70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director Name | Mr David William Stirling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Mr Andrew Watt Stirling |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Peter Dollar Stirling |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherfield Glen Orchard Road Balmore G64 G64 4AJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
750 at £1 | Andrew Stirling 50.00% Ordinary |
---|---|
750 at £1 | David William Stirling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £552,087 |
Cash | £5,442 |
Current Liabilities | £322,289 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
15 December 2022 | Delivered on: 19 December 2022 Persons entitled: Reward Finance Group Limited Classification: A registered charge Particulars: Means the whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Outstanding |
---|---|
16 December 2022 | Delivered on: 19 December 2022 Persons entitled: Reward Finance Group Limited Classification: A registered charge Particulars: All and whole the property known as castle cement, 1 reema road bellshill ML4 1RR, being the subjects registered in the land register of scotland. Under title number LAN188774. Outstanding |
24 January 2012 | Delivered on: 3 February 2012 Persons entitled: Peter D. Stirling Limited Classification: Standard security Secured details: £437,432. Particulars: 3.51 hectares & 4.38 hectares at drumcavel quarry, glenboig road, gartcosh, glasgow. Outstanding |
6 June 2006 | Delivered on: 16 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Mossend rail complex, reema road, bellshill LAN188774. Outstanding |
17 March 2006 | Delivered on: 25 March 2006 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. Outstanding |
26 March 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
29 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
19 December 2022 | Registration of charge SC2812000004, created on 16 December 2022 (14 pages) |
19 December 2022 | Registration of charge SC2812000005, created on 15 December 2022 (26 pages) |
16 December 2022 | Satisfaction of charge 1 in full (1 page) |
16 December 2022 | Satisfaction of charge 2 in full (1 page) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
29 July 2022 | Satisfaction of charge 3 in full (1 page) |
23 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
26 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
30 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
20 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
20 November 2019 | Director's details changed for Mr David William Stirling on 20 November 2019 (2 pages) |
20 November 2019 | Change of details for Mr David William Stirling as a person with significant control on 20 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr. Andrew Watt Stirling on 20 November 2019 (2 pages) |
20 November 2019 | Change of details for Mr Andrew Watt Stirling as a person with significant control on 20 November 2019 (2 pages) |
20 November 2019 | Secretary's details changed for Mr. Andrew Watt Stirling on 20 November 2019 (1 page) |
20 November 2019 | Registered office address changed from 190 st. Vincent Street Glasgow G2 5SP to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 20 November 2019 (1 page) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
28 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
24 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
9 December 2013 | Termination of appointment of Peter Stirling as a director (2 pages) |
9 December 2013 | Termination of appointment of Peter Stirling as a director (2 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (13 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (13 pages) |
31 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 February 2008 | Return made up to 08/03/08; no change of members (7 pages) |
26 February 2008 | Return made up to 08/03/08; no change of members (7 pages) |
20 September 2007 | Return made up to 08/03/07; no change of members (7 pages) |
20 September 2007 | Return made up to 08/03/07; no change of members (7 pages) |
12 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 June 2006 | Partic of mort/charge * (3 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
25 March 2006 | Partic of mort/charge * (3 pages) |
25 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
27 May 2005 | Ad 17/05/05--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
27 May 2005 | Ad 17/05/05--------- £ si 1498@1=1498 £ ic 1500/2998 (2 pages) |
27 May 2005 | Ad 17/05/05--------- £ si 1498@1=1498 £ ic 1500/2998 (2 pages) |
27 May 2005 | Ad 17/05/05--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 190 st vincent street glasgow G2 5SP (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 190 st vincent street glasgow G2 5SP (1 page) |
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Incorporation (16 pages) |
8 March 2005 | Incorporation (16 pages) |