Company NameMoristir Limited
Company StatusDissolved
Company NumberSC238504
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 5 months ago)
Dissolution Date15 March 2022 (2 years ago)
Previous NamesAlexander (Stirling) & Co. and Alexander (Stirling) & Co. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGlenn Alexander Maclachlan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameGordon Alexander Maclachlan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowforth Road
Stirling
FK7 7SA
Scotland
Secretary NameGayle Stewart Martin
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowforth Road
Stirling
FK7 7SA
Scotland
Director NameMrs Gayle Stewart Martin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed28 June 2012(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2014)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressAlexander Meadowforth Road
Stirling
FK7 7SA
Scotland
Director NameMr Stuart John Sharp
Date of BirthNovember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed28 June 2012(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2014)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressAlexander Meadowforth Road
Stirling
FK7 7SA
Scotland

Contact

Websitewww.alexanderstirling.co.uk
Telephone01786 473333
Telephone regionStirling

Location

Registered AddressArgyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Alexander (Scotland) & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£266,939
Cash£52,574
Current Liabilities£2,090,421

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

17 November 2009Delivered on: 18 November 2009
Satisfied on: 14 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
18 November 2002Delivered on: 20 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

15 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2020Registered office address changed from Meadowforth Road Stirling FK7 7SA to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 17 February 2020 (1 page)
12 December 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
2 November 2017Termination of appointment of Gayle Stewart Martin as a secretary on 2 November 2017 (1 page)
2 November 2017Confirmation statement made on 22 October 2017 with updates (3 pages)
2 November 2017Termination of appointment of Gayle Stewart Martin as a secretary on 2 November 2017 (1 page)
2 November 2017Confirmation statement made on 22 October 2017 with updates (3 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 February 2016Satisfaction of charge 1 in full (6 pages)
12 February 2016Satisfaction of charge 1 in full (6 pages)
14 December 2015Satisfaction of charge 2 in full (3 pages)
14 December 2015Satisfaction of charge 2 in full (3 pages)
17 November 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 November 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
5 November 2015Termination of appointment of Stuart John Sharp as a director on 1 December 2014 (1 page)
5 November 2015Termination of appointment of Gayle Stewart Martin as a director on 1 December 2014 (1 page)
5 November 2015Termination of appointment of Gayle Stewart Martin as a director on 1 December 2014 (1 page)
5 November 2015Termination of appointment of Stuart John Sharp as a director on 1 December 2014 (1 page)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000
(3 pages)
5 November 2015Termination of appointment of Stuart John Sharp as a director on 1 December 2014 (1 page)
5 November 2015Termination of appointment of Gayle Stewart Martin as a director on 1 December 2014 (1 page)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000
(3 pages)
26 August 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
26 August 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
17 July 2015Company name changed alexander (stirling) & co. LIMITED\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
(3 pages)
17 July 2015Company name changed alexander (stirling) & co. LIMITED\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
(3 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(5 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(5 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 February 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
5 February 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders (5 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders (5 pages)
29 October 2013Director's details changed for Glenn Alexander Maclachlan on 24 May 2013 (2 pages)
29 October 2013Director's details changed for Glenn Alexander Maclachlan on 24 May 2013 (2 pages)
25 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 October 2013Re-registration from a private unlimited company to a private limited company (3 pages)
25 October 2013Certificate of re-registration from Unlimited to Limited (1 page)
25 October 2013Re-registration of Memorandum and Articles (11 pages)
25 October 2013Re-registration of Memorandum and Articles (11 pages)
25 October 2013Re-registration from a private unlimited company to a private limited company (3 pages)
25 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
25 October 2013Statement of capital on 25 October 2013
  • GBP 50,000
(4 pages)
25 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 October 2013Statement of capital on 25 October 2013
  • GBP 50,000
(4 pages)
25 October 2013Certificate of re-registration from Unlimited to Limited (1 page)
25 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
5 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
27 November 2012Termination of appointment of Gordon Maclachlan as a director (1 page)
27 November 2012Termination of appointment of Gordon Maclachlan as a director (1 page)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
28 June 2012Appointment of Mr Stuart John Sharp as a director (2 pages)
28 June 2012Appointment of Mrs Gayle Stewart Martin as a director (2 pages)
28 June 2012Appointment of Mr Stuart John Sharp as a director (2 pages)
28 June 2012Appointment of Mrs Gayle Stewart Martin as a director (2 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
20 November 2009Alterations to floating charge 2 (5 pages)
20 November 2009Alterations to floating charge 1 (5 pages)
20 November 2009Alterations to floating charge 1 (5 pages)
20 November 2009Alterations to floating charge 2 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 October 2009Director's details changed for Gordon Alexander Maclachlan on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
22 October 2009Secretary's details changed for Gayle Stewart Martin on 22 October 2009 (1 page)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
22 October 2009Secretary's details changed for Gayle Stewart Martin on 22 October 2009 (1 page)
22 October 2009Director's details changed for Glenn Alexander Maclachlan on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Gordon Alexander Maclachlan on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Glenn Alexander Maclachlan on 22 October 2009 (2 pages)
24 October 2008Return made up to 22/10/08; full list of members (4 pages)
24 October 2008Return made up to 22/10/08; full list of members (4 pages)
23 October 2008Director's change of particulars / glenn maclachlan / 02/06/2008 (1 page)
23 October 2008Director's change of particulars / glenn maclachlan / 02/06/2008 (1 page)
22 October 2007Return made up to 22/10/07; full list of members (2 pages)
22 October 2007Return made up to 22/10/07; full list of members (2 pages)
23 October 2006Return made up to 22/10/06; full list of members (2 pages)
23 October 2006Return made up to 22/10/06; full list of members (2 pages)
24 October 2005Return made up to 22/10/05; full list of members (2 pages)
24 October 2005Return made up to 22/10/05; full list of members (2 pages)
28 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2003Return made up to 22/10/03; full list of members (7 pages)
25 October 2003Return made up to 22/10/03; full list of members (7 pages)
20 November 2002Partic of mort/charge * (6 pages)
20 November 2002Partic of mort/charge * (6 pages)
22 October 2002Incorporation (20 pages)
22 October 2002Incorporation (20 pages)