STILLS LTD. -


Company Profile Company Filings

Overview

STILLS LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
STILLS LTD. was incorporated 46 years ago on 19/10/1977 and has the registered number: SC063316. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

STILLS LTD. -

This company is listed in the following categories:
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

23 COCKBURN STREET
EH1 1BP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/11/2023 07/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SHAMINDER SANDHU Dec 1971 British Director 2022-06-14 CURRENT
MRS ELAINE SIBBALD HOWIE Apr 1957 British Director 2021-08-03 CURRENT
MISS MOYRA LUCIA DIAZ LIMACO Jun 1992 British Director 2019-12-10 CURRENT
MRS JANICE CATHERINE CUTTING Feb 1963 British Director 2015-06-16 CURRENT
MR MICHAEL JEREMY COOKSON Jan 1960 British Director 2023-12-05 CURRENT
MS SARAH BROWN Aug 1990 British Director 2023-09-11 CURRENT
MR MARTIN LEWIS BLACKWELL Aug 1958 British Director 2021-04-01 CURRENT
DONALD MACKENZIE TAYLOR Feb 1957 British Director 2017-05-30 CURRENT
MRS ANTONIA LAURENCE-ALLEN Nov 1971 British Director 2021-08-04 CURRENT
MR ANTONY SOJKA-METCALFE Mar 1987 German Director 2021-08-03 CURRENT
MS DIANE WALTERS Sep 1959 British Director 2019-12-10 CURRENT
MS RIANNA SIAN ANDREWS Jan 1997 British Director 2023-09-11 CURRENT
MR GRAHAM BERRY Jan 1945 British Director 2017-03-14 CURRENT
MR PAUL GRAY Dec 1971 British Director 2007-11-27 UNTIL 2012-12-18 RESIGNED
MR RICHARD MARTIN FINDLAY Dec 1951 British Director 2015-01-27 UNTIL 2019-12-10 RESIGNED
MAUREEN MARGARET FINN Oct 1963 British Director 1998-08-05 UNTIL 2003-08-22 RESIGNED
ISABELLA CAMERON Dec 1944 British Director 1999-08-03 UNTIL 2016-09-06 RESIGNED
STEPHEN MICHAEL GILL Feb 1962 British Director 2004-08-24 UNTIL 2009-03-24 RESIGNED
MR ROBIN GILLANDERS Aug 1952 British Director RESIGNED
CATRIONA BARBARA GRANT Jan 1964 British Director 1996-12-16 UNTIL 1999-01-12 RESIGNED
ALAN CHARLES HORN Dec 1965 British Director 2003-07-22 UNTIL 2006-05-02 RESIGNED
NORA SENIOR Oct 1957 British Director 1994-03-09 UNTIL 1997-03-14 RESIGNED
FIONA MARGARET DONALDSON Jun 1961 British Director 1996-05-01 UNTIL 1999-03-16 RESIGNED
MR EDWARD DICK Dec 1949 British Director RESIGNED
MR GRAEME ALEXANDER COLQUHOUN Jun 1972 British Director 2009-05-19 UNTIL 2014-08-26 RESIGNED
CHARLES CHALMERS British Director RESIGNED
MICHAEL GORDON CARTWRIGHT Nov 1949 British Director 1992-10-13 UNTIL 1994-11-08 RESIGNED
RUTH MOHAMMED Mar 1968 British Secretary 1999-06-15 UNTIL 1999-09-17 RESIGNED
STUART RITCHIE MURRAY Sep 1959 Secretary 1999-11-30 UNTIL 2009-05-19 RESIGNED
MR MARK CHRISTOPHER FAILLES Feb 1966 Secretary 1996-08-07 UNTIL 1999-04-30 RESIGNED
MR GRAEME ALEXANDER COLQUHOUN Jun 1972 British Secretary 2009-05-19 UNTIL 2014-08-26 RESIGNED
WILLIAM MENZIES BUCHANAN Oct 1932 British Director RESIGNED
EILEEN HORNE Feb 1941 British Director 2007-02-20 UNTIL 2009-09-22 RESIGNED
HALLA BELLOF May 1930 British Director RESIGNED
SIMON HOWARD AVES May 1957 British Director 2009-05-19 UNTIL 2014-05-20 RESIGNED
ERIK AUZINS Oct 1960 British Director 1999-02-09 UNTIL 1999-06-30 RESIGNED
MS VIRGINIA ATKINSON Mar 1952 British Director 2015-04-07 UNTIL 2021-03-31 RESIGNED
MS SHEILA ASSANTE Jun 1980 British Director 2013-01-08 UNTIL 2014-09-01 RESIGNED
MR COLIN ANDREWS Oct 1971 British Director 2012-06-18 UNTIL 2016-03-15 RESIGNED
MS KITTY BELISSA ANDERSON Jul 1978 British Director 2014-08-26 UNTIL 2018-09-07 RESIGNED
MR RODERICK JAMES GRAY BUCHANAN Dec 1965 British Director 2013-10-29 UNTIL 2016-03-15 RESIGNED
ADRIAN HARRIS Feb 1952 British Director RESIGNED
JANE LESLEY BRETTLE Nov 1943 British Director 2009-05-19 UNTIL 2011-10-04 RESIGNED
ABIGAIL CARNEY May 1962 British Director 2009-05-19 UNTIL 2011-06-01 RESIGNED
BALFOUR + MANSON LLP Corporate Secretary RESIGNED
BEVERLEY HOOD Nov 1970 British Director 2003-12-02 UNTIL 2008-02-27 RESIGNED
PATRICK JAMES HICKEY May 1947 British Director 1995-06-07 UNTIL 2000-11-30 RESIGNED
FIONA HENDRY May 1964 British Director 2004-08-24 UNTIL 2005-04-26 RESIGNED
MR ALEXANDER HAMILTON May 1950 British Director 2000-11-14 UNTIL 2007-09-24 RESIGNED
FIONA HENDRY May 1964 British Director 2006-01-24 UNTIL 2011-04-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CUNNINGHAM'S AND T.& W.THWAITES,LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
S&N UK LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
H P BULMER LIMITED LONDON Active FULL 11030 - Manufacture of cider and other fruit wines
H P BULMER HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
H.P. BULMER PROFIT SHARING PLAN TRUSTEES LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
NEWCASTLE FEDERATION BREWERIES LIMITED LONDON Active FILING EXEMPTION SUBS 74990 - Non-trading company
EX C.P. LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
COURAGE DEVELOPMENTS LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
CARLSBERG CHONGQING LIMITED WOLVERHAMPTON ENGLAND Active FULL 74990 - Non-trading company
ANILINE LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED TADCASTER Active GROUP 70100 - Activities of head offices
EX SCOF LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED LONDON Dissolved... FILING EXEMPTION SUBS 82990 - Other business support service activities n.e.c.
UNIVERSAL BEVERAGES LIMITED LEDBURY Dissolved... FULL 11030 - Manufacture of cider and other fruit wines
SCOTTISH & NEWCASTLE LIMITED EDINBURGH Active FULL 70100 - Activities of head offices
DEMARCO ARCHIVE TRUST LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
S & N PORTUGAL LIMITED EDINBURGH Dissolved... FULL 74990 - Non-trading company
EX CBC LIMITED EDINBURGH Dissolved... FULL 99999 - Dormant Company
S&NF LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KAALI ENTERPRISES LTD. EDINBURGH Active MICRO ENTITY 56101 - Licensed restaurants
HALF MOON HOLIDAYS LTD EDINBURGH SCOTLAND Active MICRO ENTITY 55209 - Other holiday and other collective accommodation