Background WavePink WaveYellow Wave

STIRLING DISTRICT TOURISM LIMITED (SC156924)

STIRLING DISTRICT TOURISM LIMITED (SC156924) is an active UK company. incorporated on 21 March 1995. with registered office in Stirling. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. STIRLING DISTRICT TOURISM LIMITED has been registered for 31 years. Current directors include BLACK, David, HOSKINS, Dorothy, MITCHELL, David, Professor and 2 others.

Company Number
SC156924
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 1995
Age
31 years
Address
20 Barnton Street, Stirling, FK8 1NE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BLACK, David, HOSKINS, Dorothy, MITCHELL, David, Professor, PEREZ, Leslie Omar, THOMSON, Kenneth
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLING DISTRICT TOURISM LIMITED

STIRLING DISTRICT TOURISM LIMITED is an active company incorporated on 21 March 1995 with the registered office located in Stirling. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. STIRLING DISTRICT TOURISM LIMITED was registered 31 years ago.(SIC: 91030)

Status

active

Active since 31 years ago

Company No

SC156924

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 21 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

20 Barnton Street Stirling, FK8 1NE,

Previous Addresses

C/O Dixon Middleton 20 Barnton St Stirling FK8 1NE Scotland
From: 2 September 2014To: 3 September 2014
C/O Dixon Middleton 20 Banton St Stirling FK8 1NE Scotland
From: 28 August 2014To: 2 September 2014
Office a 3Rd Floor Old Town Jail St John Street Stirling FK8 1EA
From: 21 March 1995To: 28 August 2014
Timeline

28 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Dec 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Mar 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Director Left
Nov 20
Director Left
Mar 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Left
Jun 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MACINTOSH, Tracey

Active
Barnton Street, StirlingFK8 1NE
Secretary
Appointed 16 Aug 2023

BLACK, David

Active
10c Bruce Street, StirlingFK8 1PB
Born April 1968
Director
Appointed 14 Feb 2003

HOSKINS, Dorothy

Active
Barnton Street, StirlingFK8 1NE
Born July 1975
Director
Appointed 16 Aug 2023

MITCHELL, David, Professor

Active
Barnton Street, StirlingFK8 1NE
Born January 1970
Director
Appointed 22 Nov 2017

PEREZ, Leslie Omar

Active
Barnton Street, StirlingFK8 1NE
Born July 1957
Director
Appointed 16 Aug 2023

THOMSON, Kenneth

Active
Barnton Street, StirlingFK8 1NE
Born July 1957
Director
Appointed 16 Aug 2023

ARCHIBALD, Carol Anne

Resigned
90 Main Street, StirlingFK8 3PW
Secretary
Appointed 21 Jan 2004
Resigned 23 Jun 2014

DAVIDSON, Roderick Iain

Resigned
Dalchonzie Upper Cottage, CrieffPH6 2LB
Secretary
Appointed 08 Sept 1995
Resigned 21 Jan 2004

PEREZ, Leslie Omar

Resigned
Barnton Street, StirlingFK8 1NE
Secretary
Appointed 23 Jun 2014
Resigned 16 Aug 2023

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee secretary
Appointed 21 Mar 1995
Resigned 08 Sept 1995

BENNY, Neil Collington

Resigned
Barnton Street, StirlingFK8 1NE
Born December 1981
Director
Appointed 05 Dec 2012
Resigned 29 Jun 2017

BERITS, Hendrik-Willem

Resigned
Barnton Street, StirlingFK8 1NE
Born October 1956
Director
Appointed 24 Aug 2016
Resigned 12 Feb 2023

BROOKES, Thomas Gillespie

Resigned
18 Gallamuir Drive, StirlingFK7 8EA
Born March 1940
Director
Appointed 09 Jun 1999
Resigned 26 Mar 2003

BROWN, Ian Alexander

Resigned
1 Bohun Court, StirlingFK7 7UT
Born March 1945
Director
Appointed 09 Aug 2007
Resigned 15 Sept 2010

COLLINGWOOD, Stanley

Resigned
48b Queen Street, StirlingFK8 1HN
Born August 1934
Director
Appointed 17 Sept 1998
Resigned 23 Aug 2002

FINLAY, Colin

Resigned
5 Westhaugh Road, StirlingFK9 5GF
Born July 1968
Director
Appointed 22 Feb 2006
Resigned 03 May 2007

FRASER, James Briengan

Resigned
33 Argyle Grove, DunblaneFK15 9DT
Born December 1954
Director
Appointed 13 Nov 1997
Resigned 19 Dec 2001

FREEDMAN, Leonard

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Born February 1953
Nominee director
Appointed 21 Mar 1995
Resigned 22 Mar 1995

GAVINE, Fiona Stewart

Resigned
Office A 3rd Floor, St John StreetFK8 1EA
Born March 1960
Director
Appointed 26 Jan 2011
Resigned 23 Jun 2014

GLENDINNING, Archie Frederick

Resigned
Braid Road, EdinburghEH10 6JB
Born August 1967
Director
Appointed 14 Feb 2003
Resigned 26 Jan 2011

GRAY, Douglas

Resigned
The Burnt Inn, CallanderFK17 8HT
Born October 1922
Director
Appointed 22 Mar 1995
Resigned 12 Aug 1997

GREENHILL, Patricia, Councillor

Resigned
1 Argyle Way, DunblaneFK15 9DX
Born December 1946
Director
Appointed 18 Dec 2002
Resigned 03 May 2007

GREENHILL, Patricia, Councillor

Resigned
1 Argyle Way, DunblaneFK15 9DX
Born December 1946
Director
Appointed 22 Mar 1995
Resigned 31 Mar 1996

HEKEREM, Diana Jane

Resigned
Barnton Street, StirlingFK8 1NE
Born July 1972
Director
Appointed 24 Aug 2016
Resigned 08 Mar 2017

HENDRY, John Mckeown

Resigned
Inverteith 180 Drip Road, StirlingFK8 1RR
Born August 1947
Director
Appointed 02 Jul 2003
Resigned 22 Feb 2006

HENDRY, John Mckeown

Resigned
Inverteith 180 Drip Road, StirlingFK8 1RR
Born August 1947
Director
Appointed 22 Mar 1995
Resigned 30 May 1996

HODGINS, Helen May

Resigned
6 The Stables, GlasgowG62 8LQ
Born October 1944
Director
Appointed 30 May 1996
Resigned 09 Jun 1999

JAMIESON, Zillah Jean

Resigned
Barnton Street, StirlingFK8 1NE
Born February 1953
Director
Appointed 14 Feb 2003
Resigned 16 Aug 2023

KEIR, Judy

Resigned
Barnton Street, StirlingFK8 1NE
Born May 1971
Director
Appointed 26 Jan 2011
Resigned 20 Mar 2024

MARNIE, Edwin Francis Adam

Resigned
3 Bridle Way, PerthshirePH7 4LL
Born August 1948
Director
Appointed 19 Mar 1996
Resigned 17 Mar 2008

MCKENZIE, Dawn Lorraine

Resigned
The Ca D Oro, GlasgowG1 3PE
Born June 1965
Director
Appointed 21 Mar 1995
Resigned 22 Mar 1995

MELVIN, Amelia

Resigned
Portellan Cottage 13 Ancaster Square, CallanderFK17 8BD
Born August 1949
Director
Appointed 16 Jun 1998
Resigned 13 Dec 2000

OWENS, Paul

Resigned
Benview, AberfoyleFK8 3SZ
Born August 1943
Director
Appointed 09 Aug 2007
Resigned 06 Jun 2012

PATERSON, John Moore

Resigned
26 Craighall Street, StirlingFK8 1TA
Born July 1944
Director
Appointed 30 May 1996
Resigned 03 May 2007

PATERSON, Steven Alexander

Resigned
18f Main Street, CambusbarronFK7 9NN
Born April 1975
Director
Appointed 09 Aug 2007
Resigned 06 Jun 2012
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 March 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 March 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Resolution
7 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Move Registers To Sail Company With New Address
24 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288cChange of Particulars
Legacy
11 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Small
11 September 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
23 December 2005
287Change of Registered Office
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2005
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
287Change of Registered Office
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 January 2003
AAAnnual Accounts
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
30 March 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 December 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
26 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
6 February 1996
287Change of Registered Office
Legacy
4 October 1995
288288
Legacy
3 April 1995
288288
Legacy
3 April 1995
288288
Legacy
3 April 1995
288288
Legacy
3 April 1995
288288
Incorporation Company
21 March 1995
NEWINCIncorporation