UKBizDB.co.uk

THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY

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

This company is commonly known as The Incorporated Glasgow, Stirlingshire & Sons Of The Rock Society. The company was founded 99 years ago and was given the registration number SC013391. The firm's registered office is in STIRLING. You can find them at 15 Gladstone Place, , Stirling, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY
Company Number:SC013391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1924
End of financial year:31 August 2021
Jurisdiction:Scotland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:15 Gladstone Place, Stirling, Scotland, FK8 2NN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, King Street, Doune, Scotland, FK16 6DN

Corporate Secretary26 April 2007Active
6, Manse Crescent, Stirling, Scotland, FK7 9AJ

Director15 May 2018Active
6, Manse Crescent, Stirling, Scotland, FK7 9AJ

Director20 May 2015Active
47, Douglas Terrace, Stirling, Scotland, FK7 9LW

Director18 January 2016Active
15, Gladstone Place, Stirling, Scotland, FK8 2NN

Director18 January 2016Active
15, Gladstone Place, Stirling, Scotland, FK8 2NN

Director27 September 2021Active
15, Gladstone Place, Stirling, Scotland, FK8 2NN

Director27 September 2021Active
Gartur Lodge, Cambusbarron, Stirling, Scotland, FK7 9QQ

Director14 January 2013Active
4b, Woodhall Avenue, Juniper Green, Scotland, EH14 5BU

Director13 January 2020Active
7 Briarwell Road, Milngavie, Glasgow, G62 6AW

Secretary-Active
64 Murray Place, Stirling, FK8 2BX

Secretary02 April 1990Active
George House 36 North Hanover Street, Glasgow, G1 2AD

Corporate Secretary10 March 2003Active
23 Majors Loan, Falkirk, FK1 5QG

Director-Active
7 Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU

Director14 January 2002Active
7 Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU

Director17 January 1994Active
7 Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU

Director-Active
Riggethill, Kippen, Stirling, FK8 3HS

Director20 January 1992Active
Fordhead, Kippen, Stirling, FK8 3JQ

Director-Active
Tirranmuir, Kippen, Stirling, FK8 3HU

Director22 September 1998Active
Greystones, 13 Blairdenon Crescent, Falkirk, FK1 5PE

Director06 March 2000Active
Milton Of Cardross, Port Of Menteith, Stirling, Scotland, FK8 3JY

Director18 January 2010Active
Easter Stonefield, Port Of Menteith, Stirling, FK8 3RD

Director18 January 1999Active
43 Borestone Place, Stirling, FK7 0PL

Director20 January 1997Active
The Myreton, Kippen, Stirling, FK8 3JL

Director06 March 2000Active
Rockdale, Bridge Of Allan, FK9 4

Director17 January 1994Active
6 Allan Park, Stirling, FK8 2QG

Director16 January 2006Active
Wester Spittalton, Thornhill, Stirling, FK8 3QD

Director18 January 1993Active
Craignish, 14 Camelon Road, Falkirk, FK1 5RX

Director15 January 2001Active
Craignish, 14 Camelon Road, Falkirk, FK1 5RX

Director16 January 1995Active
19 Lyall Crescent, Polmont, Falkirk, FK2 0PL

Director-Active
Dinning House, Gargunnock, FK8 3BQ

Director-Active
Holly Cottage 21 Albert Place, Stirling, FK8 2RF

Director-Active
Shrubhill, Dunblane, FK15 9PA

Director18 January 1999Active
Silverburn, Glen Road, Dunblane, FK15 0EA

Director15 January 1990Active
12 Irvine Place, Stirling, FK8 1BZ

Director-Active

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
2022-04-20Resolution

Resolution.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-03-26Accounts

Accounts amended with accounts type total exemption full.

Download
2019-02-14Accounts

Accounts with accounts type micro entity.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Officers

Termination director company with name termination date.

Download
2016-05-11Address

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

Download
2016-03-21Accounts

Accounts with accounts type total exemption full.

Download
2016-03-08Change of name

Certificate change of name company.

Download
2016-03-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.