PETER D. STIRLING LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2QZ

Company number SC035917
Status Active
Incorporation Date 13 December 1960
Company Type Private Limited Company
Address ROBB FERGUSON, REGENT COURT, 70 WEST REGENT STREET, GLASGOW, SCOTLAND, G2 2QZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2,500 ; Director's details changed for Mr. David William Stirling on 30 March 2016. The most likely internet sites of PETER D. STIRLING LIMITED are www.peterdstirling.co.uk, and www.peter-d-stirling.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter D Stirling Limited is a Private Limited Company. The company registration number is SC035917. Peter D Stirling Limited has been working since 13 December 1960. The present status of the company is Active. The registered address of Peter D Stirling Limited is Robb Ferguson Regent Court 70 West Regent Street Glasgow Scotland G2 2qz. . STIRLING, David William is a Secretary of the company. STIRLING, David William is a Director of the company. Secretary MCLEAN, Iain William has been resigned. Secretary STIRLING, Gordon Gillies has been resigned. Director JONES, Diane Watt has been resigned. Director STIRLING, Gordon Gillies has been resigned. Director STIRLING, Peter Dollar has been resigned. Director STIRLING, William Watt has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
STIRLING, David William
Appointed Date: 02 May 2002

Director
STIRLING, David William
Appointed Date: 20 February 1997
60 years old

Resigned Directors

Secretary
MCLEAN, Iain William
Resigned: 02 May 2002
Appointed Date: 01 October 1996

Secretary
STIRLING, Gordon Gillies
Resigned: 28 September 1996

Director
JONES, Diane Watt
Resigned: 07 April 1998
Appointed Date: 20 October 1997
60 years old

Director
STIRLING, Gordon Gillies
Resigned: 28 September 1996
92 years old

Director
STIRLING, Peter Dollar
Resigned: 29 November 2013
Appointed Date: 01 October 1996
68 years old

Director
STIRLING, William Watt
Resigned: 27 February 2015
94 years old

PETER D. STIRLING LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,500

31 Mar 2016
Director's details changed for Mr. David William Stirling on 30 March 2016
31 Mar 2016
Secretary's details changed for Mr. David William Stirling on 30 March 2016
30 Mar 2016
Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016
...
... and 99 more events
02 Jun 1987
Full accounts made up to 31 December 1986

05 Jun 1986
Full accounts made up to 31 December 1985

05 Jun 1986
Return made up to 12/05/86; full list of members

05 Jun 1986
Registered office changed on 05/06/86 from: southbank road kirkintilloch

13 Dec 1960
Incorporation

PETER D. STIRLING LIMITED Charges

26 November 2015
Charge code SC03 5917 0020
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The companys interest as tenant in and to a lease of 2…
3 July 2015
Charge code SC03 5917 0019
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The company's interest as tenant in and to a lease of 2…
3 July 2015
Charge code SC03 5917 0018
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Site at the former reservoir at bellshill…
18 September 2008
Standard security
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Subjects registered in land register under title number…
18 September 2008
Standard security
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11.68 acres area of ground in the parish of bothwell…
18 September 2008
Standard security
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Tenants interest in lease over LAN19546.
18 September 2008
Standard security
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Subjects registered in land register under title number…
21 August 2008
Floating charge
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
16 April 2003
Standard security
Delivered: 23 April 2003
Status: Satisfied on 26 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot or area of ground at 11.68 acres.
16 April 2003
Standard security
Delivered: 23 April 2003
Status: Satisfied on 26 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects lying to the north east of reema road…
16 April 2003
Standard security
Delivered: 23 April 2003
Status: Satisfied on 26 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects lying to the north of main street…
31 December 2002
Bond & floating charge
Delivered: 13 January 2003
Status: Satisfied on 24 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 December 2001
Standard security
Delivered: 11 January 2002
Status: Satisfied on 26 November 2009
Persons entitled: Reigart Contracts Limited
Description: Area of ground forms part of the subjects on the east and…
8 September 1995
Standard security
Delivered: 14 September 1995
Status: Satisfied on 17 February 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at drumcavil and shankramuir quarry.
8 March 1988
Standard security
Delivered: 16 March 1988
Status: Satisfied on 17 February 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Star works, glenboig lan 2699.
25 May 1984
Standard security
Delivered: 4 June 1984
Status: Satisfied on 25 February 1991
Persons entitled: Clydesdale Bank Public Limited Company
Description: Monklands garage southbank rd kirkintilloch.
8 September 1981
Standard security
Delivered: 25 September 1981
Status: Satisfied on 17 February 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4/5 reema road, bellshill.
14 December 1970
Bond of cash credit & floating charge
Delivered: 23 December 1970
Status: Satisfied on 17 February 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…