STIRLING DEVELOPMENT AGENCY LIMITED - EDINBURGH


Company Profile Company Filings

Overview

STIRLING DEVELOPMENT AGENCY LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
STIRLING DEVELOPMENT AGENCY LIMITED was incorporated 20 years ago on 27/11/2003 and has the registered number: SC259889. The accounts status is SMALL and accounts are next due on 31/12/2024.

STIRLING DEVELOPMENT AGENCY LIMITED - EDINBURGH

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CROMWELL PROPERTY GROUP SPACES, LOCHRIN SQUARE, 1 LOCHRIN SQUARE
EDINBURGH
EH3 9QA
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
CITY OF STIRLING BUSINESS PARKS LIMITED (until 19/03/2008)
CSBP STIRLING DEVELOPMENTS LIMITED (until 06/04/2004)

Confirmation Statements

Last Statement Next Statement Due
27/11/2023 11/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID LAWRENCE Sep 1972 British Director 2019-06-26 CURRENT
MR JAMES EDWARD MADDY Sep 1976 British Director 2014-11-10 CURRENT
MS ELIZABETH CAMPBELL WATTERSON Dec 1955 British Director 2022-05-19 CURRENT
CROMWELL CORPORATE SECRETARIAL LIMITED Corporate Secretary 2003-11-27 CURRENT
MARGARET ANN BRISLEY Sep 1945 British Director 2017-05-04 CURRENT
MR ROBERT PHILIP GRAHAM HOWE Sep 1967 British, Director 2011-12-02 UNTIL 2014-11-10 RESIGNED
MR ROBERT SIMPSON JACK Jul 1956 Secretary 2004-03-22 UNTIL 2011-08-23 RESIGNED
ROBERT SIMPSON JACK Jul 1967 British Director 2008-03-10 UNTIL 2011-08-23 RESIGNED
ALISON CATHERINE LAURIE Feb 1970 British Director 2017-05-04 UNTIL 2022-05-06 RESIGNED
KEVIN CHARLES MCCABE Apr 1948 British Director 2003-11-27 UNTIL 2006-03-02 RESIGNED
COLIN MICHAEL O'BRIEN Jan 1946 British Director 2008-03-10 UNTIL 2011-01-31 RESIGNED
MR STUART CAMERON OLIVER Jul 1983 British Director 2016-09-26 UNTIL 2021-11-22 RESIGNED
COUNCILLOR SCOTT THOMAS FARMER Mar 1962 Scottish Director 2008-03-10 UNTIL 2012-05-03 RESIGNED
STEWART DAVID BROWN Jun 1973 British Nominee Director 2003-11-27 UNTIL 2003-11-27 RESIGNED
STEWART DAVID BROWN Jun 1973 Nominee Secretary 2003-11-27 UNTIL 2003-11-27 RESIGNED
MR ANDREW PAUL RICHARDSON Jul 1967 British Director 2006-03-02 UNTIL 2019-06-26 RESIGNED
PAUL RICHARDSON May 1964 British Secretary 2003-11-27 UNTIL 2004-07-05 RESIGNED
MR JOHN MCKEOWN HENDRY Aug 1947 British Director 2011-12-01 UNTIL 2017-05-04 RESIGNED
MR JOHN MCKEOWN HENDRY Aug 1947 British Director 2003-11-28 UNTIL 2008-03-10 RESIGNED
DUNCAN THOMSON HARVIE Jan 1950 British Director 2003-12-11 UNTIL 2007-06-29 RESIGNED
BRIAN DEVLIN Jun 1963 British Director 2007-06-29 UNTIL 2009-02-27 RESIGNED
MR ROBERT CONRAD GIL Jun 1961 United Kingdom Director 2011-08-23 UNTIL 2014-03-28 RESIGNED
CHRISTOPHER JAMES ELDER Sep 1976 Director 2003-11-27 UNTIL 2003-11-27 RESIGNED
MR CESIDIO MARTIN DI CIACCA Feb 1954 British Director 2003-11-27 UNTIL 2010-03-23 RESIGNED
MR CALLUM GEOFFREY MCKELLAR CAMPBELL May 1965 British Director 2010-03-23 UNTIL 2011-10-24 RESIGNED
JAMES BOYLE Jun 1964 British Director 2009-12-08 UNTIL 2015-08-05 RESIGNED
MR NEIL COLLINGTON BENNY Dec 1981 British Director 2012-05-04 UNTIL 2017-05-04 RESIGNED
COUNCILLOR NEIL BENNY Dec 1981 British Director 2021-11-22 UNTIL 2022-05-06 RESIGNED
MS CAROL ANNE BEATTIE Dec 1971 British Director 2015-01-05 UNTIL 2016-09-02 RESIGNED
MR CHRISTIAN JAMES ALEXANDER BEARMAN Jan 1974 British Director 2010-03-23 UNTIL 2011-12-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cromwell Development Holdings Uk Limited 2016-12-05 Leeds   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
D.U.K.E. Development Group (Uk) Limited 2016-04-06 - 2016-12-05 Scarborough   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Stirling Council 2016-04-06 Stirling   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D.U.K.E. (ENFIELD) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
D.U.K.E. (WANDSWORTH) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
TALBOT GREEN DEVELOPMENTS LIMITED SCARBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
D.U.K.E. RESIDENTIAL (UK) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
CROMWELL DEVELOPMENT MANAGEMENT UK LIMITED LEEDS ENGLAND Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
TALBOT GREEN MANAGEMENT COMPANY LIMITED SCARBOROUGH ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
D.U.K.E. PROPERTIES (UK) LIMITED EDINBURGH Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
COLERIDGE (CEDAR HOUSE) LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
COLERIDGE (SHELL HOUSE NO.2) LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
COLERIDGE (SHELL HOUSE) LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
COLERIDGE (NO. 5) LIMITED EDINBURGH Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
COLERIDGE (CEDAR HOUSE NO. 2) LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
COLERIDGE (TINTERN HOUSE 1) LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
COLERIDGE (TINTERN HOUSE 2) LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
D.U.K.E. REAL ESTATE LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED EDINBURGH Dissolved... FULL 41100 - Development of building projects
GLOAG SERVICED APARTMENTS LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
KILDEAN MANAGEMENT COMPANY LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHIPBREAKING INDUSTRIES LIMITED EDINBURGH Active DORMANT 28290 - Manufacture of other general-purpose machinery n.e.c.
AMBER PARTNERSHIPS GP LIMITED EDINBURGH SCOTLAND Active DORMANT 70100 - Activities of head offices
SLATER AND GORDON SCOTLAND LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
MOORSHIELD WIND FARM LIMITED EDINBURGH SCOTLAND Active FULL 35110 - Production of electricity
BELLROCK OFFSHORE WIND FARM LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
BROADSHORE OFFSHORE WIND FARM LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
ORSTED FALCON LIMITED EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
BALNACRAIG BATTERY STORAGE LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 42220 - Construction of utility projects for electricity and telecommunications
SINCLAIR OFFSHORE WIND FARM LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 35110 - Production of electricity
PRIZE MARKETING LTD EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 46190 - Agents involved in the sale of a variety of goods