ALLAN WATER LIMITED
STIRLING DOMANTA LIMITED

Hellopages » Stirling » Stirling » FK9 4DU

Company number SC090988
Status Active
Incorporation Date 17 December 1984
Company Type Private Limited Company
Address 24B KENILWORTH ROAD, BRIDGE OF ALLAN, STIRLING, FK9 4DU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Satisfaction of charge SC0909880006 in full. The most likely internet sites of ALLAN WATER LIMITED are www.allanwater.co.uk, and www.allan-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Allan Water Limited is a Private Limited Company. The company registration number is SC090988. Allan Water Limited has been working since 17 December 1984. The present status of the company is Active. The registered address of Allan Water Limited is 24b Kenilworth Road Bridge of Allan Stirling Fk9 4du. . BAXTER, James is a Secretary of the company. BAXTER, James is a Director of the company. STIRLING, David Charles is a Director of the company. Secretary DAVIDSON, Jean Mcdowall has been resigned. Secretary STIRLING, Ian Cruickshank has been resigned. Director COWLING, Elaine Maitland has been resigned. Director DAVIDSON, Jean Mcdowall has been resigned. Director GORRIE, Isabella Russell has been resigned. Director GORRIE, Marshall has been resigned. Director STIRLING, David Charles has been resigned. Director STIRLING, Elizabeth Carol has been resigned. Director STIRLING, Ian Cruickshank has been resigned. Director STIRLING, Jamie Murrie Cruikshank has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAXTER, James
Appointed Date: 01 May 2009

Director
BAXTER, James
Appointed Date: 09 November 2015
66 years old

Director
STIRLING, David Charles
Appointed Date: 04 April 2007
54 years old

Resigned Directors

Secretary
DAVIDSON, Jean Mcdowall
Resigned: 23 July 2002

Secretary
STIRLING, Ian Cruickshank
Resigned: 01 May 2009
Appointed Date: 23 July 2002

Director
COWLING, Elaine Maitland
Resigned: 04 April 2007
Appointed Date: 27 July 2006
66 years old

Director
DAVIDSON, Jean Mcdowall
Resigned: 23 July 2002
Appointed Date: 01 January 1988
69 years old

Director
GORRIE, Isabella Russell
Resigned: 23 July 2002
97 years old

Director
GORRIE, Marshall
Resigned: 23 July 2002
105 years old

Director
STIRLING, David Charles
Resigned: 31 July 2006
Appointed Date: 23 July 2002
54 years old

Director
STIRLING, Elizabeth Carol
Resigned: 02 April 2010
Appointed Date: 04 April 2007
78 years old

Director
STIRLING, Ian Cruickshank
Resigned: 02 April 2010
Appointed Date: 04 April 2007
83 years old

Director
STIRLING, Jamie Murrie Cruikshank
Resigned: 04 April 2007
Appointed Date: 23 July 2002
49 years old

Persons With Significant Control

Mr David Charles Stirling
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - 75% or more

ALLAN WATER LIMITED Events

09 Dec 2016
Confirmation statement made on 6 December 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 July 2015
23 Dec 2015
Satisfaction of charge SC0909880006 in full
11 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000

10 Dec 2015
Registration of charge SC0909880007, created on 27 November 2015
...
... and 96 more events
08 Dec 1987
Return made up to 14/05/86; full list of members

08 Dec 1987
Accounts made up to 31 March 1986

13 Nov 1987
Return made up to 26/10/87; no change of members

03 Nov 1987
Company added to the register

17 Feb 1987
Memorandum and Articles of Association

ALLAN WATER LIMITED Charges

30 November 2015
Charge code SC09 0988 0006
Delivered: 8 December 2015
Status: Satisfied on 23 December 2015
Persons entitled: Bank of Scotland PLC
Description: 1 to 11 lorne place, sikeside, coatbride. LAN187676…
27 November 2015
Charge code SC09 0988 0007
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1-11 lorne place, sikeside, coatbridge. LAN187676…
17 August 2012
Standard security
Delivered: 3 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at barbush, dunblane PTH30319.
25 May 2012
Standard security
Delivered: 2 June 2012
Status: Satisfied on 22 September 2014
Persons entitled: Trustees of Andrew Fleming and Sons
Description: Subjects at barbush, dunblane PTH30319.
15 May 1992
Standard security
Delivered: 26 May 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tomdoran residential home and ground, glen road, dunblane.
30 March 1992
Standard security
Delivered: 3 April 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tomdoran residential home and ground glen road dunblane.
17 October 1986
Bond & floating charge
Delivered: 22 October 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…