UKBizDB.co.uk

STORRIER & DONALDSON LIMITED

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

This company is commonly known as Storrier & Donaldson Limited. The company was founded 25 years ago and was given the registration number SC196914. The firm's registered office is in . You can find them at 33a Gordon Street, Glasgow, , . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:STORRIER & DONALDSON LIMITED
Company Number:SC196914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:33a Gordon Street, Glasgow, G1 3PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, Scotland, G3 8AU

Secretary05 July 2013Active
Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, Scotland, G3 8AU

Director19 February 2024Active
The Orchard, Braeface Road, Banknock, FK4 1UE

Director10 June 1999Active
50, John Neilson Avenue, Paisley, United Kingdom, PA1 2SX

Director02 February 2009Active
33a Gordon Street, Glasgow, G1 3PF

Secretary20 August 2010Active
9 Douglas Street, Wishaw, ML2 0RE

Secretary10 June 1999Active
20a Clouden Road, Cumbernauld, Glasgow, G67 2HP

Secretary03 December 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary07 June 1999Active
60, Springcroft Crescent, Baillieston, Glasgow, United Kingdom, G69 6SB

Director02 February 2009Active
22 Stable Grove, Paisley, PA1 2DR

Director03 December 1999Active
21, Station View, South Queensferry, EH30 9DA

Director01 November 2006Active
9 Douglas Street, Wishaw, ML2 0RE

Director10 June 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director07 June 1999Active

People with Significant Control

Mr Robert Ian Currie
Notified on:06 June 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:Scotland
Address:Pavilion 1, Finnieston Business Park, Glasgow, Scotland, G3 8AU
Nature of control:
  • Significant influence or control

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 (5 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
2024-04-09Address

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

Download
2024-03-28Mortgage

Mortgage satisfy charge full.

Download
2024-03-28Mortgage

Mortgage satisfy charge full.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Capital

Capital return purchase own shares.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2016-08-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.