ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stirling House Management Limited

Stirling House Management Limited is an active company incorporated on 12 February 2007 with the registered office located in Glasgow, City of Glasgow. Stirling House Management Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
SC316333
Private limited by guarantee without share capital
Scottish Company
Age
18 years
Incorporated 12 February 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 February 2025 (8 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
C/O Aab Business & Tax Advisory Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Address changed on 17 Feb 2025 (8 months ago)
Previous address was C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Jan 1957
Director • Chartered Accountant • British • Lives in UK • Born in Oct 1958
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Houston Warehousing Limited
William McTurk Finlay is a mutual person.
Active
Houston Bottling & Co-Pack Limited
William McTurk Finlay is a mutual person.
Active
Craig Corporate Limited
William McTurk Finlay is a mutual person.
Active
Leven Land Limited
Bryan Wilson is a mutual person.
Active
Gleniffer Land Limited
Bryan Wilson is a mutual person.
Active
Gleniffer Estates Limited
Bryan Wilson is a mutual person.
Active
Craig Corporate Group Limited
William McTurk Finlay is a mutual person.
Active
Doonfoot Developments Limited
Bryan Wilson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£42.97K
Increased by £17.57K (+69%)
Total Liabilities
-£42.97K
Increased by £17.57K (+69%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
William Mcturk Finlay Resigned
1 Month Ago on 1 Oct 2025
Full Accounts Submitted
2 Months Ago on 20 Aug 2025
Confirmation Submitted
8 Months Ago on 19 Feb 2025
Registered Address Changed
8 Months Ago on 17 Feb 2025
Full Accounts Submitted
12 Months Ago on 6 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 15 Jan 2024
Hardie Caldwell Secretaries Ltd Resigned
1 Year 9 Months Ago on 10 Jan 2024
Registered Address Changed
2 Years 1 Month Ago on 28 Sep 2023
Registered Address Changed
2 Years 7 Months Ago on 5 Apr 2023
Get Credit Report
Discover Stirling House Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of William Mcturk Finlay as a director on 1 October 2025
Submitted on 2 Oct 2025
Total exemption full accounts made up to 28 February 2025
Submitted on 20 Aug 2025
Confirmation statement made on 12 February 2025 with no updates
Submitted on 19 Feb 2025
Registered office address changed from C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland to C/O Aab Business & Tax Advisory Llp 133 Finnieston Street Glasgow G3 8HB on 17 February 2025
Submitted on 17 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 6 Nov 2024
Confirmation statement made on 12 February 2024 with no updates
Submitted on 1 Mar 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 15 Jan 2024
Termination of appointment of Hardie Caldwell Secretaries Ltd as a secretary on 10 January 2024
Submitted on 11 Jan 2024
Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023
Submitted on 28 Sep 2023
Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023
Submitted on 5 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year