House Of Stirling (direct Mail) Limited EDINBURGH


Founded in 1973, House Of Stirling (direct Mail), classified under reg no. SC052466 is an active company. Currently registered at Fraser Brooks EH2 1ES, Edinburgh the company has been in the business for fifty one years. Its financial year was closed on 28th February and its latest financial statement was filed on March 4, 2023.

At present there are 2 directors in the the company, namely Maria Y. and Christian W.. In addition one secretary - James I. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

House Of Stirling (direct Mail) Limited Address / Contact

Office Address Fraser Brooks
Office Address2 45 Frederick Street
Town Edinburgh
Post code EH2 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number SC052466
Date of Incorporation Wed, 7th Mar 1973
Industry Non-trading company
End of financial Year 28th February
Company age 51 years old
Account next due date Sat, 30th Nov 2024 (182 days left)
Account last made up date Sat, 4th Mar 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Maria Y.

Position: Director

Appointed: 20 June 2023

Christian W.

Position: Director

Appointed: 15 August 2022

James I.

Position: Secretary

Appointed: 31 May 2022

Michael M.

Position: Director

Appointed: 31 May 2022

Resigned: 15 August 2022

Sarah N.

Position: Director

Appointed: 04 December 2020

Resigned: 20 June 2023

Keith N.

Position: Director

Appointed: 28 June 2020

Resigned: 31 May 2022

Richard A.

Position: Director

Appointed: 01 January 2020

Resigned: 04 December 2020

Ralph T.

Position: Director

Appointed: 25 January 2018

Resigned: 01 January 2020

Daniel C.

Position: Secretary

Appointed: 30 October 2015

Resigned: 31 May 2022

Ian C.

Position: Director

Appointed: 25 June 2015

Resigned: 25 January 2018

Craig L.

Position: Director

Appointed: 25 June 2015

Resigned: 28 June 2020

Paul K.

Position: Director

Appointed: 31 January 2012

Resigned: 25 June 2015

John H.

Position: Director

Appointed: 31 August 2006

Resigned: 31 January 2012

Graham G.

Position: Director

Appointed: 08 April 2004

Resigned: 31 August 2006

Dean M.

Position: Director

Appointed: 02 December 2003

Resigned: 30 April 2015

Timothy K.

Position: Director

Appointed: 27 May 2002

Resigned: 02 December 2003

Peter T.

Position: Secretary

Appointed: 12 August 1991

Resigned: 30 October 2015

Alan W.

Position: Director

Appointed: 28 February 1990

Resigned: 14 May 1999

James M.

Position: Director

Appointed: 19 July 1989

Resigned: 02 September 2002

Alan W.

Position: Secretary

Appointed: 19 July 1989

Resigned: 12 August 1991

Alan S.

Position: Director

Appointed: 19 July 1989

Resigned: 28 February 1990

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is J.d. Williams & Company Limited from Manchester, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

J.D. Williams & Company Limited

Griffin House 40 Lever Street, Manchester, M60 6ES, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00178367
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to March 4, 2023
filed on: 21st, June 2023
Free Download (4 pages)

Company search

Advertisements