ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sniper & Co. (Stirling) Ltd

Sniper & Co. (Stirling) Ltd is an active company incorporated on 3 May 2000 with the registered office located in Stirling, Stirling and Falkirk. Sniper & Co. (Stirling) Ltd was registered 25 years ago.
Status
Active
Active since incorporation
Company No
SC206799
Private limited company
Scottish Company
Age
25 years
Incorporated 3 May 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 April 2025 (4 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
Address changed on 26 Feb 2024 (1 year 6 months ago)
Previous address was Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • PSC • United Kingdom • Lives in UK • Born in Mar 1967
Director • Hotelier • British • Lives in Scotland • Born in Aug 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cairn Hotels (Bridge Of Allan) Limited (The)
Maurice Heron is a mutual person.
Active
Ecosse Leisure Limited
Maurice Heron is a mutual person.
Active
Okscotland.Co.UK Ltd
Maurice Heron is a mutual person.
Active
Coveway Limited
Maurice Heron is a mutual person.
Active
Stirling Brewery Ltd
Maurice Heron is a mutual person.
Active
Clanbridge Limited
Maurice Heron is a mutual person.
Active
Junior Estates Limited
Maurice Heron is a mutual person.
Active
Scott Building Company Ltd
Mr Andrew Walker Scott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £4 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£2.05M
Increased by £93.92K (+5%)
Total Liabilities
-£156.61K
Increased by £3.7K (+2%)
Net Assets
£1.89M
Increased by £90.22K (+5%)
Debt Ratio (%)
8%
Decreased by 0.18% (-2%)
Latest Activity
Confirmation Submitted
4 Months Ago on 7 May 2025
Full Accounts Submitted
6 Months Ago on 26 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 17 Jun 2024
Maurice Heron Resigned
1 Year 4 Months Ago on 10 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 May 2024
Mr Alastair William Heron Appointed
1 Year 4 Months Ago on 10 May 2024
Maurice Heron (PSC) Resigned
1 Year 5 Months Ago on 31 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Feb 2024
Full Accounts Submitted
2 Years 2 Months Ago on 14 Jun 2023
Get Credit Report
Discover Sniper & Co. (Stirling) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 April 2025 with no updates
Submitted on 7 May 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 26 Feb 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 17 Jun 2024
Appointment of Mr Alastair William Heron as a secretary on 10 May 2024
Submitted on 10 May 2024
Cessation of Maurice Heron as a person with significant control on 31 March 2024
Submitted on 10 May 2024
Confirmation statement made on 29 April 2024 with updates
Submitted on 10 May 2024
Termination of appointment of Maurice Heron as a secretary on 10 May 2024
Submitted on 10 May 2024
Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on 26 February 2024
Submitted on 26 Feb 2024
Registered office address changed from 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on 26 February 2024
Submitted on 26 Feb 2024
Total exemption full accounts made up to 30 September 2022
Submitted on 14 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year