Company NameSniper & Co. (Stirling) Ltd.
DirectorsMaurice Heron and Andrew Walker Scott
Company StatusActive
Company NumberSC206799
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Maurice Heron
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2000(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Secretary NameMr Maurice Heron
NationalityBritish
StatusCurrent
Appointed03 May 2000(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Director NameMr Andrew Walker Scott
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(11 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Broomridge Road
Stirling
FK7 0DT
Scotland
Director NameJohn Walls McQue
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address17 East Murrayfield
Bannockburn
Stirling
Stirlingshire
FK7 8HS
Scotland
Director NameMrs Colleen Isabel Scott
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2000(1 week, 4 days after company formation)
Appointment Duration11 years, 8 months (resigned 17 January 2012)
RolePublican
Country of ResidenceScotland
Correspondence AddressStrandside Cottage
Whins Of Milton
Stirling
FK7 8EN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Andrew Scott
33.33%
Ordinary
1000 at £1Maurice Heron
33.33%
Ordinary
500 at £1Joe Farquarson
16.67%
Ordinary
500 at £1John Walls Mcque
16.67%
Ordinary

Financials

Year2014
Net Worth£573,305
Cash£8,935
Current Liabilities£132,831

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 1 day from now)

Charges

31 March 2014Delivered on: 8 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The kilted kangeroo 9 upper craigs stirling stg 26781.
Outstanding
3 March 2014Delivered on: 21 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 April 2008Delivered on: 10 April 2008
Satisfied on: 29 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: 7 station road, callander.
Fully Satisfied
16 May 2007Delivered on: 19 May 2007
Satisfied on: 29 March 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All that jazz, 9 upper craigs, stirling.
Fully Satisfied
4 May 2007Delivered on: 11 May 2007
Satisfied on: 29 March 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
21 August 2000Delivered on: 30 August 2000
Satisfied on: 1 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 upper craigs, stirling.
Fully Satisfied
19 July 2000Delivered on: 31 July 2000
Satisfied on: 12 February 2008
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

26 February 2024Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on 26 February 2024 (1 page)
26 February 2024Registered office address changed from 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on 26 February 2024 (1 page)
14 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
19 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
7 September 2022Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 7 September 2022 (1 page)
30 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
7 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
4 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
12 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
18 March 2020Registered office address changed from C/O Titanium 1 Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 18 March 2020 (1 page)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
11 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
11 May 2018Termination of appointment of John Walls Mcque as a director on 8 November 2017 (1 page)
29 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
6 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 3,000
(6 pages)
14 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 3,000
(6 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3,000
(6 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3,000
(6 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3,000
(6 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3,000
(6 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3,000
(6 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3,000
(6 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 April 2014Registration of charge 2067990007 (8 pages)
8 April 2014Registration of charge 2067990007 (8 pages)
29 March 2014Satisfaction of charge 5 in full (4 pages)
29 March 2014Satisfaction of charge 5 in full (4 pages)
29 March 2014Satisfaction of charge 3 in full (4 pages)
29 March 2014Satisfaction of charge 4 in full (4 pages)
29 March 2014Satisfaction of charge 3 in full (4 pages)
29 March 2014Satisfaction of charge 4 in full (4 pages)
21 March 2014Registration of charge 2067990006 (14 pages)
21 March 2014Registration of charge 2067990006 (14 pages)
1 March 2014Satisfaction of charge 2 in full (4 pages)
1 March 2014Satisfaction of charge 2 in full (4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
1 May 2012Appointment of Mr Andrew Walker Scott as a director (2 pages)
1 May 2012Appointment of Mr Andrew Walker Scott as a director (2 pages)
14 February 2012Termination of appointment of Colleen Scott as a director (1 page)
14 February 2012Termination of appointment of Colleen Scott as a director (1 page)
4 August 2011Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 August 2011 (1 page)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 May 2010Director's details changed for Colleen Christie on 1 January 2010 (2 pages)
19 May 2010Director's details changed for John Walls Mcque on 1 January 2010 (2 pages)
19 May 2010Director's details changed for John Walls Mcque on 1 January 2010 (2 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Colleen Christie on 1 January 2010 (2 pages)
19 May 2010Director's details changed for John Walls Mcque on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Colleen Christie on 1 January 2010 (2 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 May 2009Return made up to 03/05/09; full list of members (4 pages)
19 May 2009Return made up to 03/05/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 May 2008Return made up to 03/05/08; full list of members (4 pages)
13 May 2008Return made up to 03/05/08; full list of members (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 February 2008Dec mort/charge * (2 pages)
12 February 2008Dec mort/charge * (2 pages)
23 May 2007Return made up to 03/05/07; full list of members (3 pages)
23 May 2007Return made up to 03/05/07; full list of members (3 pages)
19 May 2007Partic of mort/charge * (3 pages)
19 May 2007Partic of mort/charge * (3 pages)
11 May 2007Partic of mort/charge * (3 pages)
11 May 2007Partic of mort/charge * (3 pages)
31 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 May 2006Return made up to 03/05/06; full list of members (3 pages)
8 May 2006Return made up to 03/05/06; full list of members (3 pages)
13 June 2005Return made up to 03/05/05; full list of members (3 pages)
13 June 2005Return made up to 03/05/05; full list of members (3 pages)
20 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 May 2004Return made up to 03/05/04; full list of members (8 pages)
12 May 2004Return made up to 03/05/04; full list of members (8 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
16 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 May 2003Return made up to 03/05/03; full list of members (8 pages)
8 May 2003Return made up to 03/05/03; full list of members (8 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 May 2002Return made up to 03/05/02; full list of members (8 pages)
15 May 2002Return made up to 03/05/02; full list of members (8 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
2 May 2001Return made up to 03/05/01; full list of members (6 pages)
2 May 2001Return made up to 03/05/01; full list of members (6 pages)
6 December 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
6 December 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
6 December 2000Ad 14/08/00--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
6 December 2000Ad 14/08/00--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
30 August 2000Partic of mort/charge * (5 pages)
30 August 2000Partic of mort/charge * (5 pages)
31 July 2000Partic of mort/charge * (6 pages)
31 July 2000Partic of mort/charge * (6 pages)
9 June 2000Registered office changed on 09/06/00 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
3 May 2000Incorporation (15 pages)
3 May 2000Incorporation (15 pages)