UKBizDB.co.uk

STIRLING & MAIR LIMITED

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

This company is commonly known as Stirling & Mair Limited. The company was founded 20 years ago and was given the registration number SC261547. The firm's registered office is in RENFREWSHIRE. You can find them at 28 High Street, Johnstone, Renfrewshire, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:STIRLING & MAIR LIMITED
Company Number:SC261547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2004
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:28 High Street, Johnstone, Renfrewshire, 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

Director01 December 2009Active
28 High Street, Johnstone, United Kingdom, PA5 8AH

Director01 June 2018Active
7 Overton Gardens, Kilmacolm, PA13 4DS

Secretary07 January 2004Active
28 High Street, Johnstone, United Kingdom, PA5 8AH

Director01 June 2018Active
15 Kingsborough Gardens, Glasgow, Scotland, G12 9NH

Director06 October 2014Active
30 Whitelea Road, Kilmacolm, PA13 4HH

Director07 January 2004Active
7 Overton Gardens, Kilmacolm, PA13 4DS

Director07 January 2004Active

People with Significant 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Stuart Naismith
Notified on:01 June 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:Scotland
Address:7, Overton Gardens, Kilmacolm, Scotland, PA13 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Confirmation 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
2019-06-14Officers

Termination director company with name termination date.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Officers

Appoint person secretary company with name date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Officers

Termination secretary company with name termination date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.