STIRLING GATEWAY LIMITED
Overview
| Company Name | STIRLING GATEWAY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC291034 |
| 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 GATEWAY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STIRLING GATEWAY LIMITED located?
| Registered Office Address | C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STIRLING GATEWAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5014) LIMITED | Sep 29, 2005 | Sep 29, 2005 |
What are the latest accounts for STIRLING GATEWAY 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 GATEWAY LIMITED?
| Last Confirmation Statement Made Up To | Sep 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
| Overdue | No |
What are the latest filings for STIRLING GATEWAY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Kevin Alistair Cunningham as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||
Termination of appointment of Glenn Sinclair Pearce as a director on Aug 07, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Claire Agnes Mcinally as a director on Feb 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alison Groat as a director on Feb 06, 2025 | 1 pages | TM01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Director's details changed for Mr Stewart William Small on Nov 25, 2024 | 2 pages | CH01 | ||
Appointment of Mr Glenn Sinclair Pearce as a director on Nov 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kirsty O'brien as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Appointment of Mr Josh Callum Bond as a director on May 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Ivor Cavill as a director on May 08, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr John Ivor Cavill on Jan 04, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Carl Harvey Dix on Jan 04, 2024 | 2 pages | CH01 | ||
Registered office address changed from 2nd Floor Drum Suite Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Jan 16, 2024 | 1 pages | AD01 | ||
Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to 2nd Floor Drum Suite Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Jan 16, 2024 | 1 pages | AD01 | ||
Appointment of Infrastructure Managers Limited as a secretary on Jan 04, 2024 | 2 pages | AP04 | ||
Termination of appointment of Dentons Secretaries Limited as a secretary on Jan 04, 2024 | 1 pages | TM02 | ||
Appointment of Alison Groat as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Niall Smith as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Appointment of Mr Carl Harvey Dix as a director on Feb 02, 2023 | 2 pages | AP01 | ||
Who are the officers of STIRLING GATEWAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| BOND, Josh Callum | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | 257016670001 | |||||||||
| CUNNINGHAM, Kevin Alistair | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | Scottish | 271263600001 | |||||||||
| DIX, Carl Harvey | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 305019190001 | |||||||||
| MCINALLY, Claire Agnes | Director | Pirnhall Business Park FK7 8HW Stirling Forth House United Kingdom | United Kingdom | British | 167317960001 | |||||||||
| SMALL, Stewart William | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | 302497750001 | |||||||||
| SPILLER, David Robert | Director | 1 Craiglockhart Drive North EH14 1HS Edinburgh Midlothian | United Kingdom | British | 97470220001 | |||||||||
| DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place England England |
| 98515470015 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom | 900003400001 | |||||||||||
| ALLISON, Glenn Fraser Whyte | Director | Linden Beeches 442 North Deeside Road AB15 9ET Cults Aberdeenshire | United Kingdom | British | 63687770002 | |||||||||
| BRADLEY, Victoria | Director | Quartermile One 15 Lauriston Place EH3 9EP Edinburgh | England | British | 149161230001 | |||||||||
| BREMNER, Alexander George | Director | Inch Avenue Aberdour KY3 0TF Burntisland 3 Fife | Scotland | British | 152806580001 | |||||||||
| CAVILL, John Ivor | Director | 2nd Floor Drum Suite Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 152521640009 | |||||||||
| ELLIOT, John Christian | Director | 1 Hope Terrace EH9 2AP Edinburgh Midlothian | United Kingdom | British | 184790001 | |||||||||
| FLETCHER, Dylan | Director | Croftlea 50 Kenilworth Road Bridge Of Allan FK9 4RS Stirling Stirlingshire | Scotland | British | 82097010004 | |||||||||
| GILMOUR, David Fulton | Director | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One United Kingdom | United Kingdom | British | 158508150001 | |||||||||
| GROAT, Alison | Director | Pirnhall Business Park FK7 8HW Stirling Forth House Scotland | Scotland | British | 316594510001 | |||||||||
| JACK, Ronald Gilfillan | Director | Pirnhall Business Park FK7 8ES Stirling Ogilvie House Scotland Scotland | Scotland | British | 76530270002 | |||||||||
| JACK, Ronald Gilfillan | Director | Preston House Gardens EH49 6PZ Linlithgow 3 Scotland United Kingdom | Scotland | British | 76530270002 | |||||||||
| KING, Allan Duncan | Director | The Birkins Muirton PH3 1ND Auchterarder Perthshire | Scotland | British | 80359400001 | |||||||||
| LOVE, Jan Karen, Doctor | Director | 1/7 Tytler Gardens EH8 8HQ Edinburgh Midlothian | British | 110578520001 | ||||||||||
| O'BRIEN, Kirsty | Director | Level 3 200 Aldersgate Street EC1A 4HD London Equitix Limited United Kingdom | Scotland | British | 191923490001 | |||||||||
| OAG, Stuart Charles | Director | Woodlands Crescent Cults AB15 9DH Aberdeen 7 Aberdeenshire | United Kingdom | British | 129503880001 | |||||||||
| OGILVIE, Duncan Henderson, Mr. | Director | Quartermile One 15 Lauriston Place EH3 9EP Edinburgh | Scotland | British | 179008070001 | |||||||||
| OGILVIE, Duncan Henderson | Director | 17 Park Place FK8 9JR Stirling Stirlingshire | Scotland | British | 1351000003 | |||||||||
| PEARCE, Glenn Sinclair | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building United Kingdom | Scotland | British | 176131560002 | |||||||||
| RITCHIE, Alan Campbell | Director | 57 Kettilstoun Mains EH49 6SH Linlithgow West Lothian | United Kingdom | British | 241898940001 | |||||||||
| SMITH, David Niall | Director | Pirnhall Business Park FK7 8ES Stirling Forth House Stirlingshire United Kingdom | United Kingdom | British | 197175530001 | |||||||||
| THOMPSON, Richard James | Director | 32 London Bridge Street SE1 9SG London The Shard England | United Kingdom | British | 172839090001 | |||||||||
| TOLSON, Steven Harry | Director | Quartermile One 15 Lauriston Place EH3 9EP Edinburgh | Scotland | British | 123605020001 | |||||||||
| VERMEER, Daniel Marinus Maria | Director | Charterhouse Square EC1M 6EH London 10-11 United Kingdom | United Kingdom | Dutch | 237314730001 | |||||||||
| WALLS, Andrew Peter Lindsay | Director | Southville 6 Mcnabb Street FK14 7DJ Dollar Clackmannanshire | Scotland | British | 113604380001 | |||||||||
| WRINN, John | Director | George Square G2 1AL Glasgow 1 Scotland | Scotland | British | 230178140001 | |||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place England |
| 160002060001 | ||||||||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 |
Who are the persons with significant control of STIRLING GATEWAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stirling Gateway Hc Limited | Apr 06, 2016 | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One 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