Stirling Hind Limited
- Active
- Incorporated on 8 Jan 2010
Reg Address: C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP, United Kingdom
- Summary The company with name "Stirling Hind Limited" is a ltd and located in C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. Stirling Hind Limited is currently in active status and it was incorporated on 8 Jan 2010 (14 years 8 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Stirling Hind Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 8 Jan 2010 | - | Active |
2 | Christopher Hind | Director | 8 Jan 2010 | British | Active |
3 | Elizabeth Louise Hind | Director | 8 Jan 2010 | British | Resigned 27 Oct 2014 |
4 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 8 Jan 2010 | - | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 8 Jan 2017 | - | Ceased 8 Jan 2018 |
2 | Mr Christopher Hind Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Stirling Hind Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 20 Jan 2023 | Download PDF 3 Pages |
2 | Confirmation Statement - Updates | 13 Jan 2021 | Download PDF 4 Pages |
3 | Accounts - Total Exemption Full | 7 Aug 2020 | Download PDF 21 Pages |
4 | Confirmation Statement - Updates | 22 Jan 2020 | Download PDF 4 Pages |
5 | Accounts - Total Exemption Full | 28 Oct 2019 | Download PDF 21 Pages |
6 | Confirmation Statement - Updates | 22 Jan 2019 | Download PDF 4 Pages |
7 | Accounts - Total Exemption Full | 3 Oct 2018 | Download PDF 20 Pages |
8 | Confirmation Statement - Updates | 22 Jan 2018 | Download PDF 4 Pages |
9 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Jan 2018 | Download PDF 2 Pages |
10 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 8 Jan 2018 | Download PDF 2 Pages |
11 | Accounts - Total Exemption Full | 23 Nov 2017 | Download PDF 20 Pages |
12 | Accounts - Amended Total Exemption Small | 16 Mar 2017 | Download PDF 20 Pages |
13 | Accounts - Amended Total Exemption Small | 16 Mar 2017 | Download PDF 20 Pages |
14 | Confirmation Statement - Updates | 20 Jan 2017 | Download PDF 5 Pages |
15 | Accounts - Total Exemption Small | 27 Sep 2016 | Download PDF 6 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Feb 2016 | Download PDF 4 Pages |
17 | Accounts - Total Exemption Small | 19 Nov 2015 | Download PDF 7 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jan 2015 | Download PDF 4 Pages |
19 | Accounts - Total Exemption Small | 3 Dec 2014 | Download PDF 7 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 3 Dec 2014 | Download PDF 1 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Feb 2014 | Download PDF 5 Pages |
22 | Accounts - Total Exemption Small | 4 Dec 2013 | Download PDF 6 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Feb 2013 | Download PDF 5 Pages |
24 | Accounts - Total Exemption Small | 30 Nov 2012 | Download PDF 6 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Feb 2012 | Download PDF 5 Pages |
26 | Accounts - Total Exemption Small | 15 Dec 2011 | Download PDF 5 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Feb 2011 | Download PDF 5 Pages |
28 | Accounts - Total Exemption Small | 29 Dec 2010 | Download PDF 5 Pages |
29 | Accounts - Change Account Reference Date Company Previous Shortened | 29 Apr 2010 | Download PDF 1 Pages |
30 | Accounts - Change Account Reference Date Company Current Shortened | 20 Jan 2010 | Download PDF 2 Pages |
31 | Incorporation - Company | 8 Jan 2010 | Download PDF 41 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Stanmer Organics Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
2 | Prescot Ventures Limited Mutual People: Christopher Hind | Active |
3 | Stirling Hind (2) Limited Mutual People: Christopher Hind | Active |
4 | Elior Uk Plc Mutual People: Christopher Hind | Active |
5 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
6 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
7 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
8 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |