Company NameStirling Brewery Ltd.
DirectorsMaurice Heron and Gregor Alexander Stewart
Company StatusActive
Company NumberSC276218
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 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
Appointed06 June 2005(6 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Secretary NameMr Maurice Heron
NationalityBritish
StatusCurrent
Appointed06 June 2005(6 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Director NameMr Gregor Alexander Stewart
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(1 year, 4 months after company formation)
Appointment Duration18 years
RolePublican
Country of ResidenceScotland
Correspondence Address2 Anderson Avenue
Carron
Falkirk
FK2 7GD
Scotland
Director NameMr John Pollock Quinn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(6 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Lodge 25 Charlton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 November 2004(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

1 at £1Gregor Alexander Stewart
50.00%
Ordinary
1 at £1Maurice Heron
50.00%
Ordinary

Financials

Year2014
Net Worth£67,238
Cash£67
Current Liabilities£45,178

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

29 January 2007Delivered on: 1 February 2007
Satisfied on: 14 March 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The auld hoose, 26 forth street, kincardine.
Fully Satisfied
18 January 2007Delivered on: 29 January 2007
Satisfied on: 24 February 2015
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

Filing History

23 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
2 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (8 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)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
18 March 2020Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 18 March 2020 (1 page)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 2
(5 pages)
28 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 2
(5 pages)
14 March 2015Satisfaction of charge 2 in full (4 pages)
14 March 2015Satisfaction of charge 2 in full (4 pages)
24 February 2015Satisfaction of charge 1 in full (4 pages)
24 February 2015Satisfaction of charge 1 in full (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
4 August 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Gregor Alexander Stewart on 21 November 2010 (2 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Gregor Alexander Stewart on 21 November 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2009Director's details changed for Maurice Heron on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Maurice Heron on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Gregor Alexander Stewart on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Gregor Alexander Stewart on 20 November 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 November 2008Return made up to 19/11/08; full list of members (4 pages)
24 November 2008Return made up to 19/11/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Return made up to 19/11/07; full list of members (2 pages)
26 November 2007Return made up to 19/11/07; full list of members (2 pages)
1 February 2007Partic of mort/charge * (3 pages)
1 February 2007Partic of mort/charge * (3 pages)
29 January 2007Partic of mort/charge * (3 pages)
29 January 2007Partic of mort/charge * (3 pages)
29 December 2006New director appointed (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (1 page)
29 November 2006Return made up to 19/11/06; full list of members (2 pages)
29 November 2006Return made up to 19/11/06; full list of members (2 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
12 December 2005Return made up to 19/11/05; full list of members (2 pages)
12 December 2005Return made up to 19/11/05; full list of members (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed;new director appointed (2 pages)
8 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
8 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
19 November 2004Incorporation (16 pages)
19 November 2004Incorporation (16 pages)