Stirling & Mair Limited RENFREWSHIRE


Founded in 2004, Stirling & Mair, classified under reg no. SC261547 is an active company. Currently registered at 28 High Street PA5 8AH, Renfrewshire the company has been in the business for twenty years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2023.

At the moment there are 2 directors in the the firm, namely Lisa M. and James B.. In addition one secretary - James B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John N. who worked with the the firm until 31 May 2018.

Stirling & Mair Limited Address / Contact

Office Address 28 High Street
Office Address2 Johnstone
Town Renfrewshire
Post code PA5 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC261547
Date of Incorporation Wed, 7th Jan 2004
Industry Solicitors
End of financial Year 31st May
Company age 20 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Lisa M.

Position: Director

Appointed: 01 June 2018

James B.

Position: Secretary

Appointed: 31 May 2018

James B.

Position: Director

Appointed: 01 December 2009

Paul F.

Position: Director

Appointed: 01 June 2018

Resigned: 22 May 2019

Lorraine M.

Position: Director

Appointed: 06 October 2014

Resigned: 15 September 2017

John N.

Position: Director

Appointed: 07 January 2004

Resigned: 31 May 2018

William M.

Position: Director

Appointed: 07 January 2004

Resigned: 31 May 2013

John N.

Position: Secretary

Appointed: 07 January 2004

Resigned: 31 May 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is James B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is John N. This PSC owns 25-50% shares and has 75,01-100% voting rights.

James B.

Notified on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John N.

Notified on 1 June 2016
Ceased on 31 May 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth110 935101 13077 621       
Balance Sheet
Cash Bank In Hand68 709696 382345 545       
Cash Bank On Hand   375 070688 917649 1761 035 5162 507 9831 569 1632 393 428
Current Assets182 611767 658407 400425 402743 803795 5031 174 5872 642 4881 720 1952 566 971
Debtors113 90271 27661 85550 33254 886146 327139 071134 505151 032173 543
Net Assets Liabilities   75 468116 22380 89985 38696 545145 444164 797
Property Plant Equipment   7 0648 5129 4479 9848 53510 119 
Tangible Fixed Assets15 56018 15115 452       
Reserves/Capital
Called Up Share Capital202202202       
Profit Loss Account Reserve110 733100 92877 419       
Shareholder Funds110 935101 13077 621       
Other
Accrued Liabilities   20 79922 58625 48424 92723 06222 16875 675
Accumulated Depreciation Impairment Property Plant Equipment   29 95532 54535 55214 10516 81819 75922 527
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -199881-510
Amounts Owed By Group Undertakings     95 981116 281116 281116 281116 281
Average Number Employees During Period   12131212988
Bank Borrowings Overdrafts     27 9748 00021 59921 59910 694
Corporation Tax Payable   12 37715 606 1 8283 74123 9756 387
Creditors   356 421635 102722 90633 97961 01541 93321 527
Creditors Due Within One Year87 236684 679345 231       
Increase From Depreciation Charge For Year Property Plant Equipment    2 590 3 0652 7132 9412 768
Net Current Assets Liabilities95 37582 97962 16968 981108 70172 597110 856150 301179 415179 413
Other Creditors     5 0793 6055 0625 2435 617
Other Taxation Social Security Payable   2 8543 9134 11615 62510 55916 89714 424
Prepayments Accrued Income   37 25734 94636 72717 82010 9009 3829 370
Property Plant Equipment Gross Cost   37 01941 05744 99924 08925 35329 87831 085
Provisions   5779901 1451 4751 2762 1571 647
Provisions For Liabilities Balance Sheet Subtotal   5779901 1451 4751 2762 1571 647
Tangible Fixed Assets Additions 5 305265       
Tangible Fixed Assets Cost Or Valuation48 92250 23550 500       
Tangible Fixed Assets Depreciation33 36232 08435 048       
Tangible Fixed Assets Depreciation Charged In Period 2 7112 964       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 989        
Tangible Fixed Assets Disposals 3 992        
Total Additions Including From Business Combinations Property Plant Equipment    4 038 3 6161 2644 5251 207
Total Assets Less Current Liabilities110 935101 13077 62176 045117 21382 044120 840158 836189 534187 971
Trade Creditors Trade Payables   301 042571 253645 910977 1952 396 3031 413 1092 224 006
Trade Debtors Trade Receivables   13 07519 9407 6774 9707 32425 36947 892
Corporation Tax Recoverable     5 942    
Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 512   
Disposals Property Plant Equipment      24 526   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 27th, October 2023
Free Download (12 pages)

Company search

Advertisements