Buchlyvie
Stirling
Stirlingshire
FK8 3PB
Scotland
Secretary Name | Mr John Edward Buchanan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Glenside Culbowie Road Buchlyvie Stirling FK8 3NY Scotland |
Director Name | Alexander Stephen Macgregor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 48 Saint Vincent Street Glasgow Lanarkshire G2 5HS Scotland |
Secretary Name | Mr Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazelhurst, Bank Avenue Milngavie Glasgow |
Website | sterlingtrucks.co.uk |
---|---|
Telephone | 01360 850568 |
Telephone region | Killearn |
Registered Address | Glenside Culbowie Road Buchlyvie Stirling FK8 3NY Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Andrew Stewart Macgregor Duff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,032 |
Cash | £64,306 |
Current Liabilities | £94,495 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
2 August 2022 | Delivered 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 2022 | Delivered on: 24 June 2022 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 June 2022 | Delivered on: 24 June 2022 Persons entitled: Walbrook Asset Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
10 February 2020 | Delivered on: 18 February 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
17 November 2005 | Delivered 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 2005 | Delivered 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 |
18 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
2 August 2022 | Registration of charge SC1976510006, created on 2 August 2022 (34 pages) |
14 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
24 June 2022 | Registration of charge SC1976510004, created on 15 June 2022 (24 pages) |
24 June 2022 | Registration of charge SC1976510005, created on 15 June 2022 (4 pages) |
19 January 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
14 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
2 September 2020 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
29 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
9 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
18 February 2020 | Registration of charge SC1976510003, created on 10 February 2020 (14 pages) |
12 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
19 July 2017 | Notification of Andrew Stewart Macgregor Duff as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Andrew Stewart Macgregor Duff as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Andrew Stewart Macgregor Duff as a person with significant control on 6 April 2016 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 July 2011 | Registered office address changed from Rochrann Torview Kippen Stirling FK8 3HT on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Registered office address changed from Rochrann Torview Kippen Stirling FK8 3HT on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Secretary's details changed for Mr John Edward Buchanan on 24 June 2011 (1 page) |
7 July 2011 | Secretary's details changed for Mr John Edward Buchanan on 24 June 2011 (1 page) |
7 July 2011 | Registered office address changed from Rochrann Torview Kippen Stirling FK8 3HT on 7 July 2011 (1 page) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 July 2010 | Director's details changed for Andrew Stewart Macgregor Duff on 24 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Andrew Stewart Macgregor Duff on 24 June 2010 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 July 2007 | Return made up to 24/06/07; no change of members (6 pages) |
30 July 2007 | Return made up to 24/06/07; no change of members (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 June 2005 | Return made up to 24/06/05; full list of members (6 pages) |
23 June 2005 | Return made up to 24/06/05; full list of members (6 pages) |
18 February 2005 | Partic of mort/charge * (3 pages) |
18 February 2005 | Partic of mort/charge * (3 pages) |
22 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 July 2004 | Return made up to 24/06/04; full list of members
|
21 July 2004 | Return made up to 24/06/04; full list of members
|
13 October 2003 | Registered office changed on 13/10/03 from: blairbeg house drumtian road killearn glasgow G63 9QA (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: blairbeg house drumtian road killearn glasgow G63 9QA (1 page) |
13 August 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 August 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members
|
30 June 2003 | Return made up to 24/06/03; full list of members
|
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 5 scott brae kippen stirlingshire FK8 3DL (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 5 scott brae kippen stirlingshire FK8 3DL (1 page) |
1 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 48 saint vincent street glasgow lanarkshire G2 5HS (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 48 saint vincent street glasgow lanarkshire G2 5HS (1 page) |
20 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
20 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
8 August 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
7 September 2000 | Return made up to 24/06/00; full list of members (6 pages) |
7 September 2000 | Return made up to 24/06/00; full list of members (6 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (19 pages) |
24 June 1999 | Incorporation (19 pages) |