CompanyTrack
S

STIRLING DEVELOPMENT AGENCY LIMITED

Active Edinburgh

Development of building projects

1 employees
Development of building projects
S

STIRLING DEVELOPMENT AGENCY LIMITED

Development of building projects

Founded 27 Nov 2003 Active Edinburgh, United Kingdom 1 employees
Development of building projects
Accounts Submitted 30 Oct 2024
Confirmation Statement Submitted 10 Dec 2025
Net assets £4.26M £63.49K 2023 year on year
Total assets £5.05M £14.41K 2023 year on year
Total Liabilities £790.12K £77.89K 2023 year on year
Charges 25
20 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£3.59M

Decreased by £485.94k (-12%)

Net Assets

£4.26M

Increased by £63.49k (+2%)

Total Liabilities

£790.12k

Decreased by £77.89k (-9%)

Turnover

N/A

Employees

1

Debt Ratio

16%

Decreased by 1 (-6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 26 resigned
Status
David LawrenceDirectorBritishScotland5326 Jun 2019Active
Elizabeth Campbell WattersonDirectorBritishUnited Kingdom7019 May 2022Active
James Edward MaddyDirectorBritishUnited Kingdom4910 Nov 2014Active
Jennifer Claire PrestonDirectorBritishScotland399 Dec 2024Active
Stoneweg Corporate Secretarial LimitedCorporate-secretaryUnited KingdomUnknown27 Nov 2003Active

Shareholders

Shareholders (2)

Stirling Council
50.0%
5017 Dec 2023
Cromwell Development Holdings Uk Limited
50.0%
5017 Dec 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Stirling Council

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • 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

Active
Notified 5 Dec 2016
Nature of Control
  • 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

Ceased

Group Structure

Group Structure

STONEWEG DEVELOPMENT HOLDINGS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STONEWEG HOLDINGS EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STONEWEG EU LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STIRLING DEVELOPMENT AGENCY LIMITED Current Company
KILDEAN MANAGEMENT COMPANY LIMITED united kingdom shares 25 to 50 percent as firm, voting rights 25 to 50 percent as firm

Charges

Charges

20 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-27 with updatesView(4 pages)
10 Dec 2025OfficersTermination of Elizabeth Campbell Watterson as director on 2025-11-27View(1 page)
25 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
25 Feb 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
20 Jan 2025Persons With Significant ControlChange to Cromwell Development Holdings Uk Limited as a person with significant control on 2025-01-13View(2 pages)
10 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-27 with updates

10 Dec 2025 Officers

Termination of Elizabeth Campbell Watterson as director on 2025-11-27

25 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

25 Feb 2025 Officers

Change Corporate Secretary Company With Change Date

20 Jan 2025 Persons With Significant Control

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