General information

Name:

Stirling Hind Ltd

Office Address:

C/o Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh

Number: SC370855

Incorporation date: 2010-01-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stirling Hind came into being in 2010 as a company enlisted under no SC370855, located at EH3 8BP Edinburgh at C/o Brodies Llp Capital Square. This firm has been in business for 14 years and its current status is active. The enterprise's SIC code is 96090 - Other service activities not elsewhere classified. The most recent financial reports cover the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2023-01-08.

According to the latest data, the following company is directed by 1 managing director: Christopher H., who was arranged to perform management duties in January 2010. This company had been presided over by Elizabeth H. up until October 2014. Another limited company has been appointed as one of the secretaries of this company: Brodies Secretarial Services Limited.

Christopher H. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Company staff

Role: Corporate Secretary

Appointed: 08 January 2010

Address: Morrison Street, Edinburgh, EH3 8BP, Scotland

Latest update: 29 April 2024

Christopher H.

Role: Director

Appointed: 08 January 2010

Latest update: 29 April 2024

People with significant control

Christopher H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 January 2024
Confirmation statement last made up date 08 January 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 November 2014
Called Up Share Capital 2
Number Shares Allotted 2
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 October 2015
Share Capital Allotted Called Up Paid 2
Called Up Share Capital 2
Number Shares Allotted 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Mon, 8th Jan 2024 (CS01)
filed on: 22nd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

15 Atholl Crescent

Post code:

EH3 8HA

City / Town:

Edinburgh

HQ address,
2015

Address:

15 Atholl Crescent

Post code:

EH3 8HA

City / Town:

Edinburgh

Accountant/Auditor,
2015 - 2014

Name:

Phoenix Business Associates Limited

Address:

The Riding School House Bulls Lane Wishaw

Post code:

B76 9QW

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode