STIRLING GATEWAY LIMITED

STIRLING GATEWAY LIMITED

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

    Company NameSTIRLING GATEWAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC291034
    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 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 AddressNo

    What were the previous names of STIRLING GATEWAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5014) LIMITEDSep 29, 2005Sep 29, 2005

    What are the latest accounts for STIRLING GATEWAY 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 GATEWAY LIMITED?

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for STIRLING GATEWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Kevin Alistair Cunningham as a director on Nov 03, 2025

    2 pagesAP01

    Confirmation statement made on Sep 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    25 pagesAA

    Termination of appointment of Glenn Sinclair Pearce as a director on Aug 07, 2025

    1 pagesTM01

    Appointment of Mrs Claire Agnes Mcinally as a director on Feb 06, 2025

    2 pagesAP01

    Termination of appointment of Alison Groat as a director on Feb 06, 2025

    1 pagesTM01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Director's details changed for Mr Stewart William Small on Nov 25, 2024

    2 pagesCH01

    Appointment of Mr Glenn Sinclair Pearce as a director on Nov 13, 2024

    2 pagesAP01

    Termination of appointment of Kirsty O'brien as a director on Nov 13, 2024

    1 pagesTM01

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Appointment of Mr Josh Callum Bond as a director on May 08, 2024

    2 pagesAP01

    Termination of appointment of John Ivor Cavill as a director on May 08, 2024

    1 pagesTM01

    Director's details changed for Mr John Ivor Cavill on Jan 04, 2024

    2 pagesCH01

    Director's details changed for Mr Carl Harvey Dix on Jan 04, 2024

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    Appointment of Infrastructure Managers Limited as a secretary on Jan 04, 2024

    2 pagesAP04

    Termination of appointment of Dentons Secretaries Limited as a secretary on Jan 04, 2024

    1 pagesTM02

    Appointment of Alison Groat as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of David Niall Smith as a director on Dec 01, 2023

    1 pagesTM01

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Appointment of Mr Carl Harvey Dix as a director on Feb 02, 2023

    2 pagesAP01

    Who are the officers of STIRLING GATEWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    BOND, Josh Callum
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish257016670001
    CUNNINGHAM, Kevin Alistair
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomScottish271263600001
    DIX, Carl Harvey
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish305019190001
    MCINALLY, Claire Agnes
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    United Kingdom
    Director
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    United Kingdom
    United KingdomBritish167317960001
    SMALL, Stewart William
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    United KingdomBritish302497750001
    SPILLER, David Robert
    1 Craiglockhart Drive North
    EH14 1HS Edinburgh
    Midlothian
    Director
    1 Craiglockhart Drive North
    EH14 1HS Edinburgh
    Midlothian
    United KingdomBritish97470220001
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    England
    England
    Secretary
    EC4M 7WS London
    One Fleet Place
    England
    England
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    900003400001
    ALLISON, Glenn Fraser Whyte
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    Director
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    United KingdomBritish63687770002
    BRADLEY, Victoria
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Director
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    EnglandBritish149161230001
    BREMNER, Alexander George
    Inch Avenue
    Aberdour
    KY3 0TF Burntisland
    3
    Fife
    Director
    Inch Avenue
    Aberdour
    KY3 0TF Burntisland
    3
    Fife
    ScotlandBritish152806580001
    CAVILL, John Ivor
    2nd Floor Drum Suite
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish152521640009
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritish184790001
    FLETCHER, Dylan
    Croftlea 50 Kenilworth Road
    Bridge Of Allan
    FK9 4RS Stirling
    Stirlingshire
    Director
    Croftlea 50 Kenilworth Road
    Bridge Of Allan
    FK9 4RS Stirling
    Stirlingshire
    ScotlandBritish82097010004
    GILMOUR, David Fulton
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United Kingdom
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United Kingdom
    United KingdomBritish158508150001
    GROAT, Alison
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    Scotland
    Director
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    Scotland
    ScotlandBritish316594510001
    JACK, Ronald Gilfillan
    Pirnhall Business Park
    FK7 8ES Stirling
    Ogilvie House
    Scotland
    Scotland
    Director
    Pirnhall Business Park
    FK7 8ES Stirling
    Ogilvie House
    Scotland
    Scotland
    ScotlandBritish76530270002
    JACK, Ronald Gilfillan
    Preston House Gardens
    EH49 6PZ Linlithgow
    3
    Scotland
    United Kingdom
    Director
    Preston House Gardens
    EH49 6PZ Linlithgow
    3
    Scotland
    United Kingdom
    ScotlandBritish76530270002
    KING, Allan Duncan
    The Birkins
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    Director
    The Birkins
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    ScotlandBritish80359400001
    LOVE, Jan Karen, Doctor
    1/7 Tytler Gardens
    EH8 8HQ Edinburgh
    Midlothian
    Director
    1/7 Tytler Gardens
    EH8 8HQ Edinburgh
    Midlothian
    British110578520001
    O'BRIEN, Kirsty
    Level 3
    200 Aldersgate Street
    EC1A 4HD London
    Equitix Limited
    United Kingdom
    Director
    Level 3
    200 Aldersgate Street
    EC1A 4HD London
    Equitix Limited
    United Kingdom
    ScotlandBritish191923490001
    OAG, Stuart Charles
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    Director
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    United KingdomBritish129503880001
    OGILVIE, Duncan Henderson, Mr.
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Director
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    ScotlandBritish179008070001
    OGILVIE, Duncan Henderson
    17 Park Place
    FK8 9JR Stirling
    Stirlingshire
    Director
    17 Park Place
    FK8 9JR Stirling
    Stirlingshire
    ScotlandBritish1351000003
    PEARCE, Glenn Sinclair
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    ScotlandBritish176131560002
    RITCHIE, Alan Campbell
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    Director
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    United KingdomBritish241898940001
    SMITH, David Niall
    Pirnhall Business Park
    FK7 8ES Stirling
    Forth House
    Stirlingshire
    United Kingdom
    Director
    Pirnhall Business Park
    FK7 8ES Stirling
    Forth House
    Stirlingshire
    United Kingdom
    United KingdomBritish197175530001
    THOMPSON, Richard James
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    United KingdomBritish172839090001
    TOLSON, Steven Harry
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Director
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    ScotlandBritish123605020001
    VERMEER, Daniel Marinus Maria
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    United KingdomDutch237314730001
    WALLS, Andrew Peter Lindsay
    Southville
    6 Mcnabb Street
    FK14 7DJ Dollar
    Clackmannanshire
    Director
    Southville
    6 Mcnabb Street
    FK14 7DJ Dollar
    Clackmannanshire
    ScotlandBritish113604380001
    WRINN, John
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    ScotlandBritish230178140001
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Identification TypeEuropean Economic Area
    Registration Number06793845
    160002060001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001

    Who are the persons with significant control of STIRLING GATEWAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stirling Gateway Hc Limited
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Scotland
    Apr 06, 2016
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberSc293273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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