5 Central Boulevard
Larbert
FK5 4RU
Scotland
Director Name | Mrs Elisabeth Paterson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Central Park 5 Central Boulevard Larbert FK5 4RU Scotland |
Director Name | Mr Peter Keir Paterson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Central Park 5 Central Boulevard Larbert FK5 4RU Scotland |
Secretary Name | Mrs Corinne Hamilton |
---|---|
Status | Current |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Central Park 5 Central Boulevard Larbert FK5 4RU Scotland |
Director Name | Ms Lauren Anne Dickson Morrissey |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Central Park 5 Central Boulevard Larbert FK5 4RU Scotland |
Director Name | Mr Keir Campbell Paterson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Central Park 5 Central Boulevard Larbert FK5 4RU Scotland |
Director Name | Mr Ronald John Wilson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Central Park 5 Central Boulevard Larbert FK5 4RU Scotland |
Website | mrstillys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 562699 |
Telephone region | Falkirk |
Registered Address | Central Park 5 Central Boulevard Larbert FK5 4RU Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
40 at £1 | Elizabeth Paterson 40.00% Ordinary |
---|---|
40 at £1 | Peter Paterson 40.00% Ordinary |
20 at £1 | Blair Paterson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261,562 |
Cash | £118,961 |
Current Liabilities | £407,590 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
18 June 2013 | Delivered on: 22 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Block 11 central boulevard, central park, larbert STG26727. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 June 2013 | Delivered on: 22 June 2013 Persons entitled: Hsbc Asset Finance (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 June 2013 | Delivered on: 22 June 2013 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 June 2013 | Delivered on: 21 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
7 June 2013 | Delivered on: 19 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 May 2013 | Delivered on: 10 June 2013 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 October 2008 | Delivered on: 30 October 2008 Satisfied on: 7 June 2013 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 |
19 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
19 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
7 November 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
19 August 2019 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to 5 Central Park 5 Central Boulevard Larbert FK5 4RU on 19 August 2019 (1 page) |
19 August 2019 | Registered office address changed from Central Park Central Boulevard Central Park Larbert Stirlingshire FK5 4RU to 6 Atholl Crescent Perth PH1 5JN on 19 August 2019 (1 page) |
16 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
23 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
27 July 2017 | Appointment of Mr Keir Campbell Paterson as a director on 1 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Ronald John Wilson as a director on 1 July 2017 (2 pages) |
27 July 2017 | Appointment of Ms Lauren Anne Dickson Morrissey as a director on 1 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Keir Campbell Paterson as a director on 1 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Ronald John Wilson as a director on 1 July 2017 (2 pages) |
27 July 2017 | Appointment of Ms Lauren Anne Dickson Morrissey as a director on 1 July 2017 (2 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Mrs Elisabeth Paterson on 7 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Peter Keir Paterson on 7 August 2014 (2 pages) |
20 August 2014 | Secretary's details changed for Mrs Corinne Hamilton on 7 August 2014 (1 page) |
20 August 2014 | Director's details changed for Mr Blair Paterson on 7 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Mr Blair Paterson on 7 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Peter Keir Paterson on 7 August 2014 (2 pages) |
20 August 2014 | Secretary's details changed for Mrs Corinne Hamilton on 7 August 2014 (1 page) |
20 August 2014 | Director's details changed for Mr Blair Paterson on 7 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mrs Elisabeth Paterson on 7 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Secretary's details changed for Mrs Corinne Hamilton on 7 August 2014 (1 page) |
20 August 2014 | Director's details changed for Mrs Elisabeth Paterson on 7 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Peter Keir Paterson on 7 August 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Registered office address changed from Unit 8 Barnpark Business Park Lower Mill Street Tillicoultry Clackmannanshire FK13 6BP on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Registered office address changed from Unit 8 Barnpark Business Park Lower Mill Street Tillicoultry Clackmannanshire FK13 6BP on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Unit 8 Barnpark Business Park Lower Mill Street Tillicoultry Clackmannanshire FK13 6BP on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
31 August 2013 | Alterations to a floating charge (16 pages) |
31 August 2013 | Alterations to a floating charge (16 pages) |
31 August 2013 | Alterations to a floating charge (16 pages) |
31 August 2013 | Alterations to a floating charge (16 pages) |
31 August 2013 | Alterations to a floating charge (16 pages) |
31 August 2013 | Alterations to a floating charge (16 pages) |
31 August 2013 | Alterations to a floating charge (16 pages) |
31 August 2013 | Alterations to a floating charge (16 pages) |
22 June 2013 | Registration of charge 3467170006 (17 pages) |
22 June 2013 | Registration of charge 3467170006 (17 pages) |
22 June 2013 | Registration of charge 3467170007 (17 pages) |
22 June 2013 | Registration of charge 3467170007 (17 pages) |
22 June 2013 | Registration of charge 3467170005 (16 pages) |
22 June 2013 | Registration of charge 3467170005 (16 pages) |
21 June 2013 | Registration of charge 3467170004 (16 pages) |
21 June 2013 | Registration of charge 3467170004 (16 pages) |
20 June 2013 | Alterations to a floating charge (12 pages) |
20 June 2013 | Alterations to a floating charge (12 pages) |
20 June 2013 | Alterations to a floating charge (12 pages) |
20 June 2013 | Alterations to a floating charge (12 pages) |
19 June 2013 | Registration of charge 3467170003 (22 pages) |
19 June 2013 | Registration of charge 3467170003 (22 pages) |
10 June 2013 | Registration of charge 3467170002 (21 pages) |
10 June 2013 | Registration of charge 3467170002 (21 pages) |
7 June 2013 | Satisfaction of charge 1 in full (1 page) |
7 June 2013 | Satisfaction of charge 1 in full (1 page) |
19 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 October 2011 | Secretary's details changed for Mrs Corinne Hamilton on 7 October 2011 (2 pages) |
7 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Secretary's details changed for Mrs Corinne Hamilton on 7 October 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Mrs Corinne Hamilton on 7 October 2011 (2 pages) |
7 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
7 September 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
15 October 2010 | Director's details changed for Mr Peter Keir Paterson on 7 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Mrs Elisabeth Paterson on 7 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Mrs Elisabeth Paterson on 7 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Blair Paterson on 7 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Peter Keir Paterson on 7 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Mr Peter Keir Paterson on 7 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Blair Paterson on 7 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Blair Paterson on 7 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Mrs Elisabeth Paterson on 7 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
13 May 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
9 April 2010 | Previous accounting period extended from 31 August 2009 to 31 October 2009 (1 page) |
9 April 2010 | Previous accounting period extended from 31 August 2009 to 31 October 2009 (1 page) |
15 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 August 2008 | Incorporation (19 pages) |
7 August 2008 | Incorporation (19 pages) |