STIRLING DEVELOPMENT AGENCY LIMITED
Overview
| Company Name | STIRLING DEVELOPMENT AGENCY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC259889 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STIRLING DEVELOPMENT AGENCY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITY OF STIRLING BUSINESS PARKS LIMITED | Apr 06, 2004 | Apr 06, 2004 |
| CSBP STIRLING DEVELOPMENTS LIMITED | Nov 27, 2003 | Nov 27, 2003 |
What are the latest accounts for STIRLING DEVELOPMENT AGENCY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STIRLING DEVELOPMENT AGENCY LIMITED?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for STIRLING DEVELOPMENT AGENCY LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 27, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Termination of appointment of Elizabeth Campbell Watterson as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Secretary's details changed for Cromwell Corporate Secretarial Limited on Feb 04, 2025 | 1 pages | CH04 | ||||||||||||||||||
Change of details for Cromwell Development Holdings Uk Limited as a person with significant control on Jan 13, 2025 | 2 pages | PSC05 | ||||||||||||||||||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Ms Jennifer Claire Preston as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Margaret Ann Brisley as a director on Oct 27, 2024 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||||||
Satisfaction of charge 28 in full | 4 pages | MR04 | ||||||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 27, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr James Edward Maddy on May 10, 2023 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr David Lawrence on May 10, 2023 | 2 pages | CH01 | ||||||||||||||||||
Change of details for Cromwell Development Holdings Uk Limited as a person with significant control on May 10, 2023 | 2 pages | PSC05 | ||||||||||||||||||
Statement of capital on Dec 20, 2022
| 5 pages | SH19 | ||||||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2022
| 6 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of STIRLING DEVELOPMENT AGENCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STONEWEG CORPORATE SECRETARIAL LIMITED | Secretary | Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh 1 Scotland |
| 133355520033 | ||||||||||
| LAWRENCE, David | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | Scotland | British | 105206710001 | |||||||||
| MADDY, James Edward | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | United Kingdom | British | 137459000002 | |||||||||
| PRESTON, Jennifer Claire, Cllr | Director | Viewforth FK8 2ET Stirling Stirling Council United Kingdom | Scotland | British | 252647000001 | |||||||||
| BROWN, Stewart David | Nominee Secretary | 6 Moat Place EH14 1NY Edinburgh | British | 900023700001 | ||||||||||
| JACK, Robert Simpson | Secretary | Stirling Council 2 Pitt Terrace FK8 2ET Stirling Old Viewforth United Kingdom | British | 41384350001 | ||||||||||
| RICHARDSON, Paul | Secretary | 2 Newdale Usher Park Haxby YO32 3LN York North Yorkshire | British | 60649820001 | ||||||||||
| BEARMAN, Christian James Alexander | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 110436370002 | |||||||||
| BEATTIE, Carol Anne | Director | Pitt Terrace FK8 2ET Stirling Viewforth United Kingdom | Scotland | British | 184439490001 | |||||||||
| BENNY, Neil Collington | Director | FK8 2ET Stirling Viewforth United Kingdom | Scotland | British | 239782270001 | |||||||||
| BENNY, Neil Collington | Director | 2 Pitt Terrace FK8 2ET Stirling Old Viewforth Stirling Council United Kingdom | United Kingdom | British | 128151190001 | |||||||||
| BOYLE, James | Director | Viewforth FK8 2ET Stirling Stirling Council | Uk | British | 148408140001 | |||||||||
| BRISLEY, Margaret Ann | Director | Viewforth FK8 2ET Stirling Stirling Council United Kingdom | Scotland | British | 107971440001 | |||||||||
| BROWN, Stewart David | Nominee Director | 6 Moat Place EH14 1NY Edinburgh | British | 900023690001 | ||||||||||
| CAMPBELL, Callum Geoffrey Mckellar | Director | 39 Chalton Road Bridge Of Allan FK9 4EF Stirling Kilvaree Stirlingshire | Scotland | British | 124025090001 | |||||||||
| DEVLIN, Brian | Director | 50 Kilsyth Road Kirkintilloch Stirling | British | 114510030001 | ||||||||||
| DI CIACCA, Cesidio Martin | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | Scotland | British | 1267050001 | |||||||||
| ELDER, Christopher James | Director | 190/8 Bruntsfield Place EH10 4DF Edinburgh Midlothian | British | 100964190001 | ||||||||||
| FARMER, Scott Thomas, Councillor | Director | Old Viewforth, Stirling Council 2 Pitt Terrace FK8 2ET Stirling Chief Executive | Scotland | Scottish | 128920190001 | |||||||||
| GIL, Robert Conrad | Director | Stirling Council FK8 2ET Stirling Old Viewforth Scotland | United Kingdom | United Kingdom | 186299510001 | |||||||||
| HARVIE, Duncan Thomson | Director | Duart Lodge Gleneagles Hotel PH3 1NE Auchterarder Tayside | British | 95197970001 | ||||||||||
| HENDRY, John Mckeown | Director | Viewforth FK8 2ET Stirling C/O Stirling Council United Kingdom | Scotland | British | 528990001 | |||||||||
| HENDRY, John Mckeown | Director | Inverteith 180 Drip Road FK8 1RR Stirling Stirlingshire | Scotland | British | 528990001 | |||||||||
| HOWE, Robert Philip Graham | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British, | 100940120001 | |||||||||
| JACK, Robert Simpson | Director | Old Viewforth Stirling Council, 2 Pitt Terrace FK8 2ET Stirling Chief Executive | Scotland | British | 128920470002 | |||||||||
| LAURIE, Alison Catherine | Director | Viewforth FK8 2ET Stirling Stirling Council United Kingdom | Scotland | British | 236660870001 | |||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| O'BRIEN, Colin Michael | Director | 20 Clairinch Way G63 0DL Drymen Stirlingshire | Scotland | British | 76093200001 | |||||||||
| OLIVER, Stuart Cameron | Director | Viewforth FK8 2ET Stirling Stirling Council United Kingdom | Scotland | British | 218696980002 | |||||||||
| RICHARDSON, Andrew Paul | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 96498260002 | |||||||||
| WATTERSON, Elizabeth Campbell | Director | 13 Ancaster Square FK17 8ED Callander Portnellan Cottage United Kingdom | United Kingdom | British | 297038670001 |
Who are the persons with significant control of STIRLING DEVELOPMENT AGENCY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stoneweg Development Holdings Uk Limited | Dec 05, 2016 | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| D.U.K.E. Development Group (Uk) Limited | Apr 06, 2016 | Manor Court Business Park Eastfield YO11 3TU Scarborough 1st Floor, Unit 16 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stirling Council | Apr 06, 2016 | Pitt Terrace FK8 2ET Stirling Viewforth Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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