Company NameStorrier & Donaldson Limited
Company StatusActive
Company NumberSC196914
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)
Previous NameFerncross Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Robert Ian Currie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(3 days after company formation)
Appointment Duration24 years, 10 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressThe Orchard Braeface Road
Banknock
Stirlingshire
FK4 1UE
Scotland
Director NameMr Daniel Owen McKinney
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(9 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 John Neilson Avenue
Paisley
Renfrewshire
PA1 2SX
Scotland
Secretary NameMr Robert Ian Currie
StatusCurrent
Appointed05 July 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMiss Elizabeth Cameron
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(24 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameStephen Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(3 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2006)
RoleQuantity Surveyor
Correspondence Address9 Douglas Street
Wishaw
Lanarkshire
ML2 0RE
Scotland
Secretary NameStephen Smith
NationalityBritish
StatusResigned
Appointed10 June 1999(3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 December 1999)
RoleQuantity Surveyor
Correspondence Address9 Douglas Street
Wishaw
Lanarkshire
ML2 0RE
Scotland
Director NameDaniel Owen McKinney
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(5 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2006)
RoleQuantity Surveyor
Correspondence Address22 Stable Grove
Paisley
Renfrewshire
PA1 2DR
Scotland
Secretary NameJanice Flora Walker
NationalityBritish
StatusResigned
Appointed03 December 1999(5 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 20 August 2010)
RoleCompany Director
Correspondence Address20a Clouden Road
Cumbernauld
Glasgow
Lanarkshire
G67 2HP
Scotland
Director NameMr Iain Andrew Stevenson McLean
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 2010)
RoleQuantity Surveyor
Correspondence Address21 Station View
South Queensferry
West Lothian
EH30 9DA
Scotland
Director NameMr Edward Corrigan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2013)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address60 Springcroft Crescent
Baillieston
Glasgow
G69 6SB
Scotland
Secretary NameMr Edward Corrigan
StatusResigned
Appointed20 August 2010(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2013)
RoleCompany Director
Correspondence Address33a Gordon Street
Glasgow
G1 3PF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitestorrieranddonaldson.com
Telephone0141 2722500
Telephone regionGlasgow

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

14.9k at £1Daniel Owen Mckinney
9.96%
Ordinary
10.6k at £1Margaret Mckinney
7.11%
Ordinary
57.1k at £1Robert Ian Currie
38.23%
Ordinary
53.1k at £1Janette Currie
35.54%
Ordinary
5.6k at £1Janice Walker
3.77%
Ordinary
5.3k at £1Gillian Corrigan
3.55%
Ordinary
2.4k at £1Edward Corrigan
1.63%
Ordinary
319 at £1Laura Nimmo
0.21%
Ordinary

Financials

Year2014
Net Worth£190,737
Cash£10,098
Current Liabilities£89,575

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

27 July 2010Delivered 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 2006Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 July 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 July 2022Confirmation statement made on 7 June 2022 with updates (5 pages)
14 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 July 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 July 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 July 2017Notification of Robert Ian Currie as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
18 July 2017Notification of Robert Ian Currie as a person with significant control on 6 June 2017 (2 pages)
18 July 2017Notification of Robert Ian Currie as a person with significant control on 6 June 2017 (2 pages)
18 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 149,500
(5 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 149,500
(5 pages)
22 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 149,500
(5 pages)
22 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 149,500
(5 pages)
22 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 149,500
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 149,500
(5 pages)
11 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 149,500
(5 pages)
11 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 149,500
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
5 July 2013Appointment of Mr Robert Ian Currie as a secretary (1 page)
5 July 2013Appointment of Mr Robert Ian Currie as a secretary (1 page)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
2 May 2013Termination of appointment of Edward Corrigan as a secretary (1 page)
2 May 2013Termination of appointment of Edward Corrigan as a director (1 page)
2 May 2013Termination of appointment of Edward Corrigan as a director (1 page)
2 May 2013Termination of appointment of Edward Corrigan as a secretary (1 page)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 November 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 November 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
22 November 2010Appointment of Mr Edward Corrigan as a secretary (1 page)
22 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 November 2010Appointment of Mr Edward Corrigan as a secretary (1 page)
19 November 2010Termination of appointment of Janice Walker as a secretary (1 page)
19 November 2010Termination of appointment of Janice Walker as a secretary (1 page)
4 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Mr. Edward Corrigan on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Mr. Daniel Owen Mckinney on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Mr. Edward Corrigan on 7 June 2010 (2 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
30 June 2010Termination of appointment of Iain Mclean as a director (1 page)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
30 June 2010Termination of appointment of Iain Mclean as a director (1 page)
30 June 2010Director's details changed for Mr. Daniel Owen Mckinney on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Mr. Daniel Owen Mckinney on 7 June 2010 (2 pages)
30 June 2010Director's details changed for Mr. Edward Corrigan on 7 June 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2009Return made up to 07/06/09; full list of members (6 pages)
23 June 2009Return made up to 07/06/09; full list of members (6 pages)
6 February 2009Director appointed mr. Edward corrigan (1 page)
6 February 2009Director appointed mr. Daniel owen mckinney (1 page)
6 February 2009Director appointed mr. Daniel owen mckinney (1 page)
6 February 2009Director appointed mr. Edward corrigan (1 page)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 June 2008Return made up to 07/06/08; full list of members (5 pages)
30 June 2008Return made up to 07/06/08; full list of members (5 pages)
30 June 2008Director's change of particulars / iain mclean / 30/06/2008 (1 page)
30 June 2008Director's change of particulars / iain mclean / 30/06/2008 (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 June 2007Return made up to 07/06/07; full list of members (5 pages)
29 June 2007Return made up to 07/06/07; full list of members (5 pages)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
5 October 2006Partic of mort/charge * (3 pages)
5 October 2006Partic of mort/charge * (3 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 July 2006Return made up to 07/06/06; full list of members (5 pages)
3 July 2006Ad 28/04/06--------- £ si 8400@1=8400 £ ic 149500/157900 (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 07/06/06; full list of members (5 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Ad 28/04/06--------- £ si 8400@1=8400 £ ic 149500/157900 (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
22 June 2005Return made up to 07/06/05; full list of members (4 pages)
22 June 2005Return made up to 07/06/05; full list of members (4 pages)
27 May 2005Ad 20/05/05--------- £ si 2000@1=2000 £ ic 147500/149500 (1 page)
27 May 2005Ad 20/05/05--------- £ si 2000@1=2000 £ ic 147500/149500 (1 page)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 April 2005Ad 31/12/04--------- £ si 2600@1=2600 £ ic 144900/147500 (2 pages)
20 April 2005Ad 31/12/04--------- £ si 2600@1=2600 £ ic 144900/147500 (2 pages)
2 July 2004Return made up to 07/06/04; full list of members (4 pages)
2 July 2004Return made up to 07/06/04; full list of members (4 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 June 2003Return made up to 07/06/03; full list of members (8 pages)
13 June 2003Return made up to 07/06/03; full list of members (8 pages)
2 May 2003Ad 31/03/03--------- £ si 19800@1=19800 £ ic 127100/146900 (2 pages)
2 May 2003Ad 31/03/03--------- £ si 19800@1=19800 £ ic 127100/146900 (2 pages)
13 March 2003Ad 12/02/03--------- £ si 10000@1=10000 £ ic 117100/127100 (2 pages)
13 March 2003Ad 12/02/03--------- £ si 10000@1=10000 £ ic 117100/127100 (2 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
21 June 2002Return made up to 07/06/02; full list of members (7 pages)
21 June 2002Return made up to 07/06/02; full list of members (7 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (9 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (9 pages)
12 October 2001Registered office changed on 12/10/01 from: 98 west george street glasgow lanarkshire G2 1PJ (1 page)
12 October 2001Registered office changed on 12/10/01 from: 98 west george street glasgow lanarkshire G2 1PJ (1 page)
18 September 2001Partic of mort/charge * (5 pages)
18 September 2001Partic of mort/charge * (5 pages)
5 September 2001Partic of mort/charge * (5 pages)
5 September 2001Partic of mort/charge * (5 pages)
23 July 2001Partic of mort/charge * (6 pages)
23 July 2001Partic of mort/charge * (6 pages)
18 June 2001Return made up to 07/06/01; full list of members (7 pages)
18 June 2001Return made up to 07/06/01; full list of members (7 pages)
15 June 2001Ad 31/05/00--------- £ si 117098@1 (2 pages)
15 June 2001Ad 31/05/00--------- £ si 117098@1 (2 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 June 2000Return made up to 07/06/00; full list of members (7 pages)
21 June 2000Return made up to 07/06/00; full list of members (7 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000New director appointed (2 pages)
22 December 1999Secretary resigned (2 pages)
22 December 1999Memorandum and Articles of Association (18 pages)
22 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
22 December 1999Memorandum and Articles of Association (18 pages)
22 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
22 December 1999Secretary resigned (2 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 98 west george street glasgow G2 1PJ (1 page)
21 June 1999Registered office changed on 21/06/99 from: 98 west george street glasgow G2 1PJ (1 page)
16 June 1999Company name changed ferncross LIMITED\certificate issued on 17/06/99 (2 pages)
16 June 1999Company name changed ferncross LIMITED\certificate issued on 17/06/99 (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1999Nc inc already adjusted 10/06/99 (1 page)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1999Nc inc already adjusted 10/06/99 (1 page)
7 June 1999Incorporation (16 pages)
7 June 1999Incorporation (16 pages)