Stirling
FK9 4UN
Scotland
Director Name | Mr David Logan Laird |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 5 months (closed 22 June 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | West Memus Forfar Angus DD8 3TY Scotland |
Secretary Name | Shirley Moyra Mackie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1998(4 years after company formation) |
Appointment Duration | 22 years, 6 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | 13 King Street Doune FK16 6DN Scotland |
Director Name | Douglas William Armstrong |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Glenhead Farmhouse Dunblane Stirlingshire FK15 9PB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1994(2 weeks after company formation) |
Appointment Duration | 4 years (resigned 15 December 1998) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Telephone | 01786 833858 |
---|---|
Telephone region | Stirling |
Registered Address | Keir Estate Office Craigarnhall Bridge Of Allan Stirling FK9 4NG Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
1000 at £1 | Archibald Hugh Stirling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,394 |
Current Liabilities | £266,704 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 April 2001 | Delivered on: 12 April 2001 Satisfied on: 20 March 2013 Persons entitled: Adam & Company PLC Classification: Bond & 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 |
---|---|
8 March 1996 | Delivered on: 18 March 1996 Satisfied on: 26 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Greenyards farm,dunblane. Fully Satisfied |
7 February 1996 | Delivered on: 19 February 1996 Satisfied on: 20 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Old keir farm,dunblane. Fully Satisfied |
19 January 1996 | Delivered on: 2 February 1996 Satisfied on: 20 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
7 December 1995 | Delivered on: 15 December 1995 Satisfied on: 13 May 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of the former keir estate, perth....... See ch microfiche for full details. Fully Satisfied |
16 August 1995 | Delivered on: 6 September 1995 Satisfied on: 13 May 1996 Persons entitled: The Right Honourable Robert Michael James Cecil Classification: Standard security Secured details: All sums due or to become due by archibald hugh stirling and others. Particulars: The farm of greenyards at dunblane, perth. Fully Satisfied |
18 January 1995 | Delivered on: 1 February 1995 Satisfied on: 13 May 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Greenyards farm, dunblane. Fully Satisfied |
10 January 1995 | Delivered on: 24 January 1995 Satisfied on: 25 October 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Greenyards farm, dunblane. Fully Satisfied |
21 December 2004 | Delivered on: 6 January 2005 Satisfied on: 6 January 2012 Persons entitled: Mrs Sharon Stirling Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of keir estate in the county of perth. Fully Satisfied |
12 April 2001 | Delivered on: 20 April 2001 Satisfied on: 17 December 2011 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground forming part of keir estate, lying in the county of perth, including ground at wanderwrang and hungryhill wood, by dunblane. Fully Satisfied |
28 December 1994 | Delivered on: 9 January 1995 Satisfied on: 13 May 1996 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
31 March 2016 | Delivered on: 5 April 2016 Persons entitled: Arnbathie Developments Limited Classification: A registered charge Particulars: Ground at dunblane, perthshire. Please see instrument for further details. Outstanding |
1 December 2011 | Delivered on: 13 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at keir estate (forming the farm and lands of greenyards and others) in the county of perth.. Part of the lands of keir. Part Satisfied |
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 December 2018 | Satisfaction of charge 12 in full (1 page) |
20 December 2018 | Satisfaction of charge SC1545370013 in full (1 page) |
5 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
27 February 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2018 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
29 October 2016 | Part of the property or undertaking has been released from charge 12 (5 pages) |
29 October 2016 | Part of the property or undertaking has been released from charge 12 (5 pages) |
5 April 2016 | Registration of charge SC1545370013, created on 31 March 2016 (7 pages) |
5 April 2016 | Registration of charge SC1545370013, created on 31 March 2016 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
5 October 2015 | Satisfaction of charge 12 in part (4 pages) |
5 October 2015 | Satisfaction of charge 12 in part (4 pages) |
2 October 2015 | Part of the property or undertaking has been released from charge 12 (5 pages) |
2 October 2015 | Part of the property or undertaking has been released from charge 12 (5 pages) |
11 March 2015 | Satisfaction of charge 12 in part (4 pages) |
11 March 2015 | Satisfaction of charge 12 in part (4 pages) |
11 March 2015 | Satisfaction of charge 12 in part (4 pages) |
11 March 2015 | Satisfaction of charge 12 in part (4 pages) |
12 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
2 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
9 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
20 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
20 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
17 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 December 2009 | Director's details changed for Archibald Hugh Stirling on 2 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Archibald Hugh Stirling on 2 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for David Logan Laird on 2 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Archibald Hugh Stirling on 2 December 2009 (2 pages) |
4 December 2009 | Director's details changed for David Logan Laird on 2 December 2009 (2 pages) |
4 December 2009 | Director's details changed for David Logan Laird on 2 December 2009 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 February 2009 | Alterations to floating charge 9 (8 pages) |
27 February 2009 | Alterations to floating charge 9 (8 pages) |
4 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 November 2007 | Return made up to 28/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 28/11/07; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 October 2007 | Alterations to a floating charge (8 pages) |
4 October 2007 | Alterations to a floating charge (8 pages) |
21 June 2007 | Alterations to a floating charge (8 pages) |
21 June 2007 | Alterations to a floating charge (8 pages) |
19 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
19 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
30 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
30 December 2004 | Alterations to a floating charge (8 pages) |
30 December 2004 | Alterations to a floating charge (8 pages) |
24 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
24 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
23 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
23 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
17 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
17 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
26 March 2002 | Dec mort/charge * (4 pages) |
26 March 2002 | Dec mort/charge * (4 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
20 April 2001 | Partic of mort/charge * (5 pages) |
20 April 2001 | Dec mort/charge * (4 pages) |
20 April 2001 | Dec mort/charge * (4 pages) |
20 April 2001 | Dec mort/charge * (4 pages) |
20 April 2001 | Partic of mort/charge * (5 pages) |
20 April 2001 | Dec mort/charge * (4 pages) |
12 April 2001 | Partic of mort/charge * (5 pages) |
12 April 2001 | Partic of mort/charge * (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
27 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
21 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
21 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: 50 castle street dundee tayside (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: 50 castle street dundee tayside (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Return made up to 28/11/98; no change of members (9 pages) |
11 December 1998 | Return made up to 28/11/98; no change of members (9 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 February 1998 | Return made up to 28/11/97; no change of members (7 pages) |
13 February 1998 | Return made up to 28/11/97; no change of members (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 40 castle street dundee DD1 3AQ (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: 40 castle street dundee DD1 3AQ (1 page) |
8 January 1997 | Return made up to 28/11/96; full list of members (9 pages) |
8 January 1997 | Return made up to 28/11/96; full list of members (9 pages) |
25 October 1996 | Dec mort/charge * (4 pages) |
25 October 1996 | Dec mort/charge * (4 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 September 1996 | New director appointed (3 pages) |
2 September 1996 | New director appointed (3 pages) |
13 May 1996 | Dec mort/charge * (4 pages) |
13 May 1996 | Dec mort/charge * (4 pages) |
13 May 1996 | Dec mort/charge * (4 pages) |
13 May 1996 | Dec mort/charge * (4 pages) |
13 May 1996 | Dec mort/charge * (4 pages) |
13 May 1996 | Dec mort/charge * (4 pages) |
13 May 1996 | Dec mort/charge * (4 pages) |
13 May 1996 | Dec mort/charge * (4 pages) |
18 March 1996 | Partic of mort/charge * (4 pages) |
19 February 1996 | Partic of mort/charge * (6 pages) |
19 February 1996 | Partic of mort/charge * (6 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
2 February 1996 | Partic of mort/charge * (5 pages) |
2 February 1996 | Partic of mort/charge * (5 pages) |
15 December 1995 | Partic of mort/charge * (8 pages) |
15 December 1995 | Partic of mort/charge * (8 pages) |
24 November 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
24 November 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
20 November 1995 | Ad 07/11/95--------- £ si 998@1 (2 pages) |
20 November 1995 | Ad 07/11/95--------- £ si 998@1 (2 pages) |
16 November 1995 | Return made up to 28/11/95; full list of members (8 pages) |
16 November 1995 | Return made up to 28/11/95; full list of members (8 pages) |
6 September 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
28 December 1994 | Memorandum and Articles of Association (8 pages) |
28 December 1994 | Memorandum and Articles of Association (8 pages) |
21 December 1994 | Company name changed kirkpole LIMITED\certificate issued on 22/12/94 (2 pages) |
21 December 1994 | Company name changed kirkpole LIMITED\certificate issued on 22/12/94 (2 pages) |
28 November 1994 | Incorporation (9 pages) |
28 November 1994 | Incorporation (9 pages) |