UKBizDB.co.uk

STENRIES

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stenries. The company was founded 18 years ago and was given the registration number SC292168. The firm's registered office is in DUMFRIES. You can find them at Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, . This company's SIC code is 01420 - Raising of other cattle and buffaloes.

Company Information

Name:STENRIES
Company Number:SC292168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2005
End of financial year:31 March 2007
Jurisdiction:Scotland
Industry Codes:
  • 01420 - Raising of other cattle and buffaloes
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, Scotland, DG1 3SJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stenries, Carrutherstown, Dumfries, DG1 4LQ

Secretary24 October 2005Active
Stenries, Carrutherstown, DG1 4LQ

Director24 October 2005Active
Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, Scotland, DG1 3SJ

Director01 April 2023Active
Stenries, Carrutherstown, Dumfries, DG1 4LQ

Director24 October 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 October 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director24 October 2005Active

People with Significant Control

Mr Robert Thomas Mcbride
Notified on:02 April 2023
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:Scotland
Address:Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Dumfries, Scotland, DG1 3SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Archibald Mcbride
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Stenries, Carrutherstown, Dumfries, United Kingdom, DG1 4LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Margaret Mcbride
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Stenries, Carrutherstown, Dumfries, United Kingdom, DG1 4LQ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Address

Change registered office address company with date old address new address.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-09Address

Change registered office address company with date old address.

Download
2010-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2009-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2009-11-25Officers

Change person director company with change date.

Download
2009-11-25Officers

Change person director company with change date.

Download
2008-12-01Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.