Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 Dec
⟶
22 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)
Learn more about Sterling Reid Property Ltd
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
Companies in EH9 1BS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Mohammad Omar Afzal
Director • PSC • Builder • British • Lives in UK • Born in Feb 1985
Mr Mohammad Irfan Majid
Director • PSC • Builder • British • Lives in Scotland • Born in Aug 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
22 Dec 2023
For period
22 Dec
⟶
22 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs