The Stirling Stone Group Plc

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2001)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Public Limited Company, Receivership
Company Number SC114736
Record last updated Sunday, December 22, 2013 11:27:56 PM UTC
Official Address C/o Kpmg LLp 3 Floor 191 West George Street Anderston/City
There are 117 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G22LJ
Sector Other service activities

Charts

Visits

THE STIRLING STONE GROUP PUBLIC LIMITED COMPANY (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92024-122025-4012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 22, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 23, 2003 Notice of receiver's report Notice of receiver's report
Registry May 22, 2003 Resignation of a director Resignation of a director
Registry May 22, 2003 Resignation of a director 14114... Resignation of a director 14114...
Registry May 22, 2003 Resignation of a director Resignation of a director
Registry May 22, 2003 Resignation of a director 14114... Resignation of a director 14114...
Registry May 22, 2003 Resignation of a director Resignation of a director
Registry May 22, 2003 Resignation of a director 14114... Resignation of a director 14114...
Registry May 22, 2003 Resignation of a director Resignation of a director
Registry May 14, 2003 Resignation of 7 people: one Commercial Manager, one Chartered Accountant, one Company Director and one Director (a man) Resignation of 7 people: one Commercial Manager, one Chartered Accountant, one Company Director and one Director (a man)
Registry Apr 30, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 26, 2003 Notice of appointment of a receiver by the holder of a floating charge Notice of appointment of a receiver by the holder of a floating charge
Registry Dec 11, 2002 Annual return Annual return
Registry May 27, 2002 Company name change Company name change
Registry May 27, 2002 Change of name certificate Change of name certificate
Registry May 23, 2002 Change of accounting reference date Change of accounting reference date
Registry Mar 7, 2002 Appointment of a director Appointment of a director
Registry Feb 14, 2002 Resignation of a director Resignation of a director
Registry Feb 1, 2002 Appointment of a man as Director and Commercial Manager Appointment of a man as Director and Commercial Manager
Registry Jan 31, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 12, 2001 Appointment of a director Appointment of a director
Registry Dec 12, 2001 Appointment of a director 14114... Appointment of a director 14114...
Registry Dec 12, 2001 Appointment of a director Appointment of a director
Registry Dec 12, 2001 Resignation of a secretary Resignation of a secretary
Registry Nov 27, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 10, 2001 Annual return Annual return
Financials Aug 31, 2001 Annual accounts Annual accounts
Registry Oct 10, 2000 Annual return Annual return
Financials Sep 1, 2000 Annual accounts Annual accounts
Registry Sep 30, 1999 Annual return Annual return
Financials Sep 1, 1999 Annual accounts Annual accounts
Registry Apr 3, 1999 Resignation of a director Resignation of a director
Registry Apr 1, 1999 Resignation of one Financial Adviser and one Director (a man) Resignation of one Financial Adviser and one Director (a man)
Registry Sep 30, 1998 Annual return Annual return
Financials Aug 28, 1998 Annual accounts Annual accounts
Registry Oct 2, 1997 Annual return Annual return
Financials Sep 17, 1997 Annual accounts Annual accounts
Registry Jul 10, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Nov 27, 1996 Annual accounts Annual accounts
Registry Sep 26, 1996 Annual return Annual return
Registry Sep 12, 1996 Application by a private company for re-registration as a public company Application by a private company for re-registration as a public company
Registry Sep 12, 1996 Auditor's statement Auditor's statement
Registry Sep 12, 1996 Balance sheet Balance sheet
Registry Sep 12, 1996 Reregistration plc-pri Reregistration plc-pri
Registry Sep 12, 1996 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Sep 12, 1996 Re-registration of a company from private to public Re-registration of a company from private to public
Registry Sep 12, 1996 Miscellaneous document Miscellaneous document
Registry Sep 12, 1996 Alter mem and arts Alter mem and arts
Registry Sep 6, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 12, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 27, 1995 Dec mort/charge Dec mort/charge
Registry Oct 27, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 10, 1995 Particulars of mortgage/charge 14114... Particulars of mortgage/charge 14114...
Registry Sep 28, 1995 Annual return Annual return
Financials Aug 21, 1995 Annual accounts Annual accounts
Financials Nov 30, 1994 Annual accounts 14114... Annual accounts 14114...
Registry Nov 9, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 29, 1994 Annual return Annual return
Registry Mar 8, 1994 Dec mort/charge Dec mort/charge
Financials Dec 1, 1993 Annual accounts Annual accounts
Registry Sep 27, 1993 Annual return Annual return
Financials Feb 10, 1993 Annual accounts Annual accounts
Registry Oct 15, 1992 Annual return Annual return
Registry Jun 22, 1992 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 20, 1992 Change of name certificate Change of name certificate
Registry Oct 15, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 9, 1991 Annual return Annual return
Financials Oct 7, 1991 Annual accounts Annual accounts
Registry Oct 4, 1991 Appointment of a man as Financial Adviser and Director Appointment of a man as Financial Adviser and Director
Registry Oct 3, 1991 Four appointments: 4 men Four appointments: 4 men
Registry Apr 5, 1991 Change of name certificate Change of name certificate
Registry Oct 31, 1990 Annual return Annual return
Financials Oct 23, 1990 Annual accounts Annual accounts
Registry Jan 8, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 10, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 10, 1989 Notice of accounting reference date Notice of accounting reference date
Registry Feb 21, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 20, 1989 Particulars of mortgage/charge Particulars of mortgage/charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)