This company is commonly known as Stirling & Mair (executors) Limited. The company was founded 31 years ago and was given the registration number SC139194. The firm's registered office is in . You can find them at 28 High Street, Johnstone, , . This company's SIC code is 69102 - Solicitors.
Name | : | STIRLING & MAIR (EXECUTORS) LIMITED |
---|---|---|
Company Number | : | SC139194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1992 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 28 High Street, Johnstone, PA5 8AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 High Street, Johnstone, Scotland, PA5 8AH | Secretary | 31 May 2018 | Active |
28 High Street, Johnstone, Scotland, PA5 8AH | Director | 31 May 2018 | Active |
30 Whitelea Road, Kilmacolm, PA13 4HH | Secretary | 06 July 1992 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 06 July 1992 | Active |
23 Lubnaig Road, Newlands, Glasgow, G43 2RY | Director | 06 July 1992 | Active |
30 Whitelea Road, Kilmacolm, PA13 4HH | Director | 06 July 1992 | Active |
7 Overton Gardens, Kilmacolm, PA13 4DS | Director | 06 July 1992 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 06 July 1992 | Active |
Miss Lisa Marie Mclaughlan | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 High Street, Johnstone, United Kingdom, PA5 8AH |
Nature of control | : |
|
Mr James Black | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28 High Street, Johnstone, Scotland, PA5 8AH |
Nature of control | : |
|
Mr John Stuart Naismith | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 28 High Street, PA5 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Officers | Change person secretary company with change date. | Download |
2019-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-02 | Officers | Change person director company with change date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-23 | Officers | Appoint person secretary company with name date. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.