STIRLING & GILMOUR (NOMINEES) LIMITED
DUNBARTONSHIRE

Hellopages » West Dunbartonshire » West Dunbartonshire » G83 0DB

Company number SC103640
Status Active
Incorporation Date 10 March 1987
Company Type Private Limited Company
Address 24 GILMOUR STREET, ALEXANDRIA, DUNBARTONSHIRE, G83 0DB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 5 . The most likely internet sites of STIRLING & GILMOUR (NOMINEES) LIMITED are www.stirlinggilmournominees.co.uk, and www.stirling-gilmour-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Stirling Gilmour Nominees Limited is a Private Limited Company. The company registration number is SC103640. Stirling Gilmour Nominees Limited has been working since 10 March 1987. The present status of the company is Active. The registered address of Stirling Gilmour Nominees Limited is 24 Gilmour Street Alexandria Dunbartonshire G83 0db. . ROBERTSON, William Derek is a Secretary of the company. BROWNLIE, William Kirkwood Loudon is a Director of the company. ROBERTSON, William Derek is a Director of the company. YEOMAN, Graeme Douglas is a Director of the company. Secretary MURRAY, John Britton has been resigned. Secretary STIRLING, John Frank has been resigned. Director DOW, Douglas Charles James has been resigned. Director MACKINNON, Robert Allan has been resigned. Director STIRLING, Anthony J has been resigned. Director YEOMAN, Graeme Douglas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROBERTSON, William Derek
Appointed Date: 01 September 2003

Director
BROWNLIE, William Kirkwood Loudon
Appointed Date: 01 April 2001
58 years old

Director

Director
YEOMAN, Graeme Douglas
Appointed Date: 01 October 1996
64 years old

Resigned Directors

Secretary
MURRAY, John Britton
Resigned: 01 September 2003
Appointed Date: 01 October 1996

Secretary
STIRLING, John Frank
Resigned: 01 October 1996

Director
DOW, Douglas Charles James
Resigned: 31 December 2008
82 years old

Director
MACKINNON, Robert Allan
Resigned: 01 April 1993
75 years old

Director
STIRLING, Anthony J
Resigned: 01 April 1993
87 years old

Director
YEOMAN, Graeme Douglas
Resigned: 31 December 1989
Appointed Date: 01 April 1989
64 years old

Persons With Significant Control

Mr William Derek Robertson
Notified on: 31 July 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STIRLING & GILMOUR (NOMINEES) LIMITED Events

21 Oct 2016
Accounts for a dormant company made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5

20 Oct 2015
Accounts for a dormant company made up to 31 March 2015
09 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 67 more events
02 Apr 1989
Return made up to 31/12/88; full list of members

21 Jun 1988
PUC2 allots 160688 3X£1 ord

20 Jan 1988
New director appointed

14 Jan 1988
PUC2 allots 010188 2X£1 ord

05 Mar 1987
Certificate of Incorporation