
29 January 1990 | Memorandum and Articles of Association (7 pages) |