Company number SC229123
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address COTTRELL BUILDING, FINANCE, OFFICE, UNIVERSITY OF STIRLING, STIRLING, SCOTLAND, FK9 4LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 31 July 2016; Termination of appointment of Karen Plouviez as a director on 31 December 2016. The most likely internet sites of STIRLING UNIVERSITY RESIDENTIAL ACCOMMODATION LIMITED are www.stirlinguniversityresidentialaccommodation.co.uk, and www.stirling-university-residential-accommodation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Stirling University Residential Accommodation Limited is a Private Limited Company.
The company registration number is SC229123. Stirling University Residential Accommodation Limited has been working since 13 March 2002.
The present status of the company is Active. The registered address of Stirling University Residential Accommodation Limited is Cottrell Building Finance Office University of Stirling Stirling Scotland Fk9 4la. . DIMEO, Sally Ann is a Secretary of the company. MCCABE, Liam Francis is a Director of the company. MCCRINDLE, Martin is a Director of the company. Secretary CRAIG, John Crawford has been resigned. Secretary HASSON, Charles has been resigned. Secretary MICHIE, Maxine has been resigned. Secretary AS COMPANY SERVICES LIMITED has been resigned. Secretary BRECHIN TINDAL OATTS, SOLICITORS has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ADAMS, Alexandra has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DUNN, Alastair Kenneth has been resigned. Director FIELD, John, Professor has been resigned. Director HALLETT, Christine Margaret has been resigned. Director JARVIE, Grant has been resigned. Director MACFARLANE, Ian Stuart has been resigned. Director MCCRINDLE, Martin has been resigned. Director PLOUVIEZ, Karen has been resigned. Director ROGERS, John Malcolm, Dr has been resigned. Director SIMPSON, Alan Gordon has been resigned. Director WHITLEY, Janet has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
HASSON, Charles
Resigned: 23 December 2004
Appointed Date: 05 November 2002
Secretary
MICHIE, Maxine
Resigned: 01 September 2005
Appointed Date: 10 January 2005
Secretary
AS COMPANY SERVICES LIMITED
Resigned: 01 April 2016
Appointed Date: 01 December 2011
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 August 2002
Appointed Date: 13 March 2002
Director
ADAMS, Alexandra
Resigned: 26 February 2010
Appointed Date: 05 September 2005
67 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 August 2002
Appointed Date: 13 March 2002
35 years old
Director
JARVIE, Grant
Resigned: 31 May 2005
Appointed Date: 05 November 2002
69 years old
Director
MCCRINDLE, Martin
Resigned: 15 November 2011
Appointed Date: 30 November 2004
68 years old
Director
PLOUVIEZ, Karen
Resigned: 31 December 2016
Appointed Date: 15 November 2011
69 years old
Director
WHITLEY, Janet
Resigned: 22 October 2004
Appointed Date: 05 November 2002
58 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 August 2002
Appointed Date: 13 March 2002
Persons With Significant Control
University Of Stirling
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STIRLING UNIVERSITY RESIDENTIAL ACCOMMODATION LIMITED Events
15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
13 Mar 2017
Full accounts made up to 31 July 2016
10 Jan 2017
Termination of appointment of Karen Plouviez as a director on 31 December 2016
11 May 2016
Director's details changed for Ms Karen Plouviez on 11 May 2016
11 May 2016
Secretary's details changed for Sally Ann Dimeo on 11 May 2016
...
... and 77 more events
05 Nov 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
05 Nov 2002
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
05 Nov 2002
£ nc 100/1000 06/08/02
10 Oct 2002
Company name changed glengarrell developments LIMITED\certificate issued on 10/10/02
13 Mar 2002
Incorporation