STIRLING COUNTY (BRIDGEHAUGH) LIMITED - STIRLING


Company Profile Company Filings

Overview

STIRLING COUNTY (BRIDGEHAUGH) LIMITED is a Private Limited Company from STIRLING and has the status: Active.
STIRLING COUNTY (BRIDGEHAUGH) LIMITED was incorporated 25 years ago on 28/04/1998 and has the registered number: SC185272. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

STIRLING COUNTY (BRIDGEHAUGH) LIMITED - STIRLING

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

BRIDGEHAUGH PARK, BRIDGEHAUGH
STIRLING
FK9 5AP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/04/2023 12/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ADAM ASHE Jul 1993 British Director 2022-10-03 CURRENT
MR PAUL O'BRIEN May 1969 British Director 2022-09-21 CURRENT
MR KEITH JAMES RUSSELL Dec 1962 British Director 2022-09-21 CURRENT
MR MARK WILLS Sep 1971 British Director 2022-09-21 CURRENT
MR SID NODES Mar 1964 British Director 2022-09-21 CURRENT
LEONARD JOHN PATERSON Mar 1938 British Director 1998-04-28 UNTIL 2001-06-13 RESIGNED
KEITH WATSON Jan 1962 British Director 2017-06-22 UNTIL 2018-05-10 RESIGNED
EUAN FENWICK SNOWIE Mar 1968 British Director 1998-04-28 UNTIL 2001-06-13 RESIGNED
MR FRASER SHARP Jan 1977 British Director 2021-03-15 UNTIL 2022-09-21 RESIGNED
MR KEVIN JAMES ROBERTSON Oct 1960 British Director 2004-07-29 UNTIL 2017-06-22 RESIGNED
MR JAMES RICHARDSON Feb 1947 British Director 1998-04-28 UNTIL 1999-12-13 RESIGNED
MR KEITH JAMES NOTMAN Apr 1972 British Director 2019-06-13 UNTIL 2023-09-30 RESIGNED
ALASTAIR HENRY REDPATH Jun 1952 British Director 2000-09-04 UNTIL 2004-07-29 RESIGNED
RICHARD JOHN GRAYBURN Apr 1967 British Director 2017-06-22 UNTIL 2017-12-01 RESIGNED
PETER DALLAS MUDIE Dec 1967 British Director 2017-06-22 UNTIL 2019-06-13 RESIGNED
JOHN HOPE Oct 1954 British Director 2003-07-03 UNTIL 2009-05-07 RESIGNED
RAYMOND ANDREW MOUNTFORD Jan 1957 British Director 2002-04-01 UNTIL 2017-06-22 RESIGNED
DR RAYMOND ANDREW MOUNTFORD Jan 1957 British Director 2021-03-15 UNTIL 2022-06-08 RESIGNED
MR MATTHEW NEIL MCGRANDLES Oct 1973 Scottish Director 2003-07-03 UNTIL 2003-12-17 RESIGNED
DONNA CATHERINE PATERSON Sep 1988 British Director 2017-06-22 UNTIL 2018-06-16 RESIGNED
MR IAN DAVID CUTHBERTSON Sep 1937 Scottish Secretary 1998-04-28 UNTIL 2019-07-01 RESIGNED
MR KEVIN JAMES ROBERTSON Secretary 2019-07-01 UNTIL 2022-06-14 RESIGNED
CRAIG NEISH BULLOCH Jan 1979 British Director 2017-06-22 UNTIL 2019-06-13 RESIGNED
JOHN WRIGHT Oct 1985 British Director 2012-05-31 UNTIL 2018-06-16 RESIGNED
MR JOHN THOMAS GIBSON May 1959 British Director 2017-06-22 UNTIL 2021-03-15 RESIGNED
ALEXANDER NEIL FRASER May 1941 British Director 2001-12-20 UNTIL 2004-02-17 RESIGNED
MR COLIN FORSYTH Sep 1968 British Director 2017-06-22 UNTIL 2018-06-16 RESIGNED
IAIN SUTHERLAND DOUGLAS Oct 1948 British Director 2003-07-03 UNTIL 2004-07-29 RESIGNED
ALISTAIR IAN CUNNINGHAM Apr 1949 British Director 2002-04-01 UNTIL 2003-07-03 RESIGNED
ALISTAIR IAN CUNNINGHAM Apr 1949 British Director 2004-07-29 UNTIL 2019-06-13 RESIGNED
MR JOHN CLARKE May 1950 British Director 2001-06-13 UNTIL 2009-05-07 RESIGNED
JENIFER SPINKS Jun 1970 British Director 2017-06-22 UNTIL 2019-06-13 RESIGNED
SARAH BENNIE Nov 1956 British Director 2005-07-21 UNTIL 2006-07-01 RESIGNED
PETER BENNIE May 1944 British Director 2001-06-13 UNTIL 2008-06-26 RESIGNED
GARRY ROBERTSON AITKEN Dec 1949 British Director 2008-07-29 UNTIL 2011-05-24 RESIGNED
RICHARD BALLANTYNE ADAMS May 1970 British Director 2017-06-22 UNTIL 2019-06-13 RESIGNED
MR LORNE POMFRET SIMPSON BOSWELL Jan 1959 British Director 2015-06-11 UNTIL 2021-03-15 RESIGNED
AMANDA HARRISON Feb 1975 British Director 2017-06-22 UNTIL 2019-06-13 RESIGNED
MR ALEXANDER SCOTT MCKIE Jul 1974 British Director 2022-03-01 UNTIL 2022-09-21 RESIGNED
JOHN MCANDREW Feb 1941 British Director 2000-09-04 UNTIL 2001-10-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stirling County Rugby Football Club Limited 2016-04-06 Stirling   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DYNAMUS GROUP LIMITED STIRLING Active GROUP 64209 - Activities of other holding companies n.e.c.
TRIAGE CENTRAL LIMITED STIRLING Active SMALL 78109 - Other activities of employment placement agencies
HARMONY RECRUITMENT AND DEVELOPMENT LIMITED STIRLING Active SMALL 78109 - Other activities of employment placement agencies
THE FUSION GROUP UK LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
RESOURCE HOSPITALITY LTD. BRIDGE OF WEIR Dissolved... TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
FUSION HOTELS & VENUES LTD GLASGOW SCOTLAND Active MICRO ENTITY 55900 - Other accommodation
FUSION MEETINGS AND EVENTS LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 79909 - Other reservation service activities n.e.c.
FUSION ESTATE MANAGEMENT LTD DUNBLANE SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
LATE LODGES LTD DUNBLANE Dissolved... DORMANT 99999 - Dormant Company
THE ACCOMMODATION TRADING COMPANY LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 55100 - Hotels and similar accommodation
LEGACY PROPERTY DEVELOPMENTS (THEE) LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
LEGACY PROPERTY DEVELOPMENTS (LOGIE) LIMITED DUNBLANE SCOTLAND Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
THE GOLF INN (FUSION) LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 55100 - Hotels and similar accommodation
LEWIS COMMERCIAL PROPERTIES LIMITED FALKIRK SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
THE DUNBLANE DISTILLERY COMPANY LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 11010 - Distilling, rectifying and blending of spirits
ROYAL GARDENS APARTMENTS LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 55900 - Other accommodation
LEGACY PROPERTY DEVELOPMENTS (HJEE) LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
EDINBURGH ROOMS LIMITED GLASGOW SCOTLAND Dissolved... MICRO ENTITY 55900 - Other accommodation
DRYSDALE & CO LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 68310 - Real estate agencies

Free Reports Available

Report Date Filed Date of Report Assets
STIRLING COUNTY (BRIDGEHAUGH) LIMITED 2023-07-29 31-03-2022 12,549 Cash 445,023 equity
STIRLING COUNTY (BRIDGEHAUGH) LIMITED 2022-01-12 31-03-2021 71,970 Cash 531,306 equity
STIRLING_COUNTY_(BRIDGEHA - Accounts 2021-03-10 31-03-2020 £3,901 Cash £463,864 equity
STIRLING_COUNTY_(BRIDGEHA - Accounts 2019-11-29 31-03-2019 £10,700 Cash £458,800 equity
STIRLING_COUNTY_(BRIDGEHA - Accounts 2018-07-20 31-03-2018 £10,103 Cash £481,063 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STIRLING COUNTY RUGBY FOOTBALL CLUB Active GROUP 93120 - Activities of sport clubs
STIRLING COUNTY SUPER RUGBY LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs