Background WavePink WaveYellow Wave

STIRLING COUNTY (BRIDGEHAUGH) LIMITED (SC185272)

STIRLING COUNTY (BRIDGEHAUGH) LIMITED (SC185272) is an active UK company. incorporated on 28 April 1998. with registered office in Stirling. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. STIRLING COUNTY (BRIDGEHAUGH) LIMITED has been registered for 27 years. Current directors include FLETCHER, Ryan, IZON, Mike, MCNAMEE, Heather and 2 others.

Company Number
SC185272
Status
active
Type
ltd
Incorporated
28 April 1998
Age
27 years
Address
Bridgehaugh Park, Bridgehaugh, Stirling, FK9 5AP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
FLETCHER, Ryan, IZON, Mike, MCNAMEE, Heather, MOUNTFORD, Raymond Andrew, Dr, WILLS, Mark
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLING COUNTY (BRIDGEHAUGH) LIMITED

STIRLING COUNTY (BRIDGEHAUGH) LIMITED is an active company incorporated on 28 April 1998 with the registered office located in Stirling. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. STIRLING COUNTY (BRIDGEHAUGH) LIMITED was registered 27 years ago.(SIC: 93110)

Status

active

Active since 27 years ago

Company No

SC185272

LTD Company

Age

27 Years

Incorporated 28 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 3 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Bridgehaugh Park, Bridgehaugh Road, Stirling, FK9 5AP,

Timeline

54 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Jun 11
Director Joined
Jun 12
Director Joined
Jul 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
May 25
Director Left
Jun 25
Director Joined
Aug 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

IZON, Mike

Active
Bridgehaugh Park, Bridgehaugh, StirlingFK9 5AP
Secretary
Appointed 18 Aug 2025

FLETCHER, Ryan

Active
Bridgehaugh Park, Bridgehaugh, StirlingFK9 5AP
Born September 1972
Director
Appointed 11 Jul 2024

IZON, Mike

Active
Bridgehaugh Park, Bridgehaugh, StirlingFK9 5AP
Born June 1968
Director
Appointed 18 Aug 2025

MCNAMEE, Heather

Active
Bridgehaugh Park, Bridgehaugh, StirlingFK9 5AP
Born February 1977
Director
Appointed 10 Jun 2024

MOUNTFORD, Raymond Andrew, Dr

Active
Bridgehaugh Park, Bridgehaugh, StirlingFK9 5AP
Born January 1957
Director
Appointed 11 Jul 2024

WILLS, Mark

Active
Bridgehaugh Park, Bridgehaugh, StirlingFK9 5AP
Born September 1971
Director
Appointed 21 Sept 2022

CUTHBERTSON, Ian David

Resigned
Bridgehaugh Park, Bridgehaugh, StirlingFK9 5AP
Secretary
Appointed 28 Apr 1998
Resigned 01 Jul 2019

MOUNTFORD, Raymond Andrew, Dr

Resigned
Bridgehaugh Park, Bridgehaugh, StirlingFK9 5AP
Secretary
Appointed 21 May 2024
Resigned 18 Aug 2025

ROBERTSON, Kevin James

Resigned
Causewayhead Road, StirlingFK9 5AP
Secretary
Appointed 01 Jul 2019
Resigned 14 Jun 2022

ADAMS, Richard Ballantyne

Resigned
Westhaugh Road, StirlingFK9 5GF
Born May 1970
Director
Appointed 22 Jun 2017
Resigned 13 Jun 2019

AITKEN, Garry Robertson

Resigned
78 Braemar Avenue, DunblaneFK15 9EB
Born December 1949
Director
Appointed 29 Jul 2008
Resigned 24 May 2011

ASHE, Adam

Resigned
Bridgehaugh Park, Bridgehaugh, StirlingFK9 5AP
Born July 1993
Director
Appointed 03 Oct 2022
Resigned 11 Jul 2024

BENNIE, Peter

Resigned
35 Allan Walk, Bridge Of AllanFK9 4PD
Born May 1944
Director
Appointed 13 Jun 2001
Resigned 26 Jun 2008

BENNIE, Sarah

Resigned
Fairfield House, BlairlogieFK9 5QB
Born November 1956
Director
Appointed 21 Jul 2005
Resigned 01 Jul 2006

BOSWELL, Lorne Pomfret Simpson

Resigned
Cedar Avenue, StirlingFK8 2PS
Born January 1959
Director
Appointed 11 Jun 2015
Resigned 15 Mar 2021

BULLOCH, Craig Neish

Resigned
Rollock Street, StirlingFK8 2PU
Born January 1979
Director
Appointed 22 Jun 2017
Resigned 13 Jun 2019

CLARKE, John

Resigned
Craig Lea 53 Keir Street, StirlingFK9 4QP
Born May 1950
Director
Appointed 13 Jun 2001
Resigned 07 May 2009

CUNNINGHAM, Alistair Ian

Resigned
25 Churchill Drive, StirlingFK9 4TG
Born April 1949
Director
Appointed 29 Jul 2004
Resigned 13 Jun 2019

CUNNINGHAM, Alistair Ian

Resigned
25 Churchill Drive, StirlingFK9 4TG
Born April 1949
Director
Appointed 01 Apr 2002
Resigned 03 Jul 2003

DOUGLAS, Iain Sutherland

Resigned
19 Waterfront Way, StirlingFK9 5GH
Born October 1948
Director
Appointed 03 Jul 2003
Resigned 29 Jul 2004

FORSYTH, Colin Andrew

Resigned
The Ross, ComriePH6 2JU
Born September 1968
Director
Appointed 22 Jun 2017
Resigned 16 Jun 2018

FRASER, Alexander Neil

Resigned
Tower Orchard House, CambuskennethFK9 5NN
Born May 1941
Director
Appointed 20 Dec 2001
Resigned 17 Feb 2004

GIBSON, John Thomas

Resigned
Kellie Wynd, DunblaneFK15 0NR
Born May 1959
Director
Appointed 22 Jun 2017
Resigned 15 Mar 2021

GRAYBURN, Richard John

Resigned
Alexandra Place, StirlingFK8 1UN
Born April 1967
Director
Appointed 22 Jun 2017
Resigned 01 Dec 2017

HARRISON, Amanda

Resigned
Burn Drive, StirlingFK7 7RN
Born February 1975
Director
Appointed 22 Jun 2017
Resigned 13 Jun 2019

HOPE, John

Resigned
Easter Greenyards Farm, StirlingFK7 7BB
Born October 1954
Director
Appointed 03 Jul 2003
Resigned 07 May 2009

KEYS, Stuart Julian

Resigned
Bridgehaugh Park, Bridgehaugh, StirlingFK9 5AP
Born November 1969
Director
Appointed 22 May 2024
Resigned 01 May 2025

MCANDREW, John

Resigned
23 Inverallan Drive, StirlingFK9 4JR
Born February 1941
Director
Appointed 04 Sept 2000
Resigned 15 Oct 2001

MCGRANDLES, Matthew Neil

Resigned
Breacon Mews House, StirlingFK7 7PF
Born October 1973
Director
Appointed 03 Jul 2003
Resigned 17 Dec 2003

MCKENZIE, Kevin Duncan

Resigned
Bridgehaugh Park, Bridgehaugh, StirlingFK9 5AP
Born November 1968
Director
Appointed 22 May 2024
Resigned 14 Jun 2025

MCKIE, Alexander Scott

Resigned
Bridgehaugh Park, Bridgehaugh, StirlingFK9 5AP
Born July 1974
Director
Appointed 01 Mar 2022
Resigned 21 Sept 2022

MOUNTFORD, Raymond Andrew, Dr

Resigned
Causewayhead Road, StirlingFK9 5AP
Born January 1957
Director
Appointed 15 Mar 2021
Resigned 08 Jun 2022

MOUNTFORD, Raymond Andrew

Resigned
31 Castle Road, StirlingFK9 5JD
Born January 1957
Director
Appointed 01 Apr 2002
Resigned 22 Jun 2017

MUDIE, Peter Dallas

Resigned
Hyslop Way, StirlingFK9 5JA
Born December 1967
Director
Appointed 22 Jun 2017
Resigned 13 Jun 2019

NODES, Sid

Resigned
Bridgehaugh Park, Bridgehaugh, StirlingFK9 5AP
Born March 1964
Director
Appointed 21 Sept 2022
Resigned 22 May 2024

Persons with significant control

1

StirlingFK9 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2011
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
1 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2008
AAAnnual Accounts
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
363sAnnual Return (shuttle)
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
14 March 2006
466(Scot)466(Scot)
Legacy
14 March 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
1 March 2006
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
5 October 2005
288cChange of Particulars
Legacy
27 September 2005
288cChange of Particulars
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2003
AAAnnual Accounts
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
410(Scot)410(Scot)
Legacy
7 March 2000
88(2)R88(2)R
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
5 January 2000
288bResignation of Director or Secretary
Memorandum Articles
9 September 1999
MEM/ARTSMEM/ARTS
Resolution
9 September 1999
RESOLUTIONSResolutions
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
225Change of Accounting Reference Date
Incorporation Company
28 April 1998
NEWINCIncorporation