Company NameVolbis (1990) Limited
DirectorsJohn Boyd Stirling and Margaret Hamilton Stirling
Company StatusActive
Company NumberSC126951
CategoryPrivate Limited Company
Incorporation Date30 August 1990(33 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Boyd Stirling
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(14 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMargaret Hamilton Stirling
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(14 years, 6 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameDr Julie Allison Stirling
NationalityBritish
StatusCurrent
Appointed01 September 2010(20 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameRichard Graham Rennie
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address74 Bonhill Road
Dumbarton
Dunbartonshire
G82 2DY
Scotland
Director NameAnthony J Stirling
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(same day as company formation)
RoleSolicitor
Correspondence Address36a Queen Street
Helensburgh
G84 9PU
Scotland
Secretary NameRichard Graham Rennie
NationalityBritish
StatusResigned
Appointed30 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address74 Bonhill Road
Dumbarton
Dunbartonshire
G82 2DY
Scotland
Director NameJohn Boyd Stirling
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 December 1997)
RoleSolicitor
Correspondence Address9 Royal Circus
Edinburgh
Midlothian
EH3 6TL
Scotland
Secretary NameJohn Boyd Stirling
NationalityBritish
StatusResigned
Appointed14 October 1995(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 1997)
RoleSolicitor
Correspondence Address9 Royal Circus
Edinburgh
Midlothian
EH3 6TL
Scotland
Director NameRobert Ferguson
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 December 2004)
RoleCompany Director
Correspondence Address7 Smollett Street
Alexandria
Dunbartonshire
G83 0DS
Scotland
Secretary NameAnthony J Stirling
NationalityBritish
StatusResigned
Appointed12 December 1997(7 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 March 2005)
RoleCompany Director
Correspondence Address36a Queen Street
Helensburgh
G84 9PU
Scotland
Secretary NameMargaret Hamilton Stirling
NationalityBritish
StatusResigned
Appointed18 March 2005(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36a Queen Street
Helensburgh
Dunbartonshire
G84 9PU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 August 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 August 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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 £0.05R.g. Rennie
6.85%
Ordinary
230 at £0.05Dr Vivien M. Lingard
5.94%
Ordinary
212 at £0.05Stewart Munro
5.48%
Ordinary
200 at £0.05Ferguson Keith
5.17%
Ordinary
200 at £0.05Jean Mcdermid
5.17%
Ordinary
1.8k at £0.05John B. Stirling
47.14%
Ordinary
185 at £0.05J.s. Buchanan
4.78%
Ordinary
100 at £0.05Mrs Jean A. Rutherford
2.58%
Ordinary
425 at £0.05Arthur Thomas Boyd Stirling
10.98%
Ordinary
53 at £0.05C. Kinloch
1.37%
Ordinary
50 at £0.05Antony Macaulay Robinson
1.29%
Ordinary
50 at £0.05Mrs Jan Isles
1.29%
Ordinary
25 at £0.05Mrs Moira Ewing Walker
0.65%
Ordinary
25 at £0.05Mrs S.w. Kinloch
0.65%
Ordinary
25 at £0.05R.m. Kinloch
0.65%
Ordinary

Financials

Year2014
Net Worth£783,503
Current Liabilities£38,575

Accounts

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

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

5 January 2021Accounts for a small company made up to 31 May 2020 (8 pages)
1 September 2020Confirmation statement made on 30 August 2020 with updates (5 pages)
11 February 2020Accounts for a small company made up to 31 May 2019 (8 pages)
17 September 2019Confirmation statement made on 30 August 2019 with updates (5 pages)
17 September 2019Change of details for Mr John Boyd Stirling as a person with significant control on 27 November 2018 (2 pages)
26 October 2018Accounts for a small company made up to 31 May 2018 (8 pages)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
14 September 2017Accounts for a small company made up to 31 May 2017 (8 pages)
14 September 2017Accounts for a small company made up to 31 May 2017 (8 pages)
12 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
21 February 2017Accounts for a small company made up to 31 May 2016 (6 pages)
21 February 2017Accounts for a small company made up to 31 May 2016 (6 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (5 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)
10 September 2015Accounts for a small company made up to 31 May 2015 (6 pages)
10 September 2015Accounts for a small company made up to 31 May 2015 (6 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 193.45
(5 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 193.45
(5 pages)
15 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 193.45
(5 pages)
15 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 193.45
(5 pages)
17 September 2014Accounts for a small company made up to 31 May 2014 (6 pages)
17 September 2014Accounts for a small company made up to 31 May 2014 (6 pages)
15 November 2013Accounts for a small company made up to 31 May 2013 (6 pages)
15 November 2013Accounts for a small company made up to 31 May 2013 (6 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 193.45
(6 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 193.45
(6 pages)
20 September 2012Accounts for a small company made up to 31 May 2012 (6 pages)
20 September 2012Accounts for a small company made up to 31 May 2012 (6 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
9 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
9 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
30 August 2011Director's details changed for John Boyd Stirling on 30 August 2011 (2 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
30 August 2011Director's details changed for John Boyd Stirling on 30 August 2011 (2 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
30 August 2011Director's details changed for Margaret Hamilton Stirling on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Margaret Hamilton Stirling on 30 August 2011 (2 pages)
7 December 2010Accounts for a small company made up to 31 May 2010 (6 pages)
7 December 2010Accounts for a small company made up to 31 May 2010 (6 pages)
5 November 2010Termination of appointment of Margaret Stirling as a secretary (2 pages)
5 November 2010Termination of appointment of Margaret Stirling as a secretary (2 pages)
5 November 2010Appointment of Dr Julie Allison Stirling as a secretary (3 pages)
5 November 2010Appointment of Dr Julie Allison Stirling as a secretary (3 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 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)
28 September 2009Accounts for a small company made up to 31 May 2009 (6 pages)
28 September 2009Accounts for a small company made up to 31 May 2009 (6 pages)
2 September 2009Return made up to 30/08/09; full list of members (9 pages)
2 September 2009Return made up to 30/08/09; full list of members (9 pages)
14 February 2009Accounts for a small company made up to 31 May 2008 (6 pages)
14 February 2009Accounts for a small company made up to 31 May 2008 (6 pages)
4 September 2008Return made up to 30/08/08; full list of members (9 pages)
4 September 2008Return made up to 30/08/08; full list of members (9 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)
12 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
12 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
2 October 2007Registered office changed on 02/10/07 from: 36A queen street helensburgh G84 9PU (1 page)
2 October 2007Registered office changed on 02/10/07 from: 36A queen street helensburgh G84 9PU (1 page)
21 September 2007Return made up to 30/08/07; full list of members (6 pages)
21 September 2007Return made up to 30/08/07; full list of members (6 pages)
30 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
30 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
8 September 2006Return made up to 30/08/06; full list of members (7 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Return made up to 30/08/06; full list of members (7 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
13 September 2005New director appointed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Return made up to 30/08/05; full list of members (6 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New secretary appointed (1 page)
13 September 2005New secretary appointed (1 page)
13 September 2005Return made up to 30/08/05; full list of members (6 pages)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (1 page)
13 September 2005Secretary resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
17 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
17 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
8 September 2004Return made up to 30/08/04; full list of members (13 pages)
8 September 2004Return made up to 30/08/04; full list of members (13 pages)
9 November 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
9 November 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
6 September 2003Return made up to 30/08/03; full list of members (9 pages)
6 September 2003Return made up to 30/08/03; full list of members (9 pages)
10 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
10 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
4 September 2002Return made up to 30/08/02; full list of members (9 pages)
4 September 2002Return made up to 30/08/02; full list of members (9 pages)
29 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
29 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
5 September 2001Return made up to 30/08/01; full list of members (8 pages)
5 September 2001Return made up to 30/08/01; full list of members (8 pages)
7 November 2000Full accounts made up to 31 May 2000 (9 pages)
7 November 2000Full accounts made up to 31 May 2000 (9 pages)
31 August 2000Return made up to 30/08/00; full list of members (9 pages)
31 August 2000Return made up to 30/08/00; full list of members (9 pages)
10 December 1999Full accounts made up to 31 May 1999 (9 pages)
10 December 1999Full accounts made up to 31 May 1999 (9 pages)
12 October 1999Return made up to 30/08/99; full list of members (8 pages)
12 October 1999Return made up to 30/08/99; full list of members (8 pages)
20 November 1998Full accounts made up to 31 May 1998 (10 pages)
20 November 1998Full accounts made up to 31 May 1998 (10 pages)
3 September 1998Return made up to 30/08/98; no change of members (4 pages)
3 September 1998Return made up to 30/08/98; no change of members (4 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
11 December 1997Secretary resigned;director resigned (1 page)
11 December 1997Secretary resigned;director resigned (1 page)
4 December 1997Full accounts made up to 31 May 1997 (10 pages)
4 December 1997Full accounts made up to 31 May 1997 (10 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
16 September 1997Return made up to 30/08/97; full list of members (6 pages)
16 September 1997Return made up to 30/08/97; full list of members (6 pages)
17 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
17 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
23 December 1996Registered office changed on 23/12/96 from: 9 royal circus edinburgh EH3 6TL (1 page)
23 December 1996Registered office changed on 23/12/96 from: 9 royal circus edinburgh EH3 6TL (1 page)
18 September 1996Return made up to 30/08/96; no change of members (4 pages)
18 September 1996Return made up to 30/08/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
10 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
24 October 1995Registered office changed on 24/10/95 from: 24 gilmour street alexandria G83 0DB (1 page)
24 October 1995Registered office changed on 24/10/95 from: 24 gilmour street alexandria G83 0DB (1 page)
24 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 October 1995Return made up to 30/08/95; full list of members (6 pages)
20 October 1995Return made up to 30/08/95; full list of members (6 pages)
30 August 1990Incorporation (20 pages)
30 August 1990Incorporation (20 pages)