Banknock
Stirlingshire
FK4 1UE
Scotland
Director Name | Mr Daniel Owen McKinney |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2009(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 John Neilson Avenue Paisley Renfrewshire PA1 2SX Scotland |
Secretary Name | Mr Robert Ian Currie |
---|---|
Status | Current |
Appointed | 05 July 2013(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Miss Elizabeth Cameron |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(24 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Stephen Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2006) |
Role | Quantity Surveyor |
Correspondence Address | 9 Douglas Street Wishaw Lanarkshire ML2 0RE Scotland |
Secretary Name | Stephen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 December 1999) |
Role | Quantity Surveyor |
Correspondence Address | 9 Douglas Street Wishaw Lanarkshire ML2 0RE Scotland |
Director Name | Daniel Owen McKinney |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2006) |
Role | Quantity Surveyor |
Correspondence Address | 22 Stable Grove Paisley Renfrewshire PA1 2DR Scotland |
Secretary Name | Janice Flora Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 August 2010) |
Role | Company Director |
Correspondence Address | 20a Clouden Road Cumbernauld Glasgow Lanarkshire G67 2HP Scotland |
Director Name | Mr Iain Andrew Stevenson McLean |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 2010) |
Role | Quantity Surveyor |
Correspondence Address | 21 Station View South Queensferry West Lothian EH30 9DA Scotland |
Director Name | Mr Edward Corrigan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2013) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 60 Springcroft Crescent Baillieston Glasgow G69 6SB Scotland |
Secretary Name | Mr Edward Corrigan |
---|---|
Status | Resigned |
Appointed | 20 August 2010(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | 33a Gordon Street Glasgow G1 3PF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | storrieranddonaldson.com |
---|---|
Telephone | 0141 2722500 |
Telephone region | Glasgow |
Registered Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
14.9k at £1 | Daniel Owen Mckinney 9.96% Ordinary |
---|---|
10.6k at £1 | Margaret Mckinney 7.11% Ordinary |
57.1k at £1 | Robert Ian Currie 38.23% Ordinary |
53.1k at £1 | Janette Currie 35.54% Ordinary |
5.6k at £1 | Janice Walker 3.77% Ordinary |
5.3k at £1 | Gillian Corrigan 3.55% Ordinary |
2.4k at £1 | Edward Corrigan 1.63% Ordinary |
319 at £1 | Laura Nimmo 0.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,737 |
Cash | £10,098 |
Current Liabilities | £89,575 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
27 July 2010 | Delivered on: 4 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Third floor at 33A gordon street glasgow gla 156674. Outstanding |
---|---|
27 September 2006 | Delivered on: 5 October 2006 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. Outstanding |
3 September 2001 | Delivered on: 18 September 2001 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due in terms of a personal bond and a facility letter da ted 25 june 2001 and accepted by the company on 15 july 2001. Particulars: Eastmost suite of offices comprising 33A gordon street, glasgow. Outstanding |
30 August 2001 | Delivered on: 5 September 2001 Persons entitled: Nationwide Building Society 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. Outstanding |
17 July 2001 | Delivered on: 23 July 2001 Satisfied on: 13 July 2010 Persons entitled: The Royal Bank of Scotland 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 |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
6 July 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
20 July 2022 | Confirmation statement made on 7 June 2022 with updates (5 pages) |
14 October 2021 | Purchase of own shares.
|
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 July 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 July 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 July 2017 | Notification of Robert Ian Currie as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Robert Ian Currie as a person with significant control on 6 June 2017 (2 pages) |
18 July 2017 | Notification of Robert Ian Currie as a person with significant control on 6 June 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Appointment of Mr Robert Ian Currie as a secretary (1 page) |
5 July 2013 | Appointment of Mr Robert Ian Currie as a secretary (1 page) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Termination of appointment of Edward Corrigan as a secretary (1 page) |
2 May 2013 | Termination of appointment of Edward Corrigan as a director (1 page) |
2 May 2013 | Termination of appointment of Edward Corrigan as a director (1 page) |
2 May 2013 | Termination of appointment of Edward Corrigan as a secretary (1 page) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 November 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 November 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Appointment of Mr Edward Corrigan as a secretary (1 page) |
22 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 November 2010 | Appointment of Mr Edward Corrigan as a secretary (1 page) |
19 November 2010 | Termination of appointment of Janice Walker as a secretary (1 page) |
19 November 2010 | Termination of appointment of Janice Walker as a secretary (1 page) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Director's details changed for Mr. Edward Corrigan on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr. Daniel Owen Mckinney on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr. Edward Corrigan on 7 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Termination of appointment of Iain Mclean as a director (1 page) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Termination of appointment of Iain Mclean as a director (1 page) |
30 June 2010 | Director's details changed for Mr. Daniel Owen Mckinney on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr. Daniel Owen Mckinney on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr. Edward Corrigan on 7 June 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (6 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (6 pages) |
6 February 2009 | Director appointed mr. Edward corrigan (1 page) |
6 February 2009 | Director appointed mr. Daniel owen mckinney (1 page) |
6 February 2009 | Director appointed mr. Daniel owen mckinney (1 page) |
6 February 2009 | Director appointed mr. Edward corrigan (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
30 June 2008 | Director's change of particulars / iain mclean / 30/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / iain mclean / 30/06/2008 (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 June 2007 | Return made up to 07/06/07; full list of members (5 pages) |
29 June 2007 | Return made up to 07/06/07; full list of members (5 pages) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
5 October 2006 | Partic of mort/charge * (3 pages) |
5 October 2006 | Partic of mort/charge * (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 July 2006 | Return made up to 07/06/06; full list of members (5 pages) |
3 July 2006 | Ad 28/04/06--------- £ si 8400@1=8400 £ ic 149500/157900 (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 07/06/06; full list of members (5 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Ad 28/04/06--------- £ si 8400@1=8400 £ ic 149500/157900 (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
22 June 2005 | Return made up to 07/06/05; full list of members (4 pages) |
22 June 2005 | Return made up to 07/06/05; full list of members (4 pages) |
27 May 2005 | Ad 20/05/05--------- £ si 2000@1=2000 £ ic 147500/149500 (1 page) |
27 May 2005 | Ad 20/05/05--------- £ si 2000@1=2000 £ ic 147500/149500 (1 page) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 April 2005 | Ad 31/12/04--------- £ si 2600@1=2600 £ ic 144900/147500 (2 pages) |
20 April 2005 | Ad 31/12/04--------- £ si 2600@1=2600 £ ic 144900/147500 (2 pages) |
2 July 2004 | Return made up to 07/06/04; full list of members (4 pages) |
2 July 2004 | Return made up to 07/06/04; full list of members (4 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
2 May 2003 | Ad 31/03/03--------- £ si 19800@1=19800 £ ic 127100/146900 (2 pages) |
2 May 2003 | Ad 31/03/03--------- £ si 19800@1=19800 £ ic 127100/146900 (2 pages) |
13 March 2003 | Ad 12/02/03--------- £ si 10000@1=10000 £ ic 117100/127100 (2 pages) |
13 March 2003 | Ad 12/02/03--------- £ si 10000@1=10000 £ ic 117100/127100 (2 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
21 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (9 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (9 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 98 west george street glasgow lanarkshire G2 1PJ (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 98 west george street glasgow lanarkshire G2 1PJ (1 page) |
18 September 2001 | Partic of mort/charge * (5 pages) |
18 September 2001 | Partic of mort/charge * (5 pages) |
5 September 2001 | Partic of mort/charge * (5 pages) |
5 September 2001 | Partic of mort/charge * (5 pages) |
23 July 2001 | Partic of mort/charge * (6 pages) |
23 July 2001 | Partic of mort/charge * (6 pages) |
18 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
18 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
15 June 2001 | Ad 31/05/00--------- £ si 117098@1 (2 pages) |
15 June 2001 | Ad 31/05/00--------- £ si 117098@1 (2 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
22 December 1999 | Secretary resigned (2 pages) |
22 December 1999 | Memorandum and Articles of Association (18 pages) |
22 December 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
22 December 1999 | Memorandum and Articles of Association (18 pages) |
22 December 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
22 December 1999 | Secretary resigned (2 pages) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 98 west george street glasgow G2 1PJ (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 98 west george street glasgow G2 1PJ (1 page) |
16 June 1999 | Company name changed ferncross LIMITED\certificate issued on 17/06/99 (2 pages) |
16 June 1999 | Company name changed ferncross LIMITED\certificate issued on 17/06/99 (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
11 June 1999 | Resolutions
|
11 June 1999 | Nc inc already adjusted 10/06/99 (1 page) |
11 June 1999 | Resolutions
|
11 June 1999 | Nc inc already adjusted 10/06/99 (1 page) |
7 June 1999 | Incorporation (16 pages) |
7 June 1999 | Incorporation (16 pages) |