Company NameSterling Trucks Limited
DirectorAndrew Stewart Macgregor Duff
Company StatusActive
Company NumberSC197651
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameAndrew Stewart Macgregor Duff
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodside
Buchlyvie
Stirling
Stirlingshire
FK8 3PB
Scotland
Secretary NameMr John Edward Buchanan
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGlenside Culbowie Road
Buchlyvie
Stirling
FK8 3NY
Scotland
Director NameAlexander Stephen Macgregor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address48 Saint Vincent Street
Glasgow
Lanarkshire
G2 5HS
Scotland
Secretary NameMr Jeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazelhurst, Bank Avenue
Milngavie
Glasgow

Contact

Websitesterlingtrucks.co.uk
Telephone01360 850568
Telephone regionKillearn

Location

Registered AddressGlenside
Culbowie Road
Buchlyvie
Stirling
FK8 3NY
Scotland
ConstituencyStirling
WardForth and Endrick
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andrew Stewart Macgregor Duff
100.00%
Ordinary

Financials

Year2014
Net Worth£86,032
Cash£64,306
Current Liabilities£94,495

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

2 August 2022Delivered on: 2 August 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Long term licence to sublet (with security) between sterling trucks limited & aldermore bank PLC. The assignor assigns absolutely to the assignee: (a) the full benefit of each sub-hire agreement entered into by the assignor from time to time including, without limitation, the right to receive all monies now and hereafter due or to become due to the assignor under each sub-hire agreement and all claims, rights and remedies of the assignor arising under or in connection with each sub-hire agreement; and (b) the benefit of all guarantees, indemnities, negotiable instruments, securities or warranties taken or received by the assignor or in respect of which the assignor has the benefit in connection with each sub-hire agreement entered into by the assignor from time to time or the associated goods.
Outstanding
15 June 2022Delivered on: 24 June 2022
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 June 2022Delivered on: 24 June 2022
Persons entitled: Walbrook Asset Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
10 February 2020Delivered on: 18 February 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
17 November 2005Delivered on: 2 December 2005
Persons entitled: Paccar Financial Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Monies due to the company under rental agreements relating to the vehicles which are or become the subject of hire purchase, leasing, rental or contract hire agreements with the chargee including floating charge.
Outstanding
28 January 2005Delivered on: 18 February 2005
Persons entitled: Daimlerchrysler Services UK Limited

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

Filing History

18 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
21 March 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
2 August 2022Registration of charge SC1976510006, created on 2 August 2022 (34 pages)
14 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
24 June 2022Registration of charge SC1976510004, created on 15 June 2022 (24 pages)
24 June 2022Registration of charge SC1976510005, created on 15 June 2022 (4 pages)
19 January 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
14 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
2 September 2020Unaudited abridged accounts made up to 30 June 2020 (10 pages)
29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
9 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
18 February 2020Registration of charge SC1976510003, created on 10 February 2020 (14 pages)
12 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
19 July 2017Notification of Andrew Stewart Macgregor Duff as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Andrew Stewart Macgregor Duff as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
19 July 2017Notification of Andrew Stewart Macgregor Duff as a person with significant control on 6 April 2016 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Registered office address changed from Rochrann Torview Kippen Stirling FK8 3HT on 7 July 2011 (1 page)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
7 July 2011Registered office address changed from Rochrann Torview Kippen Stirling FK8 3HT on 7 July 2011 (1 page)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
7 July 2011Secretary's details changed for Mr John Edward Buchanan on 24 June 2011 (1 page)
7 July 2011Secretary's details changed for Mr John Edward Buchanan on 24 June 2011 (1 page)
7 July 2011Registered office address changed from Rochrann Torview Kippen Stirling FK8 3HT on 7 July 2011 (1 page)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 July 2010Director's details changed for Andrew Stewart Macgregor Duff on 24 June 2010 (2 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Andrew Stewart Macgregor Duff on 24 June 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 July 2009Return made up to 24/06/09; full list of members (3 pages)
7 July 2009Return made up to 24/06/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2008Return made up to 24/06/08; full list of members (3 pages)
16 July 2008Return made up to 24/06/08; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 July 2007Return made up to 24/06/07; no change of members (6 pages)
30 July 2007Return made up to 24/06/07; no change of members (6 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 July 2006Return made up to 24/06/06; full list of members (6 pages)
20 July 2006Return made up to 24/06/06; full list of members (6 pages)
2 December 2005Partic of mort/charge * (3 pages)
2 December 2005Partic of mort/charge * (3 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 June 2005Return made up to 24/06/05; full list of members (6 pages)
23 June 2005Return made up to 24/06/05; full list of members (6 pages)
18 February 2005Partic of mort/charge * (3 pages)
18 February 2005Partic of mort/charge * (3 pages)
22 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 2003Registered office changed on 13/10/03 from: blairbeg house drumtian road killearn glasgow G63 9QA (1 page)
13 October 2003Registered office changed on 13/10/03 from: blairbeg house drumtian road killearn glasgow G63 9QA (1 page)
13 August 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 August 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 June 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(6 pages)
30 June 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(6 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 December 2002Registered office changed on 05/12/02 from: 5 scott brae kippen stirlingshire FK8 3DL (1 page)
5 December 2002Registered office changed on 05/12/02 from: 5 scott brae kippen stirlingshire FK8 3DL (1 page)
1 July 2002Return made up to 24/06/02; full list of members (6 pages)
1 July 2002Return made up to 24/06/02; full list of members (6 pages)
23 May 2002Registered office changed on 23/05/02 from: 48 saint vincent street glasgow lanarkshire G2 5HS (1 page)
23 May 2002Registered office changed on 23/05/02 from: 48 saint vincent street glasgow lanarkshire G2 5HS (1 page)
20 August 2001Return made up to 24/06/01; full list of members (6 pages)
20 August 2001Return made up to 24/06/01; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 August 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
7 September 2000Return made up to 24/06/00; full list of members (6 pages)
7 September 2000Return made up to 24/06/00; full list of members (6 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Director resigned (1 page)
24 June 1999Incorporation (19 pages)
24 June 1999Incorporation (19 pages)