Company number SC259889
Status Active
Incorporation Date 27 November 2003
Company Type Private Limited Company
Address 1ST FLOOR EXCHANGE PLACE 3, 3 SEMPLE STREET, EDINBURGH, EH3 8BL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and forty-two events have happened. The last three records are Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 27 November 2016 with updates. The most likely internet sites of STIRLING DEVELOPMENT AGENCY LIMITED are www.stirlingdevelopmentagency.co.uk, and www.stirling-development-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Stirling Development Agency Limited is a Private Limited Company.
The company registration number is SC259889. Stirling Development Agency Limited has been working since 27 November 2003.
The present status of the company is Active. The registered address of Stirling Development Agency Limited is 1st Floor Exchange Place 3 3 Semple Street Edinburgh Eh3 8bl. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. BENNY, Neil Collington is a Director of the company. HENDRY, John Mckeown is a Director of the company. MADDY, James Edward is a Director of the company. OLIVER, Stuart Cameron is a Director of the company. RICHARDSON, Andrew Paul is a Director of the company. Nominee Secretary BROWN, Stewart David has been resigned. Secretary JACK, Robert Simpson has been resigned. Secretary RICHARDSON, Paul has been resigned. Director BEARMAN, Christian James Alexander has been resigned. Director BEATTIE, Carol Anne has been resigned. Director BOYLE, James has been resigned. Nominee Director BROWN, Stewart David has been resigned. Director CAMPBELL, Callum Geoffrey Mckellar has been resigned. Director DEVLIN, Brian has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Director ELDER, Christopher James has been resigned. Director FARMER, Scott Thomas, Councillor has been resigned. Director GIL, Robert Conrad has been resigned. Director HARVIE, Duncan Thomson has been resigned. Director HENDRY, John Mckeown has been resigned. Director HOWE, Robert Philip Graham has been resigned. Director JACK, Robert Simpson has been resigned. Director MCCABE, Kevin Charles has been resigned. Director O'BRIEN, Colin Michael has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 27 November 2003
Resigned Directors
Director
BOYLE, James
Resigned: 05 August 2015
Appointed Date: 08 December 2009
61 years old
Director
DEVLIN, Brian
Resigned: 27 February 2009
Appointed Date: 29 June 2007
62 years old
Persons With Significant Control
D.U.K.E. Development Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Stirling Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
STIRLING DEVELOPMENT AGENCY LIMITED Events
20 October 2016
Charge code SC25 9889 0034
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Bolling Investments Limited
Description: All and whole the subjects known as and forming plot 12…
23 August 2016
Charge code SC25 9889 0033
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Marston's Estates Limited
Description: Subjects at kildean business park, stirling. STG38687…
22 July 2015
Charge code SC25 9889 0032
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Bolling Investments Limited
Description: Plot 12 broadleys business park, stirling being part and…
3 December 2014
Charge code SC25 9889 0031
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Marston's Property Developments Limited
Description: Kildean business park, drip road, stirling. Title number…
14 April 2014
Charge code SC25 9889 0030
Delivered: 24 April 2014
Status: Partially satisfied
Persons entitled: The Stirling Council
Description: Broadleys industrial park, kerse road, stirling STG16643…
29 March 2012
Standard security
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Stirling Council
Description: Areas of ground at old mills of craigforth stirling.
29 March 2012
Standard security
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: Phases 1 and 2 old mills farm stirling.
25 April 2008
Standard security
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: The Stirling Council
Description: West of burghmuir road, stirling STG60424.
9 April 2008
Standard security
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: The Stirling Council
Description: Ground extending 1780 yards registered under titie number…
1 April 2008
Standard security
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: The Stirling Council
Description: Tenants interest in lease over 832.2 square metres of land…
1 April 2008
Standard security
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: The Stiriling Council
Description: Tenants interest in lease over area of land at forthside…
1 April 2008
Standard security
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: The Stirling Council
Description: Area of ground at forthside, stirling STG27527 STG60238.
1 April 2008
Standard security
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: The Stirling Council
Description: Fields in the parish of st ninians and county of stirling…
1 April 2008
Standard security
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Stirling Council
Description: Two areas of land to west of A91 public road in county of…
1 April 2008
Standard security
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: The Stirling Council
Description: 3.36 acres of ground at sink farm, cowie, stirling.
1 April 2008
Standard security
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: The Striling Council
Description: 36, 38 & 40 maxwell place, stirling STG31529, 84 and 86…
19 March 2008
Standard security
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: The Stirling Council
Description: Subjects at bandeath industrial estate, throsk, stirling…
19 March 2008
Standard security
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: The Stirling Council
Description: Subjects at main street, cowie.
19 March 2008
Standard security
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: The Stirling Council
Description: Subjects on southwest side of main street, fallin STG5614.
19 March 2008
Standard security
Delivered: 2 April 2008
Status: Satisfied
on 4 June 2013
Persons entitled: Bank of Scotland PLC
Description: Unit 3B, borrowmeadow road, stirling STG60151.
19 March 2008
Standard security
Delivered: 28 March 2008
Status: Satisfied
on 4 June 2013
Persons entitled: Bank of Scotland PLC
Description: 4.542 acres at main street, cowie, county of stirling.
19 March 2008
Standard security
Delivered: 28 March 2008
Status: Satisfied
on 4 June 2013
Persons entitled: Bank of Scotland PLC
Description: Enterprise house, springkerse business park, stirling…
19 March 2008
Standard security
Delivered: 28 March 2008
Status: Satisfied
on 4 June 2013
Persons entitled: Bank of Scotland PLC
Description: Plots 10 & 11, castle business park, stirling STG47995.
19 March 2008
Standard security
Delivered: 28 March 2008
Status: Satisfied
on 4 June 2013
Persons entitled: Bank of Scotland PLC
Description: Bandeath industrial estate, throsk, stirling.
19 March 2008
Standard security
Delivered: 28 March 2008
Status: Satisfied
on 4 June 2013
Persons entitled: Bank of Scotland PLC
Description: 0.543 hectares comprising stirling business centre…
19 March 2008
Standard security
Delivered: 28 March 2008
Status: Satisfied
on 4 June 2013
Persons entitled: Bank of Scotland PLC
Description: Subjects at polmaise park, fallin STG5614.
19 March 2008
Standard security
Delivered: 28 March 2008
Status: Satisfied
on 4 June 2013
Persons entitled: Bank of Scotland PLC
Description: Units 1-5, 11 cunningham road, stirling.
19 March 2008
Standard security
Delivered: 28 March 2008
Status: Satisfied
on 4 June 2013
Persons entitled: Bank of Scotland PLC
Description: Subjects at geisher road, callander, county of stirling.
19 March 2008
Standard security
Delivered: 28 March 2008
Status: Satisfied
on 4 June 2013
Persons entitled: Bank of Scotland PLC
Description: Lagrannoch industrial estate, geisher road, callander…
19 March 2008
Standard security
Delivered: 28 March 2008
Status: Satisfied
on 6 August 2012
Persons entitled: Bank of Scotland PLC
Description: Units 1-4 dunmore street, balfron, county of stirling.
19 March 2008
Standard security
Delivered: 28 March 2008
Status: Satisfied
on 4 June 2013
Persons entitled: Bank of Scotland PLC
Description: Unit 2, 58 murray place, stirling.
29 April 2004
Standard security
Delivered: 13 May 2004
Status: Satisfied
on 4 September 2015
Persons entitled: Stirling Council
Description: 6.69 hectares at broadleys business park, stirling STG16643.
29 April 2004
Standard security
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Stirling Council
Description: 4.77 hectares at castle business park, stirling STG15894.
30 November 2003
Floating charge
Delivered: 9 December 2003
Status: Satisfied
on 4 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…