STIFFY'S SHOTS LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 7NP
Company number SC220158
Status Active
Incorporation Date 13 June 2001
Company Type Private Limited Company
Address 7C BANDEATH INDUSTRIAL ESTATE, THROSK, STIRLING, FK7 7NP
Home Country United Kingdom
Nature of Business 11040 - Manufacture of other non-distilled fermented beverages, 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 108,023.998457 ; Registration of charge SC2201580004, created on 9 May 2016. The most likely internet sites of STIFFY'S SHOTS LIMITED are www.stiffysshots.co.uk, and www.stiffy-s-shots.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Stiffy S Shots Limited is a Private Limited Company. The company registration number is SC220158. Stiffy S Shots Limited has been working since 13 June 2001. The present status of the company is Active. The registered address of Stiffy S Shots Limited is 7c Bandeath Industrial Estate Throsk Stirling Fk7 7np. . COULL, Graham Mitchell is a Secretary of the company. COULL, Graham Mitchell is a Director of the company. RICHARDSON, Andrew John is a Director of the company. VALENTE, Carlo Louis is a Director of the company. Secretary COULL, Graham Mitchell has been resigned. Secretary MONCUR, David Inglis has been resigned. Secretary VALENTE, Lorraina Nanzie has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COULL, Graham Mitchell has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of other non-distilled fermented beverages".


Current Directors

Secretary
COULL, Graham Mitchell
Appointed Date: 16 January 2009

Director
COULL, Graham Mitchell
Appointed Date: 23 September 2013
60 years old

Director
RICHARDSON, Andrew John
Appointed Date: 09 December 2013
63 years old

Director
VALENTE, Carlo Louis
Appointed Date: 13 June 2001
63 years old

Resigned Directors

Secretary
COULL, Graham Mitchell
Resigned: 25 June 2008
Appointed Date: 19 May 2005

Secretary
MONCUR, David Inglis
Resigned: 19 May 2005
Appointed Date: 24 October 2002

Secretary
VALENTE, Lorraina Nanzie
Resigned: 24 October 2002
Appointed Date: 13 June 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 June 2001
Appointed Date: 13 June 2001

Director
COULL, Graham Mitchell
Resigned: 25 June 2008
Appointed Date: 24 October 2002
60 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 June 2001
Appointed Date: 13 June 2001

STIFFY'S SHOTS LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 29 February 2016
21 Jul 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 108,023.998457

23 May 2016
Registration of charge SC2201580004, created on 9 May 2016
04 Feb 2016
Satisfaction of charge 1 in full
04 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 60 more events
15 Jun 2001
Secretary resigned
15 Jun 2001
Director resigned
14 Jun 2001
New director appointed
14 Jun 2001
New secretary appointed
13 Jun 2001
Incorporation

STIFFY'S SHOTS LIMITED Charges

9 May 2016
Charge code SC22 0158 0004
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
17 May 2013
Charge code SC22 0158 0003
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
9 October 2003
Floating charge
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
29 July 2002
Bond & floating charge
Delivered: 6 August 2002
Status: Satisfied on 4 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…