STOS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTOS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC001827
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STOS PLC?

    • (6523) /

    Where is STOS PLC located?

    Registered Office Address
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of STOS PLC?

    Previous Company Names
    Company NameFromUntil
    SECURITIES TRUST OF SCOTLAND PUBLIC LIMITED COMPANYFeb 13, 1889Feb 13, 1889

    What are the latest accounts for STOS PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2002

    What are the latest filings for STOS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    10 pages4.26(Scot)

    Registered office address changed from , 95 Bothwell Street, Glasgow, G2 7JZ to 110 Queen Street Glasgow G1 3BX on Oct 20, 2015

    2 pagesAD01

    legacy

    1 pages287

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pages169

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Liq appointed 27/06/05
    RES13

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Memorandum and Articles of Association

    95 pagesMEM/ARTS

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed securities trust of scotland pub lic LIMITED company\certificate issued on 23/06/05
    4 pagesCERTNM

    legacy

    2 pages419a(Scot)

    Interim accounts made up to Mar 31, 2005

    11 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    1 pages288b

    legacy

    4 pages288a

    legacy

    2 pages288a

    Who are the officers of STOS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN CURRIE INVESTMENT MANAGEMENT LTD
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    573240002
    BERRY, Charles Andrew
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    ScotlandBritishCompany Director109780690001
    BIRRELL, David
    36 East Barnton Avenue
    EH4 6AQ Edinburgh
    Director
    36 East Barnton Avenue
    EH4 6AQ Edinburgh
    BritishWriter To The Signet115290001
    COLE-HAMILTON, Arthur Richard
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    BritishDirector& Retd Chief Executive128730001
    DONALDSON, Michael Neil
    St Leonards House 26 Hepburn Gardens
    KY16 9DE St Andrews
    Fife
    Director
    St Leonards House 26 Hepburn Gardens
    KY16 9DE St Andrews
    Fife
    ScotlandBritishChief Executive46880540002
    FREW, Anita Margaret
    51 Elystan Place
    Chelsea
    SW3 3JY London
    Director
    51 Elystan Place
    Chelsea
    SW3 3JY London
    United KingdomBritishCompany Director24689070002
    IRVINE, Andrew Robertson
    21 Midmar Gardens
    EH10 6DY Edinburgh
    Scotland
    Director
    21 Midmar Gardens
    EH10 6DY Edinburgh
    Scotland
    United KingdomBritishChartered Surveyor1100340001
    KENNEDY, William Michael Clifford
    Oak Lodge
    Inveresk
    EH21 7TE Musselburgh
    Director
    Oak Lodge
    Inveresk
    EH21 7TE Musselburgh
    BritishDirector & Former Chairman295080001
    MAPCHERSON, Ian
    64 Buchanan Gardens
    KY16 9LX St Andrews
    Fife
    Director
    64 Buchanan Gardens
    KY16 9LX St Andrews
    Fife
    BritishChairman33670620001
    MILLAR, Robert Peter Wharton
    Mains Of Orton
    Orton
    IV32 7QE Fochabers
    Morayshire
    Director
    Mains Of Orton
    Orton
    IV32 7QE Fochabers
    Morayshire
    ScotlandBritishInvestment Manager1176860001
    MILLER, Ronald Andrew Baird, Sir
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    Director
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    BritishDirector10350001
    MORRISON, William Morrison
    14 Ravelston House Park
    EH4 3LU Edinburgh
    Midlothian
    Director
    14 Ravelston House Park
    EH4 3LU Edinburgh
    Midlothian
    BritishActuary425520001
    MURRAY, Edward Davidson
    27 Barnshot Road
    EH13 0DJ Edinburgh
    Midlothian
    Director
    27 Barnshot Road
    EH13 0DJ Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant504780001
    RANKIN, Alick Michael, Sir
    Tullymoy House
    PH1 3SL Glenalmond
    Perthshire
    Director
    Tullymoy House
    PH1 3SL Glenalmond
    Perthshire
    BritishCompany Chairman35521770003
    WALKER, Michael John
    Templecroft
    Templar Place
    EH31 2AH Gullane
    East Lothian
    Director
    Templecroft
    Templar Place
    EH31 2AH Gullane
    East Lothian
    United KingdomBritishSolicitor1198700002
    WEIR, John Mcnair
    Endrigg 25 Albany Road
    Broughty Ferry
    DD5 1NU Dundee
    Angus
    Director
    Endrigg 25 Albany Road
    Broughty Ferry
    DD5 1NU Dundee
    Angus
    BritishDirector620380001
    WHITAKER, David Alexander
    Duncrievie
    PH2 9PD Glenfarg
    Perthshire
    Director
    Duncrievie
    PH2 9PD Glenfarg
    Perthshire
    ScotlandBritishCompany Chairman26878690001
    WILSON, Andrew George
    Little Carbeth
    G63 9QJ Killearn
    Glasgow
    Director
    Little Carbeth
    G63 9QJ Killearn
    Glasgow
    BritishDirector782420001
    YOUNG, Robin
    36 Colinton Road
    EH10 5DG Edinburgh
    Midlothian
    Director
    36 Colinton Road
    EH10 5DG Edinburgh
    Midlothian
    BritishDirector49790001

    Does STOS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 04, 2001
    Delivered On May 18, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Law Debenture Trust Corporation PLC Acting as Trustee
    Transactions
    • May 18, 2001Alteration to a floating charge (466 Scot)
    • May 18, 2001Registration of a charge (410)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 04, 2001
    Delivered On May 18, 2001
    Satisfied
    Amount secured
    All sums due under a loan agreement dated 2 december 1999
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Chase Manhattan International Limited Acting as Security Trustee
    Transactions
    • May 18, 2001Alteration to a floating charge (466 Scot)
    • May 18, 2001Alteration to a floating charge (466 Scot)
    • May 18, 2001Registration of a charge (410)
    • Apr 26, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 12, 1991
    Delivered On Feb 19, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Trustco Finance PLC
    Transactions
    • Feb 19, 1991Registration of a charge
    • May 18, 2001Alteration to a floating charge (466 Scot)
    • Feb 10, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 02, 1986
    Delivered On Apr 07, 1986
    Satisfied
    Amount secured
    £10,000,000 and all other sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 1986Registration of a charge
    • May 18, 2001Alteration to a floating charge (466 Scot)
    • Jul 18, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Supplemental trust deed
    Created On Jun 01, 1983
    Delivered On Jun 16, 1983
    Satisfied
    Amount secured
    £5,000.00 and all further sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 1983Registration of a charge
    • Jun 08, 2005Statement of satisfaction of a charge in full or part (419a)
    Agreement and floating charge
    Created On Jun 01, 1983
    Delivered On Jun 16, 1983
    Satisfied
    Amount secured
    £650,000 and all further sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Insurance Corporation LTD
    Transactions
    • Jun 16, 1983Registration of a charge
    Floating charge
    Created On Jun 01, 1983
    Delivered On Jun 16, 1983
    Satisfied
    Amount secured
    £5,000,000 and all further sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 1983Registration of a charge
    • May 18, 2001Alteration to a floating charge (466 Scot)
    • Jul 18, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does STOS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2005Commencement of winding up
    Aug 22, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0