Company NameStirling Inns Ltd.
Company StatusActive
Company NumberSC190222
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Lee Grant Marshall Doyle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
Secretary NameMrs Carole Ann Doyle
StatusCurrent
Appointed13 October 2011(13 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMrs Carole Ann Doyle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed31 July 2013(14 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Cameron Lee Doyle
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(17 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameIan Thomas Doyle
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleIronmonger
Country of ResidenceScotland
Correspondence Address4 Ferniebank Brae
Bridge Of Allan
FK9 4PU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMr John Gemmell Gilmour
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Clydeview
Bothwell
Glasgow
G71 8NW
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameAlison Margaret Campbell Syme
NationalityBritish
StatusResigned
Appointed09 January 2006(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 October 2011)
RoleAdministrator
Correspondence Address30 Cragganmore
Tullibody
Alloa
Clackmannanshire
FK10 2SY
Scotland

Location

Registered Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

88 at £1Lee Doyle
73.95%
Ordinary
28 at £1Gillian Mcdougall
23.53%
Ordinary
1 at £1Carol Doyle
0.84%
Ordinary B
1 at £1Gillian Mcdougall
0.84%
Ordinary C
1 at £1Lee Doyle
0.84%
Ordinary A

Financials

Year2014
Net Worth£544,076
Current Liabilities£303,673

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

30 April 2008Delivered on: 8 May 2008
Satisfied on: 27 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6 at 2 randolph terrace, stirling STG60451.
Fully Satisfied
29 January 2008Delivered on: 19 February 2008
Satisfied on: 7 August 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignation of sale proceeds
Secured details: All sums due or to become due.
Particulars: Development at 2 randolph terrace, stirling.
Fully Satisfied
19 March 2004Delivered on: 3 April 2004
Satisfied on: 27 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 lairox terrace, denny.
Fully Satisfied
21 November 2000Delivered on: 22 November 2000
Satisfied on: 24 July 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cross keys, 3/5 queen street, stirling.
Fully Satisfied
26 April 2000Delivered on: 11 May 2000
Satisfied on: 27 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The caperceilidh bar, 52 cowane street, stirling.
Fully Satisfied
26 April 2000Delivered on: 11 May 2000
Satisfied on: 25 March 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The chalet bar, strathmore drive, cornton, stirling.
Fully Satisfied
14 October 1999Delivered on: 28 October 1999
Satisfied on: 25 March 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat, 4 ferry brae, dunoon.
Fully Satisfied
19 October 1999Delivered on: 28 October 1999
Satisfied on: 24 July 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Macclures bar, 2 ferry brae, dunoon.
Fully Satisfied
18 November 2011Delivered on: 26 November 2011
Satisfied on: 24 July 2014
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Roman bar 470 main street camelon falkirk stg 42338.
Fully Satisfied
16 November 2011Delivered on: 24 November 2011
Satisfied on: 24 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Andersons bar (formerly gillies bar) 1-2 yardhead leith edinburgh MID34148.
Fully Satisfied
16 March 1999Delivered on: 23 March 1999
Satisfied on: 13 June 2014
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
18 May 2022Delivered on: 27 May 2022
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Particulars: All and whole 470 main street, camelon, falkirk FK1 4QJ (known as roman bar) being the subjects registered in the land register of scotland under title number STG42338.
Outstanding
2 October 2019Delivered on: 9 October 2019
Persons entitled: Caledonian Heritable LTD

Classification: A registered charge
Particulars: The commercial inn, 128 main street, lennoxtown, registered in the land register of scotland under title number STG20591.
Outstanding
21 May 2014Delivered on: 30 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Maclures bar 2 ferry brae dunoon.
Outstanding
8 May 2014Delivered on: 22 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 22 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 470 main street, camelon STG42338.
Outstanding
16 May 2014Delivered on: 22 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3 queen street, stirling STG34413.
Outstanding
16 May 2014Delivered on: 22 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1-2 yardhead, edinburgh MID34148.
Outstanding

Filing History

12 October 2023Confirmation statement made on 10 October 2023 with updates (5 pages)
3 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
25 October 2022Confirmation statement made on 13 October 2022 with updates (5 pages)
27 May 2022Registration of charge SC1902220018, created on 18 May 2022 (14 pages)
24 May 2022Alterations to floating charge SC1902220015 (16 pages)
18 May 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
18 October 2021Director's details changed for Mrs Carole Ann Doyle on 13 October 2021 (2 pages)
18 October 2021Confirmation statement made on 13 October 2021 with updates (5 pages)
29 June 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
14 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
22 June 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
9 June 2020Resolutions
  • RES13 ‐ Share premium account be cancelled and amount of the share premium account so cancelled be credited to a reserve 11/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 June 2020Statement of capital on 9 June 2020
  • GBP 119
(7 pages)
9 June 2020Statement by Directors (1 page)
9 June 2020Solvency Statement dated 11/05/20 (1 page)
17 October 2019Confirmation statement made on 13 October 2019 with updates (5 pages)
17 October 2019Cessation of Gillian Mcdougall as a person with significant control on 13 October 2019 (1 page)
9 October 2019Registration of charge SC1902220017, created on 2 October 2019 (8 pages)
10 June 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
18 October 2018Confirmation statement made on 13 October 2018 with updates (5 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (8 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (8 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
2 February 2016Appointment of Mr Cameron Lee Doyle as a director on 15 January 2016 (2 pages)
2 February 2016Appointment of Mr Cameron Lee Doyle as a director on 15 January 2016 (2 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
29 December 2015Change of share class name or designation (2 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 December 2015Change of share class name or designation (2 pages)
10 November 2015Secretary's details changed for Mrs Carole Ann Doyle on 10 November 2015 (1 page)
10 November 2015Director's details changed for Mr Lee Grant Marshall Doyle on 10 November 2015 (2 pages)
10 November 2015Secretary's details changed for Mrs Carole Ann Doyle on 10 November 2015 (1 page)
10 November 2015Director's details changed for Mr Lee Grant Marshall Doyle on 10 November 2015 (2 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 119
(5 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 119
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
25 March 2015Satisfaction of charge 3 in full (4 pages)
25 March 2015Satisfaction of charge 3 in full (4 pages)
25 March 2015Satisfaction of charge 4 in full (4 pages)
25 March 2015Satisfaction of charge 4 in full (4 pages)
20 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 119
(5 pages)
20 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 119
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
24 July 2014Satisfaction of charge 2 in full (4 pages)
24 July 2014Satisfaction of charge 6 in full (4 pages)
24 July 2014Satisfaction of charge 11 in full (5 pages)
24 July 2014Satisfaction of charge 6 in full (4 pages)
24 July 2014Satisfaction of charge 11 in full (5 pages)
24 July 2014Satisfaction of charge 2 in full (4 pages)
24 July 2014Satisfaction of charge 10 in full (4 pages)
24 July 2014Satisfaction of charge 10 in full (4 pages)
13 June 2014Satisfaction of charge 1 in full (4 pages)
13 June 2014Satisfaction of charge 1 in full (4 pages)
30 May 2014Registration of charge 1902220016 (9 pages)
30 May 2014Registration of charge 1902220016 (9 pages)
22 May 2014Registration of charge 1902220013 (8 pages)
22 May 2014Registration of charge 1902220014 (8 pages)
22 May 2014Registration of charge 1902220013 (8 pages)
22 May 2014Registration of charge 1902220014 (8 pages)
22 May 2014Registration of charge 1902220012 (9 pages)
22 May 2014Registration of charge 1902220015 (16 pages)
22 May 2014Registration of charge 1902220015 (16 pages)
22 May 2014Registration of charge 1902220012 (9 pages)
17 March 2014Secretary's details changed for Mrs Carole Ann Doyle on 1 March 2014 (1 page)
17 March 2014Director's details changed for Mr Lee Grant Marshall Doyle on 1 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Lee Grant Marshall Doyle on 1 March 2014 (2 pages)
17 March 2014Secretary's details changed for Mrs Carole Ann Doyle on 1 March 2014 (1 page)
17 March 2014Director's details changed for Mr Lee Grant Marshall Doyle on 1 March 2014 (2 pages)
17 March 2014Secretary's details changed for Mrs Carole Ann Doyle on 1 March 2014 (1 page)
12 March 2014Termination of appointment of Ian Doyle as a director (1 page)
12 March 2014Termination of appointment of Ian Doyle as a director (1 page)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 119
(6 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 119
(6 pages)
9 August 2013Appointment of Mrs Carole Ann Doyle as a director (2 pages)
9 August 2013Appointment of Mrs Carole Ann Doyle as a director (2 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
3 January 2013Secretary's details changed for Mrs Carole Ann Doyle on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Lee Grant Marshall Doyle on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Lee Grant Marshall Doyle on 3 January 2013 (2 pages)
3 January 2013Secretary's details changed for Mrs Carole Ann Doyle on 3 January 2013 (2 pages)
3 January 2013Secretary's details changed for Mrs Carole Ann Doyle on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Lee Grant Marshall Doyle on 3 January 2013 (2 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
27 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
6 December 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 100
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 100
(3 pages)
1 December 2011Alterations to floating charge 1 (5 pages)
1 December 2011Alterations to floating charge 1 (5 pages)
30 November 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
30 November 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
26 November 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
24 October 2011Termination of appointment of Alison Syme as a secretary (1 page)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
24 October 2011Director's details changed for Mr Lee Grant Marshall Doyle on 13 October 2011 (2 pages)
24 October 2011Appointment of Mrs Carole Ann Doyle as a secretary (2 pages)
24 October 2011Director's details changed for Mr Lee Grant Marshall Doyle on 13 October 2011 (2 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
24 October 2011Termination of appointment of Alison Syme as a secretary (1 page)
24 October 2011Appointment of Mrs Carole Ann Doyle as a secretary (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
15 October 2010Secretary's details changed for Alison Margaret Campbell Syme on 13 October 2010 (2 pages)
15 October 2010Secretary's details changed for Alison Margaret Campbell Syme on 13 October 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
21 October 2009Director's details changed for Ian Thomas Doyle on 13 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Lee Grant Marshall Doyle on 13 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Lee Grant Marshall Doyle on 13 October 2009 (2 pages)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
21 October 2009Director's details changed for Ian Thomas Doyle on 13 October 2009 (2 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
13 November 2008Return made up to 13/10/08; no change of members (4 pages)
13 November 2008Return made up to 13/10/08; no change of members (4 pages)
12 November 2008Director's change of particulars / ian doyle / 30/01/2008 (1 page)
12 November 2008Director's change of particulars / ian doyle / 30/01/2008 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 February 2008Partic of mort/charge * (3 pages)
19 February 2008Partic of mort/charge * (3 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 November 2007Return made up to 13/10/07; no change of members (7 pages)
9 November 2007Return made up to 13/10/07; no change of members (7 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 October 2006Return made up to 13/10/06; full list of members (8 pages)
30 October 2006Return made up to 13/10/06; full list of members (8 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 October 2005Return made up to 13/10/05; full list of members (8 pages)
25 October 2005Return made up to 13/10/05; full list of members (8 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 October 2004Return made up to 13/10/04; full list of members (8 pages)
21 October 2004Return made up to 13/10/04; full list of members (8 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
3 April 2004Partic of mort/charge * (5 pages)
3 April 2004Partic of mort/charge * (5 pages)
22 March 2004Registered office changed on 22/03/04 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
22 March 2004Registered office changed on 22/03/04 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 October 2003Return made up to 13/10/03; full list of members (7 pages)
11 October 2003Return made up to 13/10/03; full list of members (7 pages)
15 January 2003Memorandum and Articles of Association (5 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2003Memorandum and Articles of Association (5 pages)
22 November 2002Return made up to 13/10/02; full list of members (7 pages)
22 November 2002Return made up to 13/10/02; full list of members (7 pages)
24 September 2002Resolutions
  • RES13 ‐ Nom cap of co be change 05/09/02
(1 page)
24 September 2002Ad 05/09/02--------- £ si 3@1=3 £ ic 100/103 (2 pages)
24 September 2002Resolutions
  • RES13 ‐ No voting rights on sha 05/09/02
(1 page)
24 September 2002Resolutions
  • RES13 ‐ No voting rights on sha 05/09/02
(1 page)
24 September 2002Ad 05/09/02--------- £ si 3@1=3 £ ic 100/103 (2 pages)
24 September 2002Resolutions
  • RES13 ‐ Nom cap of co be change 05/09/02
(1 page)
11 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 December 2001Return made up to 13/10/01; full list of members (6 pages)
20 December 2001Return made up to 13/10/01; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 June 2001Dec mort/charge * (4 pages)
11 June 2001Dec mort/charge * (4 pages)
1 June 2001Registered office changed on 01/06/01 from: kerse road stirling FK7 7SG (1 page)
1 June 2001Registered office changed on 01/06/01 from: kerse road stirling FK7 7SG (1 page)
9 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 December 2000Return made up to 13/10/00; full list of members (6 pages)
11 December 2000Return made up to 13/10/00; full list of members (6 pages)
22 November 2000Partic of mort/charge * (5 pages)
22 November 2000Partic of mort/charge * (5 pages)
23 September 2000Registered office changed on 23/09/00 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
23 September 2000Registered office changed on 23/09/00 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
11 May 2000Partic of mort/charge * (5 pages)
11 May 2000Partic of mort/charge * (5 pages)
11 May 2000Partic of mort/charge * (5 pages)
11 May 2000Partic of mort/charge * (5 pages)
2 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Partic of mort/charge * (5 pages)
28 October 1999Partic of mort/charge * (5 pages)
28 October 1999Partic of mort/charge * (5 pages)
28 October 1999Partic of mort/charge * (5 pages)
29 March 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
29 March 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1999Partic of mort/charge * (6 pages)
23 March 1999Partic of mort/charge * (6 pages)
15 March 1999New director appointed (3 pages)
15 March 1999Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page)
15 March 1999Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page)
15 March 1999New director appointed (3 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: 90 mitchell street glasgow G1 3NQ (1 page)
22 February 1999Ad 13/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 1999Ad 13/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: 90 mitchell street glasgow G1 3NQ (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
13 October 1998Incorporation (16 pages)
13 October 1998Incorporation (16 pages)