Company NameS B Stirling Builders Ltd.
Company StatusDissolved
Company NumberSC184951
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date10 August 2016 (7 years, 8 months ago)
Previous NamesStirling Building Services Ltd. and S B Stirling General Builders Ltd.

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameStephen Burrows Stirling
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Kenbank Crescent
Bridge Of Weir
Renfrewshire
PA11 3AY
Scotland
Secretary NameElaine Anne Smillie
NationalityBritish
StatusClosed
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Herriot Avenue
Kilbirnie
Ayrshire
KA25 7HZ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£63,104
Cash£3,019
Current Liabilities£198,243

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Order of court for early dissolution (1 page)
10 May 2016Order of court for early dissolution (1 page)
18 March 2016Registered office address changed from Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 7 Queens Gardens Aberdeen AB15 4YD on 18 March 2016 (2 pages)
18 March 2016Registered office address changed from Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 7 Queens Gardens Aberdeen AB15 4YD on 18 March 2016 (2 pages)
24 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 September 2012Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 24 September 2012 (1 page)
18 May 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 May 2012 (1 page)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 104
(5 pages)
18 May 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 May 2012 (1 page)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 104
(5 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 104
(5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 May 2009Return made up to 05/05/09; full list of members (5 pages)
8 May 2009Return made up to 05/05/09; full list of members (5 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 May 2008Return made up to 05/05/08; full list of members (5 pages)
15 May 2008Return made up to 05/05/08; full list of members (5 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2007Return made up to 05/05/07; full list of members (4 pages)
9 May 2007Return made up to 05/05/07; full list of members (4 pages)
9 May 2007Registered office changed on 09/05/07 from: c/o sinclair wood and co gordon chambers, 90 mitchell street glasgow G1 3NH (1 page)
9 May 2007Registered office changed on 09/05/07 from: c/o sinclair wood and co gordon chambers, 90 mitchell street glasgow G1 3NH (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2006Return made up to 05/05/06; full list of members (8 pages)
9 May 2006Return made up to 05/05/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 June 2005Return made up to 05/05/05; full list of members (8 pages)
16 June 2005Return made up to 05/05/05; full list of members (8 pages)
23 February 2005Partic of mort/charge * (3 pages)
23 February 2005Partic of mort/charge * (3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 April 2004Return made up to 05/05/04; full list of members (8 pages)
29 April 2004Return made up to 05/05/04; full list of members (8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 May 2003Return made up to 05/05/03; full list of members (8 pages)
16 May 2003Return made up to 05/05/03; full list of members (8 pages)
24 May 2002Return made up to 05/05/02; full list of members (7 pages)
24 May 2002Return made up to 05/05/02; full list of members (7 pages)
7 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 April 2002Ad 01/04/02--------- £ si 3@1=3 £ ic 100/103 (2 pages)
30 April 2002Ad 01/04/02--------- £ si 1@1=1 £ ic 103/104 (2 pages)
30 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 April 2002Ad 01/04/02--------- £ si 3@1=3 £ ic 100/103 (2 pages)
30 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 April 2002Ad 01/04/02--------- £ si 1@1=1 £ ic 103/104 (2 pages)
30 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 April 2002Company name changed s b stirling general builders lt D.\certificate issued on 12/04/02 (2 pages)
12 April 2002Company name changed s b stirling general builders lt D.\certificate issued on 12/04/02 (2 pages)
1 March 2002Company name changed stirling building services LTD.\certificate issued on 01/03/02 (2 pages)
1 March 2002Company name changed stirling building services LTD.\certificate issued on 01/03/02 (2 pages)
28 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 February 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
28 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 February 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
4 June 2001Return made up to 05/05/01; full list of members (7 pages)
4 June 2001Return made up to 05/05/01; full list of members (7 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
27 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
1 June 2000Return made up to 05/05/00; full list of members (7 pages)
1 June 2000Return made up to 05/05/00; full list of members (7 pages)
1 November 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 June 1999Return made up to 17/04/99; full list of members (6 pages)
1 June 1999Return made up to 17/04/99; full list of members (6 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Secretary resigned (1 page)
27 October 1998Ad 17/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1998Ad 17/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
27 October 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
17 April 1998Incorporation (18 pages)
17 April 1998Incorporation (18 pages)