Background WavePink WaveYellow Wave

STIRLING GATEWAY HC LIMITED (SC293273)

STIRLING GATEWAY HC LIMITED (SC293273) is an active UK company. incorporated on 17 November 2005. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STIRLING GATEWAY HC LIMITED has been registered for 20 years. Current directors include BOND, Josh Callum, CUNNINGHAM, Kevin Alistair, DIX, Carl Harvey and 3 others.

Company Number
SC293273
Status
active
Type
ltd
Incorporated
17 November 2005
Age
20 years
Address
C/O Infrastructure Managers Limited 2nd Floor Drum Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOND, Josh Callum, CUNNINGHAM, Kevin Alistair, DIX, Carl Harvey, MCINALLY, Claire Agnes, SMALL, Stewart William, SPILLER, David Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLING GATEWAY HC LIMITED

STIRLING GATEWAY HC LIMITED is an active company incorporated on 17 November 2005 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STIRLING GATEWAY HC LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

SC293273

LTD Company

Age

20 Years

Incorporated 17 November 2005

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 1 September 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

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

MM&S (5046) LIMITED
From: 17 November 2005To: 22 March 2006
Contact
Address

C/O Infrastructure Managers Limited 2nd Floor Drum Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Previous Addresses

1 George Square Glasgow G2 1AL Scotland
From: 22 February 2023To: 16 January 2024
Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
From: 17 November 2005To: 22 February 2023
Timeline

41 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 20
Director Joined
May 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Aug 25
Director Joined
Nov 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 04 Jan 2024

BOND, Josh Callum

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born May 1991
Director
Appointed 08 May 2024

CUNNINGHAM, Kevin Alistair

Active
Saltire Court, EdinburghEH1 2EN
Born January 1982
Director
Appointed 03 Nov 2025

DIX, Carl Harvey

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born January 1966
Director
Appointed 02 Feb 2023

MCINALLY, Claire Agnes

Active
Pirnhall Business Park, StirlingFK7 8HW
Born December 1976
Director
Appointed 06 Feb 2025

SMALL, Stewart William

Active
Cobalt Square, BirminghamB16 8QG
Born August 1975
Director
Appointed 21 Nov 2022

SPILLER, David Robert

Active
1 Craiglockhart Drive North, EdinburghEH14 1HS
Born February 1956
Director
Appointed 27 Feb 2006

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 27 Oct 2017
Resigned 04 Jan 2024

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate nominee secretary
Appointed 17 Nov 2005
Resigned 27 Oct 2017

ALLISON, Glenn Fraser Whyte

Resigned
Linden Beeches, CultsAB15 9ET
Born January 1956
Director
Appointed 14 Sept 2007
Resigned 15 Feb 2008

BRADLEY, Victoria

Resigned
Quartermile One, EdinburghEH3 9EP
Born October 1971
Director
Appointed 14 Oct 2009
Resigned 21 Apr 2011

BREMNER, Alexander George

Resigned
Inch Avenue, BurntislandKY3 0TF
Born September 1954
Director
Appointed 15 Feb 2008
Resigned 04 Feb 2011

CAVILL, John Ivor

Resigned
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born October 1972
Director
Appointed 04 Feb 2016
Resigned 08 May 2024

ELLIOT, John Christian

Resigned
1 Hope Terrace, EdinburghEH9 2AP
Born January 1952
Director
Appointed 19 Apr 2006
Resigned 05 Jul 2007

FLETCHER, Dylan

Resigned
Croftlea 50 Kenilworth Road, StirlingFK9 4RS
Born January 1971
Director
Appointed 27 Feb 2006
Resigned 06 Nov 2007

GILMOUR, David Fulton

Resigned
15 Lauriston Place, EdinburghEH3 9EP
Born January 1963
Director
Appointed 21 Apr 2011
Resigned 04 Nov 2021

GROAT, Alison

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born February 1980
Director
Appointed 01 Dec 2023
Resigned 06 Feb 2025

JACK, Ronald Gilfillan

Resigned
Pirnhall Business Park, StirlingFK7 8ES
Born December 1955
Director
Appointed 01 Apr 2015
Resigned 17 Apr 2020

JACK, Ronald Gilfillan

Resigned
Preston House Gardens, LinlithgowEH49 6PZ
Born December 1955
Director
Appointed 06 Nov 2007
Resigned 31 Mar 2015

KING, Allan Duncan

Resigned
The Birkins, AuchterarderPH3 1ND
Born October 1961
Director
Appointed 19 Apr 2006
Resigned 14 Sept 2007

LOVE, Jan Karen, Doctor

Resigned
1/7 Tytler Gardens, EdinburghEH8 8HQ
Born April 1972
Director
Appointed 19 Apr 2006
Resigned 25 Oct 2007

O'BRIEN, Kirsty

Resigned
Level 3, LondonEC1A 4HD
Born October 1982
Director
Appointed 17 Apr 2020
Resigned 13 Nov 2024

OAG, Stuart Charles

Resigned
Woodlands Crescent, AberdeenAB15 9DH
Born December 1972
Director
Appointed 15 Feb 2008
Resigned 20 Dec 2012

OGILVIE, Duncan Henderson, Mr.

Resigned
Quartermile One, EdinburghEH3 9EP
Born August 1966
Director
Appointed 31 May 2013
Resigned 01 Apr 2015

OGILVIE, Duncan Henderson

Resigned
17 Park Place, StirlingFK8 9JR
Born August 1966
Director
Appointed 19 Apr 2006
Resigned 31 Dec 2009

PEARCE, Glenn Sinclair

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born June 1972
Director
Appointed 13 Nov 2024
Resigned 07 Aug 2025

RITCHIE, Alan Campbell

Resigned
57 Kettilstoun Mains, LinlithgowEH49 6SH
Born April 1967
Director
Appointed 05 Jul 2007
Resigned 14 Oct 2009

SMITH, David Niall

Resigned
Pirnhall Business Park, StirlingFK7 8ES
Born October 1971
Director
Appointed 01 Apr 2015
Resigned 01 Dec 2023

THOMPSON, Richard James

Resigned
32 London Bridge Street, LondonSE1 9SG
Born March 1983
Director
Appointed 20 Dec 2012
Resigned 15 Dec 2017

TOLSON, Steven Harry

Resigned
15 Lauriston Place, EdinburghEH3 9EP
Born November 1955
Director
Appointed 12 Feb 2010
Resigned 31 May 2013

VERMEER, Daniel Marinus Maria

Resigned
Charterhouse Square, LondonEC1M 6EH
Born February 1981
Director
Appointed 15 Dec 2017
Resigned 21 Nov 2022

WALLS, Andrew Peter Lindsay

Resigned
Southville, DollarFK14 7DJ
Born July 1968
Director
Appointed 25 Oct 2007
Resigned 20 Feb 2009

WRINN, John

Resigned
George Square, GlasgowG2 1AL
Born August 1962
Director
Appointed 04 Nov 2021
Resigned 02 Feb 2023

BIIF CORPORATE SERVICES LIMITED

Resigned
100 Wood Street, LondonEC2V 7EX
Corporate director
Appointed 21 Apr 2011
Resigned 04 Feb 2016

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 17 Nov 2005
Resigned 27 Feb 2006

Persons with significant control

1

6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 November 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 January 2012
RP04RP04
Change Corporate Secretary Company With Change Date
13 December 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Group
24 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Director Company
20 July 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
12 May 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Group
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 March 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
27 January 2010
AAAnnual Accounts
Legacy
26 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 February 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
15 December 2008
353353
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
287Change of Registered Office
Legacy
14 December 2007
363aAnnual Return
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
410(Scot)410(Scot)
Legacy
21 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 September 2007
AAAnnual Accounts
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
363aAnnual Return
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
410(Scot)410(Scot)
Legacy
2 May 2006
410(Scot)410(Scot)
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
88(2)R88(2)R
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
123Notice of Increase in Nominal Capital
Legacy
2 May 2006
225Change of Accounting Reference Date
Legacy
2 May 2006
122122
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Incorporation Company
17 November 2005
NEWINCIncorporation