454 (STIRLING) LIMITED

Register to unlock more data on OkredoRegister

454 (STIRLING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC129718

Incorporation date

31/01/1991

Size

Dormant

Contacts

Registered address

Registered address

454 Hillington Road, Glasgow G52 4FHCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1991)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon30/12/2025
Application to strike the company off the register
dot icon26/11/2025
Termination of appointment of John Arnold Clark as a director on 2025-11-26
dot icon26/11/2025
Termination of appointment of Edward Hawthorne as a director on 2025-11-26
dot icon25/11/2025
Statement of capital on 2025-11-25
dot icon07/11/2025
Resolutions
dot icon07/11/2025
Statement by Directors
dot icon07/11/2025
Solvency Statement dated 21/10/25
dot icon29/09/2025
Certificate of change of name
dot icon01/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon06/12/2021
Notification of Arnold Clark Automobiles Limited as a person with significant control on 2021-12-01
dot icon06/12/2021
Cessation of Philomena Butler Clark as a person with significant control on 2021-12-01
dot icon01/12/2021
Appointment of Mr John Arnold Clark as a director on 2021-12-01
dot icon01/12/2021
Appointment of Mr James Turner Graham as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Scott Willies as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Kenneth John Mclean as a director on 2021-12-01
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/06/2021
Termination of appointment of Mark William Harold Harvey as a director on 2021-06-07
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon14/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/08/2020
Appointment of Mr Mark William Harold Harvey as a director on 2020-08-24
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon07/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/07/2017
Cessation of John Arnold Clark as a person with significant control on 2017-04-10
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/03/2016
Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to 454 Hillington Road Glasgow G52 4FH on 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon20/11/2013
Termination of appointment of Kenneth Mclean as a secretary
dot icon20/11/2013
Appointment of Mr Stuart Kenneth Thorpe as a secretary
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/05/2011
Appointment of Mr Kenneth John Mclean as a secretary
dot icon31/05/2011
Termination of appointment of Dugald Kerr as a director
dot icon31/05/2011
Termination of appointment of Dugald Kerr as a secretary
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for Dugald Ferguson Kerr on 2010-01-31
dot icon01/02/2010
Director's details changed for Kenneth John Mclean on 2010-01-31
dot icon01/02/2010
Director's details changed for Scott Willies on 2010-01-31
dot icon01/02/2010
Director's details changed for Dugald Ferguson Kerr on 2010-01-31
dot icon01/02/2010
Director's details changed for Edward Hawthorne on 2010-01-31
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/02/2009
Return made up to 31/01/09; full list of members
dot icon02/02/2009
Director's change of particulars / kenneth mclean / 29/01/2009
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 31/01/08; full list of members
dot icon01/02/2008
Director's particulars changed
dot icon07/12/2007
Dec mort/charge *
dot icon05/10/2007
Dec mort/charge *
dot icon05/10/2007
Dec mort/charge *
dot icon05/10/2007
Dec mort/charge *
dot icon07/09/2007
Certificate of change of name
dot icon20/08/2007
Registered office changed on 20/08/07 from: 117-125 glasgow road stirling FK7 0PG
dot icon20/08/2007
Secretary resigned
dot icon20/08/2007
Director resigned
dot icon20/08/2007
New secretary appointed;new director appointed
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon07/08/2007
Partic of mort/charge *
dot icon18/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon22/02/2007
Return made up to 31/01/07; full list of members
dot icon04/05/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Registered office changed on 03/05/06 from: 302 saint vincent street glasgow lanarkshire G2 5RZ
dot icon06/02/2006
Return made up to 31/01/06; full list of members
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 31/01/05; full list of members
dot icon25/01/2005
Dec mort/charge *
dot icon18/11/2004
Dec mort/charge *
dot icon11/11/2004
Dec mort/charge *
dot icon06/09/2004
£ nc 513295/75001 26/08/04
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon26/07/2004
New secretary appointed
dot icon26/07/2004
Secretary resigned
dot icon26/07/2004
Director resigned
dot icon26/07/2004
£ ic 87118/75001 20/07/04 £ sr 12117@1=12117
dot icon26/07/2004
£ ic 99226/87118 20/07/04 £ sr 12108@1=12108
dot icon09/07/2004
£ ic 111506/99226 28/05/04 £ sr [email protected]=12280
dot icon09/07/2004
£ ic 123785/111506 28/05/04 £ sr [email protected]=12279
dot icon05/04/2004
£ ic 144235/123785 31/03/04 £ sr 20450@1=20450
dot icon05/04/2004
£ ic 164685/144235 31/03/04 £ sr 20450@1=20450
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon04/03/2004
Return made up to 31/01/04; full list of members
dot icon29/11/2003
Dec mort/charge *
dot icon30/07/2003
£ ic 169335/164685 28/07/03 £ sr 4650@1=4650
dot icon30/07/2003
£ ic 188243/169335 02/06/03 £ sr 18908@1=18908
dot icon30/07/2003
£ ic 205218/188243 31/03/03 £ sr 16975@1=16975
dot icon30/07/2003
£ sr 7916@1 23/08/02
dot icon30/07/2003
£ ic 209869/205218 28/07/03 £ sr 4651@1=4651
dot icon30/07/2003
£ ic 228778/209869 02/06/03 £ sr 18909@1=18909
dot icon30/07/2003
£ ic 245755/228778 31/03/03 £ sr 16977@1=16977
dot icon30/07/2003
£ sr 7917@1 23/08/02
dot icon04/07/2003
Full accounts made up to 2002-12-31
dot icon02/03/2003
Return made up to 31/01/03; full list of members
dot icon10/04/2002
Full accounts made up to 2001-12-31
dot icon21/02/2002
Return made up to 31/01/02; full list of members
dot icon20/12/2001
Memorandum and Articles of Association
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Particulars of contract relating to shares
dot icon20/12/2001
Ad 20/11/01--------- £ si 93295@1=93295 £ ic 168293/261588
dot icon20/12/2001
£ nc 420000/513295 20/11/01
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon02/03/2001
Partic of mort/charge *
dot icon20/02/2001
Return made up to 31/01/01; full list of members
dot icon04/05/2000
Alterations to a floating charge
dot icon02/05/2000
Alterations to a floating charge
dot icon02/05/2000
Alterations to a floating charge
dot icon15/03/2000
Full accounts made up to 1999-12-31
dot icon02/02/2000
Return made up to 31/01/00; full list of members
dot icon21/01/2000
Partic of mort/charge *
dot icon15/10/1999
Registered office changed on 15/10/99 from: 2 blythswood square glasgow G2 4AD
dot icon24/04/1999
Full accounts made up to 1998-12-31
dot icon23/02/1999
Return made up to 31/01/99; full list of members
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon12/02/1998
Return made up to 31/01/98; no change of members
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon26/02/1997
Return made up to 31/01/97; no change of members
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon16/05/1996
Full accounts made up to 1995-12-31
dot icon23/02/1996
Return made up to 31/01/96; full list of members
dot icon26/09/1995
Auditor's resignation
dot icon07/04/1995
Accounts for a small company made up to 1994-12-31
dot icon28/02/1995
£ sr 8938@1 31/10/94
dot icon09/02/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
£ ic 203134/194295 31/10/94 £ sr 8839@1=8839
dot icon05/09/1994
£ ic 212587/203134 28/07/94 £ sr 9453@1=9453
dot icon18/05/1994
£ ic 220565/212587 30/04/94 £ sr 7978@1=7978
dot icon25/04/1994
£ ic 236949/220565 06/04/94 £ sr 16384@1=16384
dot icon21/04/1994
Accounts for a small company made up to 1993-12-31
dot icon17/02/1994
Return made up to 31/01/94; no change of members
dot icon17/01/1994
Director resigned
dot icon17/01/1994
Director resigned;new director appointed
dot icon14/12/1993
Director's particulars changed
dot icon01/11/1993
£ ic 247500/236949 21/09/93 £ sr 10551@1=10551
dot icon28/10/1993
Director resigned;new director appointed
dot icon27/09/1993
Registered office changed on 27/09/93 from: almond lodge path brae kirkliston west lothian
dot icon03/08/1993
Full accounts made up to 1992-12-31
dot icon26/02/1993
Return made up to 31/01/93; no change of members
dot icon07/01/1993
Director's particulars changed
dot icon09/12/1992
Alterations to a floating charge
dot icon04/12/1992
Alterations to a floating charge
dot icon04/12/1992
Alterations to a floating charge
dot icon15/10/1992
Partic of mort/charge *
dot icon14/10/1992
Director resigned;new director appointed
dot icon15/04/1992
Full accounts made up to 1991-12-31
dot icon11/02/1992
Return made up to 31/01/92; full list of members
dot icon28/01/1992
Director resigned;new director appointed
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon09/09/1991
Accounting reference date notified as 31/12
dot icon29/08/1991
Alterations to a floating charge
dot icon12/08/1991
Partic of mort/charge 8945
dot icon12/08/1991
Partic of mort/charge 8944
dot icon31/07/1991
New director appointed
dot icon09/07/1991
Partic of mort/charge 7677
dot icon09/07/1991
Partic of mort/charge 7676
dot icon08/07/1991
Memorandum and Articles of Association
dot icon07/07/1991
New secretary appointed
dot icon07/07/1991
New director appointed
dot icon07/07/1991
New director appointed
dot icon07/07/1991
Director resigned
dot icon07/07/1991
Secretary resigned
dot icon07/07/1991
Registered office changed on 07/07/91 from: 292 st. Vincent street glasgow G2 5TQ
dot icon07/07/1991
Nc inc already adjusted 28/06/91
dot icon07/07/1991
Ad 28/06/91--------- £ si 247498@1=247498 £ ic 2/247500
dot icon07/07/1991
Memorandum and Articles of Association
dot icon07/07/1991
Resolutions
dot icon07/07/1991
Resolutions
dot icon14/06/1991
Certificate of change of name
dot icon31/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grieve, Ian
Director
28/06/1991 - 15/08/2007
5
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
31/01/1991 - 28/06/1991
235
LYCIDAS NOMINEES LIMITED
Nominee Director
31/01/1991 - 28/06/1991
234
MOTORS DIRECTORS LIMITED
Corporate Director
04/01/1994 - 20/07/2004
41
Clark, John Arnold
Director
01/12/2021 - 26/11/2025
66

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 454 (STIRLING) LIMITED

454 (STIRLING) LIMITED is an(a) Dissolved company incorporated on 31/01/1991 with the registered office located at 454 Hillington Road, Glasgow G52 4FH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 454 (STIRLING) LIMITED?

toggle

454 (STIRLING) LIMITED is currently Dissolved. It was registered on 31/01/1991 and dissolved on 24/03/2026.

Where is 454 (STIRLING) LIMITED located?

toggle

454 (STIRLING) LIMITED is registered at 454 Hillington Road, Glasgow G52 4FH.

What does 454 (STIRLING) LIMITED do?

toggle

454 (STIRLING) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 454 (STIRLING) LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.