STOS PLC
Overview
| Company Name | STOS PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | SC001827 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STOS PLC?
| Company Name | From | Until |
|---|---|---|
| SECURITIES TRUST OF SCOTLAND PUBLIC LIMITED COMPANY | Feb 13, 1889 | Feb 13, 1889 |
What are the latest accounts for STOS PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2002 |
What are the latest filings for STOS PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 10 pages | 4.26(Scot) | ||||||||||
Registered office address changed from , 95 Bothwell Street, Glasgow, G2 7JZ to 110 Queen Street Glasgow G1 3BX on Oct 20, 2015 | 2 pages | AD01 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 169 | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Memorandum and Articles of Association | 95 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed securities trust of scotland pub lic LIMITED company\certificate issued on 23/06/05 | 4 pages | CERTNM | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
Interim accounts made up to Mar 31, 2005 | 11 pages | AA | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of STOS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN CURRIE INVESTMENT MANAGEMENT LTD | Secretary | Saltire Court 20 Castle Terrace EH1 2ES Edinburgh | 573240002 | |||||||
| BERRY, Charles Andrew | Director | 5 Grange Road Bearsden G61 3PL Glasgow Lanarkshire | Scotland | British | 109780690001 | |||||
| BIRRELL, David | Director | 36 East Barnton Avenue EH4 6AQ Edinburgh | British | 115290001 | ||||||
| COLE-HAMILTON, Arthur Richard | Director | Fairways 26 Lady Margaret Drive KA10 7AL Troon Ayrshire | British | 128730001 | ||||||
| DONALDSON, Michael Neil | Director | St Leonards House 26 Hepburn Gardens KY16 9DE St Andrews Fife | Scotland | British | 46880540002 | |||||
| FREW, Anita Margaret | Director | 51 Elystan Place Chelsea SW3 3JY London | United Kingdom | British | 24689070002 | |||||
| IRVINE, Andrew Robertson | Director | 21 Midmar Gardens EH10 6DY Edinburgh Scotland | United Kingdom | British | 1100340001 | |||||
| KENNEDY, William Michael Clifford | Director | Oak Lodge Inveresk EH21 7TE Musselburgh | British | 295080001 | ||||||
| MAPCHERSON, Ian | Director | 64 Buchanan Gardens KY16 9LX St Andrews Fife | British | 33670620001 | ||||||
| MILLAR, Robert Peter Wharton | Director | Mains Of Orton Orton IV32 7QE Fochabers Morayshire | Scotland | British | 1176860001 | |||||
| MILLER, Ronald Andrew Baird, Sir | Director | 7 Doune Terrace EH3 6DY Edinburgh Midlothian | British | 10350001 | ||||||
| MORRISON, William Morrison | Director | 14 Ravelston House Park EH4 3LU Edinburgh Midlothian | British | 425520001 | ||||||
| MURRAY, Edward Davidson | Director | 27 Barnshot Road EH13 0DJ Edinburgh Midlothian | United Kingdom | British | 504780001 | |||||
| RANKIN, Alick Michael, Sir | Director | Tullymoy House PH1 3SL Glenalmond Perthshire | British | 35521770003 | ||||||
| WALKER, Michael John | Director | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British | 1198700002 | |||||
| WEIR, John Mcnair | Director | Endrigg 25 Albany Road Broughty Ferry DD5 1NU Dundee Angus | British | 620380001 | ||||||
| WHITAKER, David Alexander | Director | Duncrievie PH2 9PD Glenfarg Perthshire | Scotland | British | 26878690001 | |||||
| WILSON, Andrew George | Director | Little Carbeth G63 9QJ Killearn Glasgow | British | 782420001 | ||||||
| YOUNG, Robin | Director | 36 Colinton Road EH10 5DG Edinburgh Midlothian | British | 49790001 |
Does STOS PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
Does STOS PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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