STORRIER & DONALDSON LIMITED
FERNCROSS LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3PF

Company number SC196914
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address 33A GORDON STREET, GLASGOW, G1 3PF
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 149,500 ; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 149,500 . The most likely internet sites of STORRIER & DONALDSON LIMITED are www.storrierdonaldson.co.uk, and www.storrier-donaldson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Storrier Donaldson Limited is a Private Limited Company. The company registration number is SC196914. Storrier Donaldson Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of Storrier Donaldson Limited is 33a Gordon Street Glasgow G1 3pf. . CURRIE, Robert Ian is a Secretary of the company. CURRIE, Robert Ian is a Director of the company. MCKINNEY, Daniel Owen is a Director of the company. Secretary CORRIGAN, Edward has been resigned. Secretary SMITH, Stephen has been resigned. Secretary WALKER, Janice Flora has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CORRIGAN, Edward has been resigned. Director MCKINNEY, Daniel Owen has been resigned. Director MCLEAN, Iain Andrew Stevenson has been resigned. Director SMITH, Stephen has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
CURRIE, Robert Ian
Appointed Date: 05 July 2013

Director
CURRIE, Robert Ian
Appointed Date: 10 June 1999
70 years old

Director
MCKINNEY, Daniel Owen
Appointed Date: 02 February 2009
57 years old

Resigned Directors

Secretary
CORRIGAN, Edward
Resigned: 01 May 2013
Appointed Date: 20 August 2010

Secretary
SMITH, Stephen
Resigned: 03 December 1999
Appointed Date: 10 June 1999

Secretary
WALKER, Janice Flora
Resigned: 20 August 2010
Appointed Date: 03 December 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 June 1999
Appointed Date: 07 June 1999

Director
CORRIGAN, Edward
Resigned: 01 May 2013
Appointed Date: 02 February 2009
53 years old

Director
MCKINNEY, Daniel Owen
Resigned: 31 March 2006
Appointed Date: 03 December 1999
57 years old

Director
MCLEAN, Iain Andrew Stevenson
Resigned: 29 January 2010
Appointed Date: 01 November 2006
61 years old

Director
SMITH, Stephen
Resigned: 31 March 2006
Appointed Date: 10 June 1999
58 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 June 1999
Appointed Date: 07 June 1999

STORRIER & DONALDSON LIMITED Events

29 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 149,500

22 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 149,500

30 May 2015
Total exemption small company accounts made up to 31 December 2014
11 Jul 2014
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 149,500

...
... and 68 more events
15 Jun 1999
Secretary resigned
11 Jun 1999
Nc inc already adjusted 10/06/99
11 Jun 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jun 1999
Incorporation

STORRIER & DONALDSON LIMITED Charges

27 July 2010
Standard security
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Third floor at 33A gordon street glasgow gla 156674.
27 September 2006
Floating charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
3 September 2001
Standard security
Delivered: 18 September 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Eastmost suite of offices comprising 33A gordon street…
30 August 2001
Bond & floating charge
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
17 July 2001
Bond & floating charge
Delivered: 23 July 2001
Status: Satisfied on 13 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…