QUALITY STONE LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 7TA

Company number SC137028
Status Active
Incorporation Date 9 March 1992
Company Type Private Limited Company
Address WALLACE HOUSE, WHITEHOUSE ROAD, STIRLING, FK7 7TA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of QUALITY STONE LIMITED are www.qualitystone.co.uk, and www.quality-stone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Quality Stone Limited is a Private Limited Company. The company registration number is SC137028. Quality Stone Limited has been working since 09 March 1992. The present status of the company is Active. The registered address of Quality Stone Limited is Wallace House Whitehouse Road Stirling Fk7 7ta. . TURNBULL, Henry is a Secretary of the company. TURNBULL, Henry is a Director of the company. Secretary GRANT, Douglas Robertson has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary TAYLOR, Gordon John has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director TAYLOR, Gordon John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TURNBULL, Henry
Appointed Date: 21 April 2005

Director
TURNBULL, Henry
Appointed Date: 09 March 1992
79 years old

Resigned Directors

Secretary
GRANT, Douglas Robertson
Resigned: 27 November 2001
Appointed Date: 09 March 1992

Nominee Secretary
REID, Brian
Resigned: 09 March 1992
Appointed Date: 09 March 1992

Secretary
TAYLOR, Gordon John
Resigned: 21 April 2005
Appointed Date: 27 November 2001

Nominee Director
MABBOTT, Stephen
Resigned: 09 March 1992
Appointed Date: 09 March 1992
74 years old

Director
TAYLOR, Gordon John
Resigned: 31 January 2005
Appointed Date: 27 November 2001
59 years old

Persons With Significant Control

Mr Henry Turnbull
Notified on: 23 February 2017
79 years old
Nature of control: Has significant influence or control

QUALITY STONE LIMITED Events

07 Mar 2017
Confirmation statement made on 23 February 2017 with updates
25 Aug 2016
Accounts for a dormant company made up to 30 November 2015
17 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

04 Sep 2015
Accounts for a dormant company made up to 30 November 2014
23 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 59 more events
06 May 1992
Director resigned;new director appointed

30 Apr 1992
Secretary resigned;new secretary appointed

30 Apr 1992
Registered office changed on 30/04/92 from: 142 queen street glasgow G1 3BU

30 Apr 1992
Accounting reference date notified as 31/01

09 Mar 1992
Incorporation

QUALITY STONE LIMITED Charges

24 October 2003
Floating charge
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 July 1994
Bond & floating charge
Delivered: 26 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…