Stirling
FK7 9JQ
Scotland
Director Name | Mr Ross Henderson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2008(1 day after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | - Kersie Pow House Alva Clackmannanshire FK12 5HT Scotland |
Secretary Name | Mr Andrew Michael Macgregor Thomson |
---|---|
Status | Current |
Appointed | 01 December 2009(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | KERR Stirling Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2008(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2009) |
Correspondence Address | 10 Albert Place Stirling Stirlingshire FK8 2QL Scotland |
Registered Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Stirling Inns LTD 50.00% Ordinary |
---|---|
25 at £1 | Michelle Henderson 25.00% Ordinary |
25 at £1 | Ross Henderson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£84,474 |
Cash | £3,169 |
Current Liabilities | £411,493 |
Latest Accounts | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
8 May 2017 | Delivered on: 17 May 2017 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Particulars: Borestone br, 1 glagow road, stirling. Outstanding |
---|---|
29 April 2017 | Delivered on: 17 May 2017 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Particulars: Borestone bar, 1 glasgow road, stirling. Outstanding |
26 April 2017 | Delivered on: 28 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The borestone, 1 glasgow road, stirling, FK7 0BP. Outstanding |
16 September 2016 | Delivered on: 30 September 2016 Persons entitled: The Bank of Scotland PLC Classification: A registered charge Outstanding |
24 March 2016 | Delivered on: 31 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The inn, fore road, kippen. Outstanding |
27 February 2014 | Delivered on: 1 March 2014 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Particulars: The inn fore road kippen STG24059. Outstanding |
19 June 2008 | Delivered on: 8 July 2008 Satisfied on: 11 April 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The inn at kippen, fore road, kippen. Fully Satisfied |
5 June 2008 | Delivered on: 10 June 2008 Satisfied on: 4 March 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
5 September 2023 | Satisfaction of charge SC3430290005 in full (1 page) |
---|---|
23 May 2023 | Satisfaction of charge SC3430290006 in full (1 page) |
22 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
11 May 2023 | Termination of appointment of Andrew Michael Macgregor Thomson as a secretary on 11 May 2023 (1 page) |
7 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
26 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
28 January 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
16 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
29 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
18 October 2018 | Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 18 October 2018 (1 page) |
2 October 2018 | Satisfaction of charge SC3430290003 in full (4 pages) |
17 September 2018 | Satisfaction of charge SC3430290004 in full (1 page) |
28 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
1 September 2017 | Director's details changed for Mr Ross Henderson on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Ross Henderson on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Ross Henderson on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Ross Henderson on 1 September 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
17 May 2017 | Registration of charge SC3430290007, created on 29 April 2017 (17 pages) |
17 May 2017 | Registration of charge SC3430290008, created on 8 May 2017 (8 pages) |
17 May 2017 | Registration of charge SC3430290007, created on 29 April 2017 (17 pages) |
17 May 2017 | Registration of charge SC3430290008, created on 8 May 2017 (8 pages) |
28 April 2017 | Registration of charge SC3430290006, created on 26 April 2017 (8 pages) |
28 April 2017 | Registration of charge SC3430290006, created on 26 April 2017 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
30 September 2016 | Registration of charge SC3430290005, created on 16 September 2016 (14 pages) |
30 September 2016 | Registration of charge SC3430290005, created on 16 September 2016 (14 pages) |
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 March 2016 | Registration of charge SC3430290004, created on 24 March 2016 (8 pages) |
31 March 2016 | Registration of charge SC3430290004, created on 24 March 2016 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
30 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
4 March 2014 | Satisfaction of charge 1 in full (4 pages) |
4 March 2014 | Satisfaction of charge 1 in full (4 pages) |
1 March 2014 | Registration of charge 3430290003 (11 pages) |
1 March 2014 | Registration of charge 3430290003 (11 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
9 July 2013 | Director's details changed for Mr Lee Grant Marshall Doyle on 10 April 2013 (2 pages) |
9 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Director's details changed for Mr Lee Grant Marshall Doyle on 10 April 2013 (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
18 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Director's details changed for Mr Lee Grant Marshall Doyle on 7 October 2011 (2 pages) |
18 June 2012 | Director's details changed for Mr Lee Grant Marshall Doyle on 7 October 2011 (2 pages) |
18 June 2012 | Director's details changed for Mr Lee Grant Marshall Doyle on 7 October 2011 (2 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
14 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
12 August 2010 | Appointment of Mr Andrew Michael Macgregor Thomson as a secretary (1 page) |
12 August 2010 | Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland on 12 August 2010 (1 page) |
12 August 2010 | Appointment of Mr Andrew Michael Macgregor Thomson as a secretary (1 page) |
12 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Termination of appointment of Kerr Stirling Llp as a secretary (1 page) |
12 August 2010 | Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland on 12 August 2010 (1 page) |
12 August 2010 | Termination of appointment of Kerr Stirling Llp as a secretary (1 page) |
12 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
18 August 2009 | Return made up to 16/05/09; full list of members (4 pages) |
18 August 2009 | Return made up to 16/05/09; full list of members (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2008 | Ad 10/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 June 2008 | Ad 10/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 June 2008 | Director appointed ross henderson (2 pages) |
11 June 2008 | Director appointed ross henderson (2 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 June 2008 | Secretary appointed kerr stirling LLP (2 pages) |
10 June 2008 | Secretary appointed kerr stirling LLP (2 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 June 2008 | Director appointed lee grant marshall doyle (2 pages) |
10 June 2008 | Director appointed lee grant marshall doyle (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
19 May 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
19 May 2008 | Appointment terminated director codir LIMITED (1 page) |
19 May 2008 | Appointment terminated director cosec LIMITED (1 page) |
19 May 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
19 May 2008 | Appointment terminated director cosec LIMITED (1 page) |
19 May 2008 | Appointment terminated director codir LIMITED (1 page) |
16 May 2008 | Incorporation (17 pages) |
16 May 2008 | Incorporation (17 pages) |