UKBizDB.co.uk

STIRLING & MAIR (EXECUTORS) LIMITED

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

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:28 High Street, Johnstone, PA5 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 High Street, Johnstone, Scotland, PA5 8AH

Secretary31 May 2018Active
28 High Street, Johnstone, Scotland, PA5 8AH

Director31 May 2018Active
30 Whitelea Road, Kilmacolm, PA13 4HH

Secretary06 July 1992Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary06 July 1992Active
23 Lubnaig Road, Newlands, Glasgow, G43 2RY

Director06 July 1992Active
30 Whitelea Road, Kilmacolm, PA13 4HH

Director06 July 1992Active
7 Overton Gardens, Kilmacolm, PA13 4DS

Director06 July 1992Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director06 July 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Officers

Change person secretary company with change date.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-23Officers

Appoint person secretary company with name date.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.