About

Registered Number: SC129229
Date of Incorporation: 08/01/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: Wallace House, Whitehouse Road, Stirling, FK7 7TA

 

Stirling Stone Ltd was registered on 08 January 1991, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of Stirling Stone Ltd are listed as Dunn, John, Little, Ronnie, Marshall, Garry James, Smith, William Robert Cameron, Marshall, David Howard, Thomson, Craig at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, John 01 September 2013 - 1
LITTLE, Ronnie 28 November 2017 - 1
MARSHALL, Garry James 01 September 2013 - 1
SMITH, William Robert Cameron 01 February 2008 - 1
MARSHALL, David Howard 04 September 2006 31 December 2018 1
THOMSON, Craig 01 September 2006 28 May 2015 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 21 January 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 18 January 2018
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AA - Annual Accounts 04 September 2017
RP04CS01 - N/A 16 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 03 September 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 03 February 2014
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
AA - Annual Accounts 02 September 2013
TM01 - Termination of appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 02 February 2012
AA01 - Change of accounting reference date 09 January 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 03 April 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 15 September 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
363s - Annual Return 07 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 10 February 2004
410(Scot) - N/A 12 November 2003
AA - Annual Accounts 10 November 2003
410(Scot) - N/A 01 November 2003
363s - Annual Return 27 February 2003
CERTNM - Change of name certificate 10 June 2002
225 - Change of Accounting Reference Date 23 May 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
AA - Annual Accounts 30 November 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 05 December 1996
287 - Change in situation or address of Registered Office 06 September 1996
363s - Annual Return 12 February 1996
410(Scot) - N/A 10 October 1995
AA - Annual Accounts 21 August 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 30 November 1994
410(Scot) - N/A 26 July 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 10 February 1993
363s - Annual Return 13 February 1992
288 - N/A 18 November 1991
288 - N/A 18 November 1991
288 - N/A 18 November 1991
288 - N/A 11 April 1991
288 - N/A 11 April 1991
CERTNM - Change of name certificate 05 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1991
288 - N/A 18 January 1991
288 - N/A 18 January 1991
287 - Change in situation or address of Registered Office 18 January 1991
NEWINC - New incorporation documents 08 January 1991

Mortgages & Charges

Description Date Status Charge by
Assignation of rents 28 October 2003 Outstanding

N/A

Floating charge 24 October 2003 Outstanding

N/A

Floating charge 02 October 1995 Outstanding

N/A

Bond & floating charge 13 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.