STIRLING STONE LIMITED
STIRLING STIRLING STONE (MANAGEMENT) LIMITED

Hellopages » Stirling » Stirling » FK7 7TA

Company number SC129229
Status Active
Incorporation Date 8 January 1991
Company Type Private Limited Company
Address WALLACE HOUSE, WHITEHOUSE ROAD, STIRLING, FK7 7TA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Full accounts made up to 30 November 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of STIRLING STONE LIMITED are www.stirlingstone.co.uk, and www.stirling-stone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Stirling Stone Limited is a Private Limited Company. The company registration number is SC129229. Stirling Stone Limited has been working since 08 January 1991. The present status of the company is Active. The registered address of Stirling Stone Limited is Wallace House Whitehouse Road Stirling Fk7 7ta. . TURNBULL, Henry is a Secretary of the company. DUNN, John is a Director of the company. MARSHALL, David Howard is a Director of the company. MARSHALL, Garry James is a Director of the company. SMITH, William Robert Cameron is a Director of the company. TURNBULL, Henry is a Director of the company. Secretary GRANT, Douglas Robertson has been resigned. Nominee Secretary MABBOTT, Lesley has been resigned. Secretary TAYLOR, Gordon John has been resigned. Director CAIRNS, Henry has been resigned. Director GRANT, Douglas Robertson has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCINTYRE, Ronald Thomas has been resigned. Director MCMILLAN, Andrew has been resigned. Director TAYLOR, Gordon John has been resigned. Director THOMSON, Craig has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
TURNBULL, Henry
Appointed Date: 21 April 2005

Director
DUNN, John
Appointed Date: 01 September 2013
57 years old

Director
MARSHALL, David Howard
Appointed Date: 04 September 2006
69 years old

Director
MARSHALL, Garry James
Appointed Date: 01 September 2013
62 years old

Director
SMITH, William Robert Cameron
Appointed Date: 01 February 2008
62 years old

Director
TURNBULL, Henry
Appointed Date: 10 January 1991
79 years old

Resigned Directors

Secretary
GRANT, Douglas Robertson
Resigned: 27 November 2001
Appointed Date: 10 January 1991

Nominee Secretary
MABBOTT, Lesley
Resigned: 10 January 1991
Appointed Date: 08 January 1991

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

Director
CAIRNS, Henry
Resigned: 31 March 2013
Appointed Date: 01 February 1991
78 years old

Director
GRANT, Douglas Robertson
Resigned: 31 January 2002
Appointed Date: 01 February 1991
72 years old

Nominee Director
MABBOTT, Stephen
Resigned: 10 January 1991
Appointed Date: 08 January 1991
74 years old

Director
MCINTYRE, Ronald Thomas
Resigned: 02 April 2007
Appointed Date: 01 February 2002
72 years old

Director
MCMILLAN, Andrew
Resigned: 31 March 2013
Appointed Date: 01 February 1991
75 years old

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

Director
THOMSON, Craig
Resigned: 28 May 2015
Appointed Date: 01 September 2006
69 years old

Persons With Significant Control

Mr Henry Turnbull
Notified on: 8 January 2017
79 years old
Nature of control: Has significant influence or control

STIRLING STONE LIMITED Events

19 Jan 2017
Confirmation statement made on 8 January 2017 with updates
02 Sep 2016
Full accounts made up to 30 November 2015
13 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

03 Sep 2015
Full accounts made up to 30 November 2014
09 Jun 2015
Termination of appointment of Craig Thomson as a director on 28 May 2015
...
... and 80 more events
29 Jan 1991
Accounting reference date notified as 31/01

18 Jan 1991
Director resigned;new director appointed

18 Jan 1991
Secretary resigned;new secretary appointed

18 Jan 1991
Registered office changed on 18/01/91 from: 142 queen street glasgow G1 3BU

08 Jan 1991
Incorporation

STIRLING STONE LIMITED Charges

28 October 2003
Assignation of rents
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Wordie Properties Limited
Description: Rent over 5 whitehouse road, springkerse industrial estate…
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…
2 October 1995
Floating charge
Delivered: 10 October 1995
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…