THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY - STIRLING


Company Profile Company Filings

Overview

THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STIRLING SCOTLAND and has the status: Dissolved - no longer trading.
THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY was incorporated 99 years ago on 20/11/1924 and has the registered number: SC013391. The accounts status is TOTAL EXEMPTION FULL.

THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY - STIRLING

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2020

Registered Office

15 GLADSTONE PLACE
STIRLING
FK8 2NN
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
INCORPORATED GLASGOW STIRLINGSHIRE AND SONS OF THE ROCK SOCIETY(THE) (until 08/03/2016)

Confirmation Statements

Last Statement Next Statement Due
14/02/2022 28/02/2023

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN THOMAS GOLD Nov 1974 British Director 2016-01-18 CURRENT
BETHIA MARY HAMILTON Jan 1960 British Director 2021-09-27 CURRENT
MS ALISON LAURIE Apr 1975 British Director 2021-09-27 CURRENT
MR DAVID SHAUN NESBITT Nov 1945 British Director 2013-01-14 CURRENT
MS KIRSTY MARGARET MACRAE ROCKEY Feb 1984 British Director 2020-01-13 CURRENT
CLEAR SERVICES LTD Corporate Secretary 2007-04-26 CURRENT
MRS ALICE CECILIA DUNPHY May 1951 British Director 2016-01-18 CURRENT
MRS ELLEN DICKIE Oct 1941 British Director 2015-05-20 CURRENT
MR DAVID MURRAY DICKIE Jun 1945 British Director 2018-05-15 CURRENT
DR ALISON MARY JACK Mar 1967 British Director 2008-02-13 UNTIL 2015-01-19 RESIGNED
JAMES ALLWART MCNICOL Dec 1932 British Director RESIGNED
JEANETTE MARTIN CUNNINGHAM JOHNSTON Mar 1945 British Director 2000-03-06 UNTIL 2003-03-10 RESIGNED
MR IAIN WILSON KILPATRICK Nov 1967 British Director 2006-06-29 UNTIL 2013-01-14 RESIGNED
WILLIAM MACRAE Apr 1935 British Director 1990-01-15 UNTIL 1999-01-18 RESIGNED
MRS MARGARET JANE LANG Apr 1961 British Director 2003-03-10 UNTIL 2010-01-18 RESIGNED
JUNE WILKIE DUNN Nov 1948 British Director 2001-01-15 UNTIL 2004-01-12 RESIGNED
MRS SHENA MARGARET MCLELLAND Sep 1960 British Director 2009-01-12 UNTIL 2016-01-18 RESIGNED
PHILIP-JAMES BEDFORD LINZEE PENFOLD Oct 1938 British Director 1997-01-20 UNTIL 2001-01-15 RESIGNED
KENNETH MACRAE GRANT Nov 1932 British Director RESIGNED
CATHERINE MARGARET ALEXANDRA FORBES GIMBLETT Sep 1939 British Director 1990-01-15 UNTIL 1994-01-17 RESIGNED
SUSAN GARRETT-COX Oct 1943 British Director 1999-01-18 UNTIL 2005-01-17 RESIGNED
JAMES PATRICK FYFE British Director RESIGNED
HON PAMELA SUSAN FORBES May 1934 British Director RESIGNED
BRIAN DAVID FAIRGRIEVE British Director RESIGNED
MRS MARGARET JANE LANG Apr 1961 British Director 2011-01-17 UNTIL 2016-01-18 RESIGNED
JOHN CHARLES JEFFREY READMAN Jun 1951 British Director 1994-10-19 UNTIL 1999-01-18 RESIGNED
WILLIAM ERLE GIBSON Secretary RESIGNED
GORDON WILLIAM TULLOCH MURPHY Aug 1950 British Secretary 1990-04-02 UNTIL 2003-03-10 RESIGNED
KEITH WILLIAM DINGLEY Feb 1934 British Director 1994-01-17 UNTIL 1999-01-18 RESIGNED
SHEILA GRAHAM ANDERSON Dec 1936 British Director 2002-01-14 UNTIL 2009-01-12 RESIGNED
JOHN ALEXANDER MITCHELL CUTHBERT May 1946 British Director 2000-03-06 UNTIL 2007-01-15 RESIGNED
PATRICIA MARGARET COOKE Oct 1940 British Director 1997-01-20 UNTIL 2001-01-15 RESIGNED
NICHOLAS HUXLEY COOKE May 1944 British Director 1999-01-18 UNTIL 2007-04-26 RESIGNED
MRS SARAH CHESTER Jul 1946 British Director 2010-01-18 UNTIL 2017-01-16 RESIGNED
MARIA JOSEPHINE CASSIDY Nov 1949 British Director 2000-03-06 UNTIL 2009-01-12 RESIGNED
DR MOIRA BASKERVILLE CAMPBELL Nov 1923 British Director 1998-09-22 UNTIL 2005-01-17 RESIGNED
LANCE ST JOHN BUTLER British Director RESIGNED
JOHN FREDERICK CUNNINGHAM ARMSTRONG Dec 1939 British Director 1992-01-20 UNTIL 1997-01-20 RESIGNED
WILLIAM FRANCIS TEMPLETON ANDERSON Mar 1935 British Director RESIGNED
WILLIAM FRANCIS TEMPLETON ANDERSON Mar 1935 British Director 1994-01-17 UNTIL 1996-01-15 RESIGNED
MR RICHARD MANNINGTON MUIR-SIMPSON Apr 1946 British Director 1992-01-20 UNTIL 1997-01-20 RESIGNED
MRS MARJORIE ALEXANDER British Director RESIGNED
JOHN DUNN Mar 1941 British Director 1993-01-18 UNTIL 1999-01-18 RESIGNED
COLIN DONALD May 1964 British Director 2006-01-16 UNTIL 2012-01-16 RESIGNED
JUNE WILKIE DUNN Nov 1948 British Director 1995-01-16 UNTIL 2000-01-17 RESIGNED
WILLIAM WOOD WATSON PEAT Dec 1922 British Director RESIGNED
MITCHELLS ROBERTON LTD Corporate Secretary 2003-03-10 UNTIL 2007-04-26 RESIGNED
JONATHAN RICHARD NORTH Jun 1957 British Director 1999-01-18 UNTIL 2006-01-16 RESIGNED
DAVID LANG NAIRN Nov 1942 British Director 1990-01-15 UNTIL 1999-01-18 RESIGNED
JAMES MARSHALL MUNN Dec 1932 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYAL GLASGOW INSTITUTE OF THE FINE ARTS. GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FIRSTBASE (GLASGOW) LIMITED ALTENS INDUSTRIAL ESTATE Dissolved... DORMANT 99999 - Dormant Company
MALLINSON-DENNY (SCOTLAND) LIMITED Dissolved... ACCOUNTS TYPE NOT AVA None Supplied
BEACONHURST GRANGE LIMITED EDINBURGH Dissolved... FULL 85100 - Pre-primary education
MEIKLELOAN LIMITED TILLICOULTRY Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
ARTLINK CENTRAL LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
FIRSTBASE TIMBER LIMITED ALTENS INDUSTRIAL ESTATE Dissolved... DORMANT 74990 - Non-trading company
CHELTON TRUSTEES LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
FIRSTBASE (DUMFRIES) LIMITED ALTENS INDUST Dissolved... DORMANT 74990 - Non-trading company
EBS REALISATIONS LIMITED ... DORMANT 7310 - R & d on nat sciences & engineering
FIRSTBASE (ABERDEEN) LIMITED ALTENS INDUST Dissolved... DORMANT 99999 - Dormant Company
DEWAR BROTHERS LIMITED TILLICOULTRY Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
FIRSTBASE (BORDERS) LIMITED ALTENS INDUST Dissolved... DORMANT 99999 - Dormant Company
YOUTHLINK SCOTLAND EDINBURGH SCOTLAND Active SMALL 85590 - Other education n.e.c.
BARUM AND DEWAR LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 22220 - Manufacture of plastic packing goods
FALKIRK ENVIRONMENT TRUST DAVIDS LOAN, BAINSFORD Dissolved... SMALL 96090 - Other service activities n.e.c.
CLEAR SERVICES LIMITED DOUNE Active MICRO ENTITY 74901 - Environmental consulting activities
CALLANDER YOUTH PROJECT TRUST CALLANDER SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ROCKDUST LIMITED BLAIRGOWRIE SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 01610 - Support activities for crop production

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY 2019-02-15 31-08-2018 £180,287 equity
Micro-entity Accounts - THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY 2018-02-17 31-08-2017 £181,083 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
1A GLADSTONE PLACE LTD. Active UNAUDITED ABRIDGED 96020 - Hairdressing and other beauty treatment
KINGSPARK PROPERTIES LTD. STIRLING Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
STUF! MARKETING LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
CHAUFFEUR SERVICES (SCOTLAND) LIMITED STIRLING SCOTLAND Active UNAUDITED ABRIDGED 49390 - Other passenger land transport
DOCTOR SHUDA LIMITED STIRLING SCOTLAND Active MICRO ENTITY 86220 - Specialists medical practice activities