STIRLING DEVELOPMENT AGENCY LIMITED
Development of building projects
STIRLING DEVELOPMENT AGENCY LIMITED
Development of building projects
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA United Kingdom
Credit Report
Discover STIRLING DEVELOPMENT AGENCY LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£3.59M
Net Assets
£4.26M
Total Liabilities
£790.12k
Turnover
N/A
Employees
1
Debt Ratio
16%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| David Lawrence | Director | Active |
| Elizabeth Campbell Watterson | Director | Active |
| James Edward Maddy | Director | Active |
| Jennifer Claire Preston | Director | Active |
| Stoneweg Corporate Secretarial Limited | Corporate-secretary | Active |
Persons with Significant Control
Persons with Significant Control (2)
Stirling Council
Unknown
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Stoneweg Development Holdings Uk Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
D.u.k.e. Development Group (uk) Limited
Ceased 5 Dec 2016
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-11-27 with updates | View(4 pages) |
| 10 Dec 2025 | Officers | Termination of Elizabeth Campbell Watterson as director on 2025-11-27 | View(1 page) |
| 25 Feb 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 25 Feb 2025 | Officers | Change Corporate Secretary Company With Change Date | View(1 page) |
| 20 Jan 2025 | Persons With Significant Control | Change to Cromwell Development Holdings Uk Limited as a person with significant control on 2025-01-13 | View(2 pages) |
Confirmation statement made on 2025-11-27 with updates
Termination of Elizabeth Campbell Watterson as director on 2025-11-27
Change Registered Office Address Company With Date Old Address New Address
Change to Cromwell Development Holdings Uk Limited as a person with significant control on 2025-01-13
Recent Activity
Latest Activity
Confirmation statement made on 2025-11-27 with updates
2 months ago on 10 Dec 2025
Termination of Elizabeth Campbell Watterson as director on 2025-11-27
2 months ago on 10 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
11 months ago on 25 Feb 2025
Change Corporate Secretary Company With Change Date
11 months ago on 25 Feb 2025
Change to Cromwell Development Holdings Uk Limited as a person with significant control on 2025-01-13
1 years ago on 20 Jan 2025