JOHN STEIN LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 7WT

Company number SC117582
Status Active
Incorporation Date 2 May 1989
Company Type Private Limited Company
Address MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK, SPRINGBANK ROAD, STIRLING, UNITED KINGDOM, FK7 7WT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O French Duncan Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 16 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-04-30 GBP 10,000 . The most likely internet sites of JOHN STEIN LIMITED are www.johnstein.co.uk, and www.john-stein.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. John Stein Limited is a Private Limited Company. The company registration number is SC117582. John Stein Limited has been working since 02 May 1989. The present status of the company is Active. The registered address of John Stein Limited is Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling United Kingdom Fk7 7wt. . STEIN, Lesley Anne is a Secretary of the company. STEIN, John Hamish Maitland is a Director of the company. STEIN, Lesley Anne is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors


Director

Director
STEIN, Lesley Anne

79 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 31 December 1989
Appointed Date: 02 May 1989

Nominee Director
VINDEX LIMITED
Resigned: 31 December 1989
Appointed Date: 02 May 1989

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 31 December 1989
Appointed Date: 02 May 1989

JOHN STEIN LIMITED Events

04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Registered office address changed from C/O French Duncan Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 16 June 2016
30 Apr 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 10,000

30 Apr 2016
Secretary's details changed for Lesley Anne Stein on 1 October 2015
30 Apr 2016
Director's details changed for John Hamish Maitland Stein on 1 October 2015
...
... and 61 more events
17 May 1989
G123-inc cap by £99,900

17 May 1989
Resolutions
  • SRES13 ‐ Special resolution

17 May 1989
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

17 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 May 1989
Incorporation