Background WavePink WaveYellow Wave

HUGH STIRLING LIMITED (SC035017)

HUGH STIRLING LIMITED (SC035017) is an active UK company. incorporated on 21 March 1960. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (16210) and 3 other business activities. HUGH STIRLING LIMITED has been registered for 66 years. Current directors include CLARK, Andrew Malcolm, MCCRIMMON, Martin, MCGILLY, Marie and 1 others.

Company Number
SC035017
Status
active
Type
ltd
Incorporated
21 March 1960
Age
66 years
Address
1 Ashley Drive, Glasgow, G71 8BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16210)
Directors
CLARK, Andrew Malcolm, MCCRIMMON, Martin, MCGILLY, Marie, MUSLEK, Brian
SIC Codes
16210, 16290, 43220, 43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGH STIRLING LIMITED

HUGH STIRLING LIMITED is an active company incorporated on 21 March 1960 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16210) and 3 other business activities. HUGH STIRLING LIMITED was registered 66 years ago.(SIC: 16210, 16290, 43220, 43320)

Status

active

Active since 66 years ago

Company No

SC035017

LTD Company

Age

66 Years

Incorporated 21 March 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

1 Ashley Drive Bothwell Glasgow, G71 8BS,

Previous Addresses

87 Middlesex Street Glasgow G41 1EE
From: 21 March 1960To: 18 September 2020
Timeline

27 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Mar 60
Director Left
Jan 11
Loan Secured
Nov 17
Loan Cleared
Dec 17
Loan Secured
Jan 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Apr 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
Dec 20
Funding Round
Apr 21
Director Left
May 22
Loan Cleared
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Funding Round
Jan 23
Share Issue
Feb 23
Share Issue
Feb 23
Director Left
Apr 23
Director Joined
Sept 23
Funding Round
Dec 25
5
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CLARK, Andrew Malcolm

Active
Ashley Drive, GlasgowG71 8BS
Born November 1967
Director
Appointed 25 Sept 2023

MCCRIMMON, Martin

Active
Ashley Drive, GlasgowG71 8BS
Born December 1969
Director
Appointed 01 Sept 2022

MCGILLY, Marie

Active
Ashley Drive, GlasgowG71 8BS
Born July 1983
Director
Appointed 06 Sept 2022

MUSLEK, Brian

Active
Ashley Drive, GlasgowG71 8BS
Born July 1980
Director
Appointed 20 Oct 2022

GAW, William Wilson

Resigned
87 Middlesex StreetG41 1EE
Secretary
Appointed 20 Aug 2019
Resigned 11 Oct 2019

MACLACHLAN, Stuart

Resigned
Ashley Drive, GlasgowG71 8BS
Secretary
Appointed 04 Aug 2020
Resigned 14 Oct 2022

STEWART, Alexander James Reavell

Resigned
An Larach Milndavie Road, GlasgowG63 9EW
Secretary
Appointed 30 Jun 1999
Resigned 01 May 2019

STEWART, Thomas James Bunting

Resigned
Keltney House, AberfeldyPH15 2LF
Secretary
Appointed N/A
Resigned 30 Jun 1999

HOGG, David

Resigned
38 Norwood Drive, GlasgowG46 7LS
Born December 1960
Director
Appointed 15 Jan 1999
Resigned 01 May 2019

KERR, Andrew Barber

Resigned
Ashley Drive, GlasgowG71 8BS
Born March 1971
Director
Appointed 01 May 2019
Resigned 24 Apr 2023

NUGENT, Christopher

Resigned
Ashley Drive, GlasgowG71 8BS
Born April 1974
Director
Appointed 01 May 2019
Resigned 30 Apr 2022

STEWART, Alexander James Reavell

Resigned
An Larach Milndavie Road, GlasgowG63 9EW
Born March 1959
Director
Appointed N/A
Resigned 01 May 2019

STEWART, Hilary Juliet Alexandra

Resigned
10 Doune Gardens, GlasgowG20 6DJ
Born July 1965
Director
Appointed 25 Mar 1994
Resigned 30 Jun 1999

STEWART, Thomas James Bunting

Resigned
Keltney House, AberfeldyPH15 2LF
Born March 1939
Director
Appointed N/A
Resigned 30 Jun 1999

WARNOCK, Stuart John

Resigned
6 Abbotsford Court, GlasgowG67 4BQ
Born August 1961
Director
Appointed 10 Jul 1998
Resigned 22 Dec 2010

Persons with significant control

3

1 Active
2 Ceased

Wallace Topco Limited

Active
110 Queen Street, GlasgowG1 3HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019

Mr Alexander James Reavell Stewart

Ceased
Milndavie Road, GlasgowG63 9EW
Born March 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 May 2019

Mr David Hogg

Ceased
Norwood Drive, GlasgowG46 7LS
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

143

Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Resolution
16 December 2025
RESOLUTIONSResolutions
Memorandum Articles
16 December 2025
MAMA
Accounts With Accounts Type Medium
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Capital Alter Shares Subdivision
17 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
2 February 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
23 January 2023
MAMA
Resolution
23 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Memorandum Articles
8 April 2021
MAMA
Resolution
8 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 August 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 August 2019
AP03Appointment of Secretary
Statement Of Companys Objects
7 May 2019
CC04CC04
Resolution
7 May 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Medium
21 December 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
27 October 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
22 October 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
16 January 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2002
AAAnnual Accounts
Auditors Resignation Company
26 June 2002
AUDAUD
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
410(Scot)410(Scot)
Accounts With Accounts Type Small
9 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
4 August 1998
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
3 July 1998
AAMDAAMD
Accounts With Accounts Type Small
19 February 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
28 July 1997
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1995
AAAnnual Accounts
Resolution
28 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 January 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 April 1994
288288
Accounts With Accounts Type Small
5 April 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1993
AAAnnual Accounts
Memorandum Articles
23 March 1993
MEM/ARTSMEM/ARTS
Resolution
5 March 1993
RESOLUTIONSResolutions
Legacy
8 February 1993
363sAnnual Return (shuttle)
Legacy
1 October 1992
410(Scot)410(Scot)
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
3 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 April 1991
AAAnnual Accounts
Legacy
2 April 1991
363aAnnual Return
Accounts With Accounts Type Small Group
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Small Group
3 May 1989
AAAnnual Accounts
Mortgage Alter Floating Charge
13 April 1989
466(Scot)466(Scot)
Legacy
30 January 1989
363363
Legacy
29 September 1988
410(Scot)410(Scot)
Legacy
26 September 1988
287Change of Registered Office
Accounts With Accounts Type Small Group
15 April 1988
AAAnnual Accounts
Legacy
10 March 1988
410(Scot)410(Scot)
Legacy
29 December 1987
363363
Accounts With Accounts Type Small
20 April 1987
AAAnnual Accounts
Legacy
20 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
21 March 1960
NEWINCIncorporation