STIRLING DEVELOPMENT AGENCY LIMITED

STIRLING DEVELOPMENT AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTIRLING DEVELOPMENT AGENCY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC259889
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STIRLING DEVELOPMENT AGENCY LIMITED?

    • Development of building projects (41100) / Construction

    Where is STIRLING DEVELOPMENT AGENCY LIMITED located?

    Registered Office Address
    1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STIRLING DEVELOPMENT AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY OF STIRLING BUSINESS PARKS LIMITEDApr 06, 2004Apr 06, 2004
    CSBP STIRLING DEVELOPMENTS LIMITEDNov 27, 2003Nov 27, 2003

    What are the latest accounts for STIRLING DEVELOPMENT AGENCY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for STIRLING DEVELOPMENT AGENCY LIMITED?

    Last Confirmation Statement Made Up ToNov 27, 2026
    Next Confirmation Statement DueDec 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2025
    OverdueNo

    What are the latest filings for STIRLING DEVELOPMENT AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Nov 27, 2025 with updates

    4 pagesCS01

    Termination of appointment of Elizabeth Campbell Watterson as a director on Nov 27, 2025

    1 pagesTM01

    Registered office address changed from Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA United Kingdom to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on Feb 25, 2025

    1 pagesAD01

    Secretary's details changed for Cromwell Corporate Secretarial Limited on Feb 04, 2025

    1 pagesCH04

    Change of details for Cromwell Development Holdings Uk Limited as a person with significant control on Jan 13, 2025

    2 pagesPSC05

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Jennifer Claire Preston as a director on Dec 09, 2024

    2 pagesAP01

    Termination of appointment of Margaret Ann Brisley as a director on Oct 27, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    9 pagesAA

    Satisfaction of charge 28 in full

    4 pagesMR04

    Accounts for a small company made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Nov 27, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr James Edward Maddy on May 10, 2023

    2 pagesCH01

    Director's details changed for Mr David Lawrence on May 10, 2023

    2 pagesCH01

    Change of details for Cromwell Development Holdings Uk Limited as a person with significant control on May 10, 2023

    2 pagesPSC05

    Statement of capital on Dec 20, 2022

    • Capital: GBP 1,002.00
    5 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Mar 31, 2022

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced to nil 02/12/2022
    RES13

    Statement of capital following an allotment of shares on Nov 30, 2022

    • Capital: GBP 1,002.0000
    6 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Share creation approved and article 4.2 consent to allotment given 30/11/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 27, 2022 with no updates

    3 pagesCS01

    Who are the officers of STIRLING DEVELOPMENT AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONEWEG CORPORATE SECRETARIAL LIMITED
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    Secretary
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC219311
    133355520033
    LAWRENCE, David
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    ScotlandBritish105206710001
    MADDY, James Edward
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    United KingdomBritish137459000002
    PRESTON, Jennifer Claire, Cllr
    Viewforth
    FK8 2ET Stirling
    Stirling Council
    United Kingdom
    Director
    Viewforth
    FK8 2ET Stirling
    Stirling Council
    United Kingdom
    ScotlandBritish252647000001
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Nominee Secretary
    6 Moat Place
    EH14 1NY Edinburgh
    British900023700001
    JACK, Robert Simpson
    Stirling Council
    2 Pitt Terrace
    FK8 2ET Stirling
    Old Viewforth
    United Kingdom
    Secretary
    Stirling Council
    2 Pitt Terrace
    FK8 2ET Stirling
    Old Viewforth
    United Kingdom
    British41384350001
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    BEARMAN, Christian James Alexander
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish110436370002
    BEATTIE, Carol Anne
    Pitt Terrace
    FK8 2ET Stirling
    Viewforth
    United Kingdom
    Director
    Pitt Terrace
    FK8 2ET Stirling
    Viewforth
    United Kingdom
    ScotlandBritish184439490001
    BENNY, Neil Collington
    FK8 2ET Stirling
    Viewforth
    United Kingdom
    Director
    FK8 2ET Stirling
    Viewforth
    United Kingdom
    ScotlandBritish239782270001
    BENNY, Neil Collington
    2 Pitt Terrace
    FK8 2ET Stirling
    Old Viewforth Stirling Council
    United Kingdom
    Director
    2 Pitt Terrace
    FK8 2ET Stirling
    Old Viewforth Stirling Council
    United Kingdom
    United KingdomBritish128151190001
    BOYLE, James
    Viewforth
    FK8 2ET Stirling
    Stirling Council
    Director
    Viewforth
    FK8 2ET Stirling
    Stirling Council
    UkBritish148408140001
    BRISLEY, Margaret Ann
    Viewforth
    FK8 2ET Stirling
    Stirling Council
    United Kingdom
    Director
    Viewforth
    FK8 2ET Stirling
    Stirling Council
    United Kingdom
    ScotlandBritish107971440001
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Nominee Director
    6 Moat Place
    EH14 1NY Edinburgh
    British900023690001
    CAMPBELL, Callum Geoffrey Mckellar
    39 Chalton Road
    Bridge Of Allan
    FK9 4EF Stirling
    Kilvaree
    Stirlingshire
    Director
    39 Chalton Road
    Bridge Of Allan
    FK9 4EF Stirling
    Kilvaree
    Stirlingshire
    ScotlandBritish124025090001
    DEVLIN, Brian
    50 Kilsyth Road
    Kirkintilloch
    Stirling
    Director
    50 Kilsyth Road
    Kirkintilloch
    Stirling
    British114510030001
    DI CIACCA, Cesidio Martin
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    ScotlandBritish1267050001
    ELDER, Christopher James
    190/8 Bruntsfield Place
    EH10 4DF Edinburgh
    Midlothian
    Director
    190/8 Bruntsfield Place
    EH10 4DF Edinburgh
    Midlothian
    British100964190001
    FARMER, Scott Thomas, Councillor
    Old Viewforth, Stirling Council
    2 Pitt Terrace
    FK8 2ET Stirling
    Chief Executive
    Director
    Old Viewforth, Stirling Council
    2 Pitt Terrace
    FK8 2ET Stirling
    Chief Executive
    ScotlandScottish128920190001
    GIL, Robert Conrad
    Stirling Council
    FK8 2ET Stirling
    Old Viewforth
    Scotland
    Director
    Stirling Council
    FK8 2ET Stirling
    Old Viewforth
    Scotland
    United KingdomUnited Kingdom186299510001
    HARVIE, Duncan Thomson
    Duart Lodge
    Gleneagles Hotel
    PH3 1NE Auchterarder
    Tayside
    Director
    Duart Lodge
    Gleneagles Hotel
    PH3 1NE Auchterarder
    Tayside
    British95197970001
    HENDRY, John Mckeown
    Viewforth
    FK8 2ET Stirling
    C/O Stirling Council
    United Kingdom
    Director
    Viewforth
    FK8 2ET Stirling
    C/O Stirling Council
    United Kingdom
    ScotlandBritish528990001
    HENDRY, John Mckeown
    Inverteith 180 Drip Road
    FK8 1RR Stirling
    Stirlingshire
    Director
    Inverteith 180 Drip Road
    FK8 1RR Stirling
    Stirlingshire
    ScotlandBritish528990001
    HOWE, Robert Philip Graham
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish,100940120001
    JACK, Robert Simpson
    Old Viewforth
    Stirling Council, 2 Pitt Terrace
    FK8 2ET Stirling
    Chief Executive
    Director
    Old Viewforth
    Stirling Council, 2 Pitt Terrace
    FK8 2ET Stirling
    Chief Executive
    ScotlandBritish128920470002
    LAURIE, Alison Catherine
    Viewforth
    FK8 2ET Stirling
    Stirling Council
    United Kingdom
    Director
    Viewforth
    FK8 2ET Stirling
    Stirling Council
    United Kingdom
    ScotlandBritish236660870001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    O'BRIEN, Colin Michael
    20 Clairinch Way
    G63 0DL Drymen
    Stirlingshire
    Director
    20 Clairinch Way
    G63 0DL Drymen
    Stirlingshire
    ScotlandBritish76093200001
    OLIVER, Stuart Cameron
    Viewforth
    FK8 2ET Stirling
    Stirling Council
    United Kingdom
    Director
    Viewforth
    FK8 2ET Stirling
    Stirling Council
    United Kingdom
    ScotlandBritish218696980002
    RICHARDSON, Andrew Paul
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish96498260002
    WATTERSON, Elizabeth Campbell
    13 Ancaster Square
    FK17 8ED Callander
    Portnellan Cottage
    United Kingdom
    Director
    13 Ancaster Square
    FK17 8ED Callander
    Portnellan Cottage
    United Kingdom
    United KingdomBritish297038670001

    Who are the persons with significant control of STIRLING DEVELOPMENT AGENCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneweg Development Holdings Uk Limited
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Dec 05, 2016
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number5337387
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    D.U.K.E. Development Group (Uk) Limited
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Apr 06, 2016
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4045874
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Stirling Council
    Pitt Terrace
    FK8 2ET Stirling
    Viewforth
    Scotland
    Apr 06, 2016
    Pitt Terrace
    FK8 2ET Stirling
    Viewforth
    Scotland
    No
    Legal FormCorporate
    Legal AuthorityA Local Authority Established In Terms Of The Local Government Etc (Scotland) Act 1994
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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