UKBizDB.co.uk

STIRLING DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stirling Developments Limited. The company was founded 24 years ago and was given the registration number SC200452. The firm's registered office is in DUNFERMLINE. You can find them at Unit 1, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STIRLING DEVELOPMENTS LIMITED
Company Number:SC200452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1999
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 1, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Scotland, KY11 8RY

Director30 September 1999Active
5/1 Randolph Place, Edinburgh, EH3 7TQ

Secretary02 December 2004Active
1 Michael Nairn Place, Kirkcaldy, KY2 6PF

Secretary27 September 2006Active
20 Bonaly Road, Edinburgh, EH13 0EQ

Secretary30 September 1999Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Secretary10 September 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary30 September 1999Active
20 Bonaly Road, Edinburgh, EH13 0EQ

Director30 September 1999Active

People with Significant Control

Mr Peter John Stirling
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:Scottish
Address:Westby, 64 West High Street, Forfar, DD8 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Wendy Jane Stirling
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:Westby, 64 West High Street, Forfar, DD8 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Peter J Stirling Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Unit 1 Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Scotland, KY11 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-10-30Accounts

Accounts with accounts type small.

Download
2019-07-23Address

Change registered office address company with date old address new address.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type small.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.