THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY

Register to unlock more data on OkredoRegister

THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC013391

Incorporation date

20/11/1924

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Gladstone Place, Stirling FK8 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1986)
dot icon20/04/2022
Resolutions
dot icon05/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon02/03/2022
Appointment of Ms Alison Laurie as a director on 2021-09-27
dot icon02/03/2022
Appointment of Ms Bethia Mary Hamilton as a director on 2021-09-27
dot icon02/03/2022
Termination of appointment of Anne Margaret Wallace as a director on 2021-09-27
dot icon02/03/2022
Termination of appointment of George Bruce Stevenson as a director on 2021-09-27
dot icon14/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon25/02/2020
Appointment of Ms Kirsty Margaret Macrae Rockey as a director on 2020-01-13
dot icon26/03/2019
Amended total exemption full accounts made up to 2018-08-31
dot icon14/02/2019
Micro company accounts made up to 2018-08-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon14/02/2019
Appointment of Mr David Murray Dickie as a director on 2018-05-15
dot icon16/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon16/02/2018
Micro company accounts made up to 2017-08-31
dot icon12/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon17/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon17/02/2017
Termination of appointment of Sarah Chester as a director on 2017-01-16
dot icon11/05/2016
Registered office address changed from C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NX Scotland to 15 Gladstone Place Stirling FK8 2NN on 2016-05-11
dot icon21/03/2016
Total exemption full accounts made up to 2015-08-31
dot icon08/03/2016
Certificate of change of name
dot icon08/03/2016
Resolutions
dot icon22/02/2016
Annual return made up to 2016-02-14 no member list
dot icon22/02/2016
Registered office address changed from C/O Campbell Dallas Llp 15 Gladstone Place 15 Gladstone Place Stirling FK8 2NX Scotland to C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NX on 2016-02-22
dot icon22/01/2016
Appointment of Mr John Thomas Gold as a director on 2016-01-18
dot icon22/01/2016
Appointment of Mrs Ellen Dickie as a director on 2015-05-20
dot icon22/01/2016
Termination of appointment of Margaret Jane Lang as a director on 2016-01-18
dot icon22/01/2016
Registered office address changed from C/O Russel & Aitken Kings Court High Street Falkirk FK1 1PQ to C/O Campbell Dallas Llp 15 Gladstone Place 15 Gladstone Place Stirling FK8 2NX on 2016-01-22
dot icon22/01/2016
Appointment of Mrs Alice Cecilia Dunphy as a director on 2016-01-18
dot icon22/01/2016
Termination of appointment of Shena Margaret Mclelland as a director on 2016-01-18
dot icon23/02/2015
Annual return made up to 2015-02-14 no member list
dot icon23/02/2015
Secretary's details changed for Clear Services Ltd on 2014-10-20
dot icon23/02/2015
Termination of appointment of Alison Mary Jack as a director on 2015-01-19
dot icon18/02/2015
Total exemption full accounts made up to 2014-08-31
dot icon07/03/2014
Annual return made up to 2014-02-14 no member list
dot icon07/03/2014
Termination of appointment of David Reid-Kay as a director
dot icon23/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon26/02/2013
Annual return made up to 2013-02-14 no member list
dot icon26/02/2013
Termination of appointment of Iain Kilpatrick as a director
dot icon26/02/2013
Appointment of Mr David Shaun Nesbitt as a director
dot icon26/02/2013
Appointment of Mr George Bruce Stevenson as a director
dot icon26/02/2013
Appointment of Mrs Anne Margaret Wallace as a director
dot icon22/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon05/03/2012
Annual return made up to 2012-02-14 no member list
dot icon05/03/2012
Director's details changed for Mrs Sarah Chester on 2012-02-14
dot icon05/03/2012
Director's details changed for Dr Alison Mary Jack on 2012-02-14
dot icon05/03/2012
Director's details changed for Mrs Sarah Chester on 2012-01-01
dot icon05/03/2012
Secretary's details changed for Clear Services Ltd on 2011-11-01
dot icon05/03/2012
Termination of appointment of Colin Donald as a director
dot icon23/02/2012
Total exemption full accounts made up to 2011-08-31
dot icon01/03/2011
Annual return made up to 2011-02-14 no member list
dot icon01/03/2011
Appointment of Mrs Margaret Lang as a director
dot icon01/03/2011
Secretary's details changed for Clear Services Ltd on 2011-02-14
dot icon21/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon26/02/2010
Annual return made up to 2010-02-14 no member list
dot icon25/02/2010
Director's details changed for David Ryan Reid-Kay on 2010-02-16
dot icon25/02/2010
Director's details changed for Iain Wilson Kilpatrick on 2010-02-16
dot icon25/02/2010
Director's details changed for Mrs Shena Margaret Mclelland on 2010-02-16
dot icon25/02/2010
Director's details changed for Colin Donald on 2010-02-16
dot icon25/02/2010
Director's details changed for Dr Alison Mary Jack on 2010-02-16
dot icon22/02/2010
Appointment of Mrs Sarah Chester as a director
dot icon19/02/2010
Termination of appointment of Margaret Lang as a director
dot icon23/01/2010
Total exemption full accounts made up to 2009-08-31
dot icon11/12/2009
Appointment of Mrs Shena Margaret Mclelland as a director
dot icon23/02/2009
Annual return made up to 14/02/09
dot icon23/02/2009
Appointment terminated director maria cassidy
dot icon23/02/2009
Appointment terminated director sheila anderson
dot icon24/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon13/03/2008
Director appointed david ryan reid-kay
dot icon13/03/2008
Director appointed dr alison mary jack
dot icon03/03/2008
Annual return made up to 14/02/08
dot icon03/03/2008
Registered office changed on 03/03/2008 from c/o russel & aitken kings court high street falkirk central FK9 4DX
dot icon01/03/2008
Appointment terminated secretary mitchells roberton
dot icon19/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon07/06/2007
New secretary appointed
dot icon07/06/2007
Annual return made up to 14/02/07
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Registered office changed on 07/06/07 from: george house 36 north hanover street glasgow G1 2AD
dot icon17/04/2007
Director resigned
dot icon06/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon10/07/2006
New director appointed
dot icon21/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Annual return made up to 14/02/06
dot icon09/02/2006
New director appointed
dot icon25/04/2005
Full accounts made up to 2004-08-31
dot icon21/02/2005
Annual return made up to 14/02/05
dot icon31/01/2005
Director resigned
dot icon27/01/2005
Director resigned
dot icon25/10/2004
Resolutions
dot icon24/09/2004
Director resigned
dot icon11/02/2004
Annual return made up to 14/02/04
dot icon11/02/2004
Director resigned
dot icon04/02/2004
Full accounts made up to 2003-08-31
dot icon17/06/2003
Full accounts made up to 2002-08-31
dot icon25/04/2003
New director appointed
dot icon05/04/2003
Annual return made up to 14/02/03
dot icon05/04/2003
New secretary appointed
dot icon05/04/2003
Secretary resigned
dot icon05/04/2003
Director resigned
dot icon29/05/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon03/04/2002
Annual return made up to 14/02/02
dot icon03/04/2002
Full accounts made up to 2001-08-31
dot icon23/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon19/04/2001
Full accounts made up to 2000-08-31
dot icon19/04/2001
Annual return made up to 14/02/01
dot icon20/06/2000
Full accounts made up to 1999-08-31
dot icon15/02/2000
Annual return made up to 14/02/00
dot icon16/04/1999
New director appointed
dot icon01/04/1999
Annual return made up to 14/02/99
dot icon17/03/1999
New director appointed
dot icon08/03/1999
New director appointed
dot icon22/01/1999
Accounts for a small company made up to 1998-08-31
dot icon25/11/1998
New director appointed
dot icon04/03/1998
Full accounts made up to 1997-08-31
dot icon04/03/1998
Annual return made up to 14/02/98
dot icon04/03/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon01/04/1997
Annual return made up to 14/02/97
dot icon01/04/1997
Full accounts made up to 1996-08-31
dot icon16/10/1996
Director's particulars changed
dot icon05/06/1996
Accounting reference date shortened from 31/10 to 31/08
dot icon03/04/1996
Full accounts made up to 1995-10-31
dot icon03/04/1996
Annual return made up to 14/02/96
dot icon06/04/1995
Annual return made up to 14/02/95
dot icon30/03/1995
New director appointed
dot icon30/03/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
New director appointed
dot icon20/07/1994
New director appointed
dot icon20/07/1994
Full accounts made up to 1993-10-31
dot icon18/05/1994
Annual return made up to 14/02/94
dot icon18/05/1994
New director appointed
dot icon11/08/1993
Full accounts made up to 1992-10-31
dot icon06/05/1993
New director appointed
dot icon06/05/1993
New director appointed
dot icon05/05/1993
Annual return made up to 14/02/93
dot icon13/03/1992
Annual return made up to 14/02/92
dot icon13/03/1992
New director appointed
dot icon13/03/1992
New director appointed
dot icon14/02/1992
Full accounts made up to 1991-10-31
dot icon20/09/1991
Annual return made up to 26/02/91
dot icon18/06/1991
Full accounts made up to 1990-10-31
dot icon20/04/1990
Annual return made up to 26/02/90
dot icon09/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/04/1990
New director appointed
dot icon20/03/1990
Full accounts made up to 1989-10-31
dot icon20/03/1990
Registered office changed on 20/03/90 from: c/o carswell kerr mackay & boyd 50 wellington street glasgow G2 6HJ
dot icon26/05/1989
Director resigned;new director appointed
dot icon13/05/1989
Full accounts made up to 1988-10-31
dot icon13/05/1989
Annual return made up to 16/01/89
dot icon14/04/1988
Director resigned;new director appointed
dot icon08/04/1988
Annual return made up to 18/01/88
dot icon26/03/1988
Full accounts made up to 1987-10-31
dot icon30/03/1987
Director resigned;new director appointed
dot icon30/03/1987
Full accounts made up to 1986-10-31
dot icon30/03/1987
Annual return made up to 20/01/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Registered office changed on 16/12/86 from: c/o tindal oatts buchanan & mcilwraith 48 st vincent street glasgow G2 5HS

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Readman, John Charles Jeffrey
Director
19/10/1994 - 18/01/1999
7
Lang, Margaret Jane
Director
17/01/2011 - 18/01/2016
14
Watson, Helen
Director
14/01/2002 - 22/08/2004
-
Murphy, Gordon William Tulloch
Secretary
02/04/1990 - 10/03/2003
-
Lang, Margaret Jane
Director
10/03/2003 - 18/01/2010
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY

THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY is an(a) Converted / Closed company incorporated on 20/11/1924 with the registered office located at 15 Gladstone Place, Stirling FK8 2NN. There are currently 9 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 THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY?

toggle

THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY is currently Converted / Closed. It was registered on 20/11/1924 and dissolved on 20/04/2022.

Where is THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY located?

toggle

THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY is registered at 15 Gladstone Place, Stirling FK8 2NN.

What does THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY do?

toggle

THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY?

toggle

The latest filing was on 20/04/2022: Resolutions.