STIRLING INNS LTD.

Hellopages » Glasgow City » Glasgow City » G3 7SL

Company number SC190222
Status Active
Incorporation Date 13 October 1998
Company Type Private Limited Company
Address 4 ROYAL CRESCENT, GLASGOW, G3 7SL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Appointment of Mr Cameron Lee Doyle as a director on 15 January 2016. The most likely internet sites of STIRLING INNS LTD. are www.stirlinginns.co.uk, and www.stirling-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.3 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stirling Inns Ltd is a Private Limited Company. The company registration number is SC190222. Stirling Inns Ltd has been working since 13 October 1998. The present status of the company is Active. The registered address of Stirling Inns Ltd is 4 Royal Crescent Glasgow G3 7sl. . DOYLE, Carole Ann is a Secretary of the company. DOYLE, Cameron Lee is a Director of the company. DOYLE, Carole Ann is a Director of the company. DOYLE, Lee Grant Marshall is a Director of the company. Secretary GILMOUR, John Gemmell has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary SYME, Alison Margaret Campbell has been resigned. Director DOYLE, Ian Thomas has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DOYLE, Carole Ann
Appointed Date: 13 October 2011

Director
DOYLE, Cameron Lee
Appointed Date: 15 January 2016
26 years old

Director
DOYLE, Carole Ann
Appointed Date: 31 July 2013
57 years old

Director
DOYLE, Lee Grant Marshall
Appointed Date: 13 October 1998
57 years old

Resigned Directors

Secretary
GILMOUR, John Gemmell
Resigned: 09 January 2006
Appointed Date: 13 October 1998

Nominee Secretary
REID, Brian
Resigned: 13 October 1998
Appointed Date: 13 October 1998

Secretary
SYME, Alison Margaret Campbell
Resigned: 13 October 2011
Appointed Date: 09 January 2006

Director
DOYLE, Ian Thomas
Resigned: 07 March 2014
Appointed Date: 13 October 1998
85 years old

Nominee Director
MABBOTT, Stephen
Resigned: 13 October 1998
Appointed Date: 13 October 1998
74 years old

Persons With Significant Control

Mr Lee Grant Marshall Doyle
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Gillian Mcdougall
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STIRLING INNS LTD. Events

14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 October 2015
02 Feb 2016
Appointment of Mr Cameron Lee Doyle as a director on 15 January 2016
29 Dec 2015
Change of share class name or designation
29 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 97 more events
22 Feb 1999
Registered office changed on 22/02/99 from: 90 mitchell street glasgow G1 3NQ
22 Feb 1999
Ad 13/10/98--------- £ si 98@1=98 £ ic 2/100
14 Oct 1998
Director resigned
14 Oct 1998
Secretary resigned
13 Oct 1998
Incorporation

STIRLING INNS LTD. Charges

21 May 2014
Charge code SC19 0222 0016
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Maclures bar 2 ferry brae dunoon…
16 May 2014
Charge code SC19 0222 0014
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 470 main street, camelon STG42338…
16 May 2014
Charge code SC19 0222 0013
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 queen street, stirling STG34413…
16 May 2014
Charge code SC19 0222 0012
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-2 yardhead, edinburgh MID34148…
8 May 2014
Charge code SC19 0222 0015
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
18 November 2011
Standard security
Delivered: 26 November 2011
Status: Satisfied on 24 July 2014
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Roman bar 470 main street camelon falkirk stg 42338.
16 November 2011
Standard security
Delivered: 24 November 2011
Status: Satisfied on 24 July 2014
Persons entitled: Clydesdale Bank PLC
Description: Andersons bar (formerly gillies bar) 1-2 yardhead leith…
30 April 2008
Standard security
Delivered: 8 May 2008
Status: Satisfied on 27 September 2012
Persons entitled: Clydesdale Bank PLC
Description: Flat 6 at 2 randolph terrace, stirling STG60451.
29 January 2008
Assignation of sale proceeds
Delivered: 19 February 2008
Status: Satisfied on 7 August 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Development at 2 randolph terrace, stirling.
19 March 2004
Standard security
Delivered: 3 April 2004
Status: Satisfied on 27 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 lairox terrace, denny.
21 November 2000
Standard security
Delivered: 22 November 2000
Status: Satisfied on 24 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The cross keys, 3/5 queen street, stirling.
26 April 2000
Standard security
Delivered: 11 May 2000
Status: Satisfied on 27 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The caperceilidh bar, 52 cowane street, stirling.
26 April 2000
Standard security
Delivered: 11 May 2000
Status: Satisfied on 25 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The chalet bar, strathmore drive, cornton, stirling.
19 October 1999
Standard security
Delivered: 28 October 1999
Status: Satisfied on 24 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Macclures bar, 2 ferry brae, dunoon.
14 October 1999
Standard security
Delivered: 28 October 1999
Status: Satisfied on 25 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: First floor flat, 4 ferry brae, dunoon.
16 March 1999
Floating charge
Delivered: 23 March 1999
Status: Satisfied on 13 June 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…