ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sterling Reid Property Ltd

Sterling Reid Property Ltd is an active company incorporated on 24 June 2021 with the registered office located in Edinburgh, City of Edinburgh. Sterling Reid Property Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC702468
Private limited company
Scottish Company
Age
4 years
Incorporated 24 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 October 2024 (11 months ago)
Next confirmation dated 9 October 2025
Due by 23 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 23 Dec22 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 22 December 2024
Due by 22 September 2025 (12 days remaining)
Contact
Address
41 Arden Street
Edinburgh
EH9 1BS
Scotland
Address changed on 4 Sep 2023 (2 years ago)
Previous address was 5 5 South Charlotte Street Edinburgh EH2 4AN Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Builder • British • Lives in UK • Born in Feb 1985
Director • PSC • Builder • British • Lives in Scotland • Born in Aug 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sterling Services Edinburgh Ltd
Mr Mohammad Omar Afzal is a mutual person.
Active
Sterling Services Scotland Ltd
Mr Mohammad Omar Afzal is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
22 Dec 2023
For period 22 Dec22 Dec 2023
Traded for 12 months
Cash in Bank
£743
Decreased by £30.89K (-98%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£142.53K
Increased by £110.9K (+351%)
Total Liabilities
-£137.44K
Increased by £114.7K (+504%)
Net Assets
£5.09K
Decreased by £3.8K (-43%)
Debt Ratio (%)
96%
Increased by 24.52% (+34%)
Latest Activity
Charge Satisfied
4 Months Ago on 6 May 2025
New Charge Registered
9 Months Ago on 28 Nov 2024
Confirmation Submitted
11 Months Ago on 9 Oct 2024
Full Accounts Submitted
11 Months Ago on 16 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 10 Jul 2024
Mr Mohammad Irfan Majid Details Changed
2 Years Ago on 4 Sep 2023
Registered Address Changed
2 Years Ago on 4 Sep 2023
Mr Mohammad Omar Afzal Details Changed
2 Years Ago on 4 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 27 Jun 2023
Alexander Ian Reid (PSC) Resigned
2 Years 8 Months Ago on 19 Dec 2022
Get Credit Report
Discover Sterling Reid Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge SC7024680001 in full
Submitted on 6 May 2025
Registration of charge SC7024680004, created on 28 November 2024
Submitted on 29 Nov 2024
Confirmation statement made on 9 October 2024 with updates
Submitted on 9 Oct 2024
Total exemption full accounts made up to 22 December 2023
Submitted on 16 Sep 2024
Confirmation statement made on 21 June 2024 with no updates
Submitted on 10 Jul 2024
Director's details changed for Mr Mohammad Omar Afzal on 4 September 2023
Submitted on 4 Sep 2023
Registered office address changed from 5 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 41 Arden Street Edinburgh EH9 1BS on 4 September 2023
Submitted on 4 Sep 2023
Director's details changed for Mr Mohammad Irfan Majid on 4 September 2023
Submitted on 4 Sep 2023
Cessation of Alexander Ian Reid as a person with significant control on 19 December 2022
Submitted on 4 Sep 2023
Confirmation statement made on 21 June 2023 with no updates
Submitted on 27 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year