Background WavePink WaveYellow Wave

ACTIVE STIRLING LIMITED (SC298585)

ACTIVE STIRLING LIMITED (SC298585) is an active UK company. incorporated on 10 March 2006. with registered office in Stirling. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. ACTIVE STIRLING LIMITED has been registered for 20 years. Current directors include BRETTELL, Derek, CALDER, David Royston John, DOW, Gillian Margaret and 5 others.

Company Number
SC298585
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 March 2006
Age
20 years
Address
The Peak, Stirling, FK8 1QZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BRETTELL, Derek, CALDER, David Royston John, DOW, Gillian Margaret, KLEINMAN, Robin, MACKENZIE, Martha, MCRORIE-SMITH, Danielle, RATCLIFF, Lynn, WILSON, David Neil
SIC Codes
93110, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE STIRLING LIMITED

ACTIVE STIRLING LIMITED is an active company incorporated on 10 March 2006 with the registered office located in Stirling. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. ACTIVE STIRLING LIMITED was registered 20 years ago.(SIC: 93110, 93199)

Status

active

Active since 20 years ago

Company No

SC298585

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 10 March 2006

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 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group 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 6 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

The Peak Forthside Way Stirling, FK8 1QZ,

Previous Addresses

No 23 15 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW
From: 18 April 2013To: 11 February 2021
No 23 15 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW Scotland
From: 12 May 2011To: 18 April 2013
3Rd Floor Wolfcraig, 1 Dumbarton Road Stirling Stirlingshire FK8 2LQ
From: 10 March 2006To: 12 May 2011
Timeline

72 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Feb 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Nov 18
Director Left
Jun 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Aug 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ABERDEIN CONSIDINE SECRETARIAL SERVICES

Active
Fountainhall Road, AberdeenAB15 4DT
Corporate secretary
Appointed 01 Aug 2023

BRETTELL, Derek

Active
Forthside Way, StirlingFK8 1QZ
Born August 1983
Director
Appointed 18 Dec 2025

CALDER, David Royston John

Active
Main Street, DouneFK16 6BW
Born October 1981
Director
Appointed 25 Oct 2022

DOW, Gillian Margaret

Active
Maurice Wynd, DunblaneFK15 9FG
Born November 1969
Director
Appointed 03 Apr 2021

KLEINMAN, Robin

Active
Pitt Terrace, StirlingFK8 2ET
Born January 1955
Director
Appointed 29 Jun 2023

MACKENZIE, Martha

Active
Forthside Way, StirlingFK8 1QZ
Born March 1976
Director
Appointed 04 Dec 2023

MCRORIE-SMITH, Danielle

Active
Forthside Way, StirlingFK8 1QZ
Born May 1989
Director
Appointed 17 Dec 2024

RATCLIFF, Lynn

Active
Forthside Way, StirlingFK8 1QZ
Born September 1971
Director
Appointed 04 Dec 2023

WILSON, David Neil

Active
Forthside Way, StirlingFK8 1QZ
Born December 1968
Director
Appointed 18 Nov 2024

BAIN, Andrew

Resigned
Forthside Way, StirlingFK8 1QZ
Secretary
Appointed 15 Nov 2012
Resigned 28 Jul 2023

BROADFOOT, Peter John

Resigned
2 Pistolmakers Row, DouneFK16 6BB
Secretary
Appointed 10 Mar 2006
Resigned 21 Jun 2006

MURRAY, Lynn Elizabeth

Resigned
The Coach House, DunblaneFK15 0HA
Secretary
Appointed 21 Jun 2006
Resigned 15 Nov 2012

ANDERSON, Carol Ann

Resigned
15 Borrowmeadow Road, StirlingFK7 7UW
Born March 1972
Director
Appointed 10 Mar 2006
Resigned 29 Apr 2014

BRISLEY, Margaret Ann

Resigned
Pitt Terrace, StirlingFK8 2ET
Born September 1945
Director
Appointed 29 Jun 2023
Resigned 01 Nov 2024

BROWN, Ian Alexander

Resigned
1 Bohun Court, StirlingFK7 7UT
Born March 1945
Director
Appointed 25 Jun 2007
Resigned 03 May 2012

CUTHBERTSON, Ian David

Resigned
48 Castle Road, StirlingFK9 5JD
Born September 1937
Director
Appointed 18 Jun 2014
Resigned 31 May 2018

DICKSON, Ann

Resigned
14 Dargai Terrace, DunblaneFK15 0AU
Born November 1940
Director
Appointed 10 Mar 2006
Resigned 25 Jun 2007

DONEGAN, Christopher John, Dr

Resigned
15 Borrowmeadow Road, StirlingFK7 7UW
Born May 1949
Director
Appointed 13 Nov 2006
Resigned 20 Apr 2018

EARL, Martin Edward

Resigned
Pitt Terrace, StirlingFK8 2ET
Born September 1962
Director
Appointed 11 Jun 2018
Resigned 29 Jun 2023

EVERDEN, Shona Kay

Resigned
15, StirlingFK7 7UW
Born April 1963
Director
Appointed 25 Jan 2011
Resigned 22 Oct 2012

FFINCH, Anthony Michael

Resigned
38 Lagrannoch Drive, CallanderFK17 8DW
Born December 1938
Director
Appointed 21 Jun 2006
Resigned 03 May 2012

FOTHERINGHAM, Graeme Peter Gordon

Resigned
Bobbin Wynd, StirlingFK7 9LZ
Born December 1960
Director
Appointed 03 Apr 2021
Resigned 10 Dec 2025

GAMMACK, Alasdair Lorimer

Resigned
15 Borrowmeadow Road, StirlingFK7 7UW
Born November 1961
Director
Appointed 26 Nov 2008
Resigned 28 Oct 2014

GIBSON, Daniel John

Resigned
Pitt Terrace, StirlingFK8 2ET
Born July 1981
Director
Appointed 20 Jun 2018
Resigned 29 Jun 2023

GIUST-WILLIAMSON, Mavy

Resigned
East Burnside, DollarFK14 7AT
Born January 1963
Director
Appointed 27 Jan 2015
Resigned 23 Jan 2016

HAMBLY, Brian Nolan

Resigned
Pitt Terrace, StirlingFK8 2ET
Born November 1957
Director
Appointed 20 Jul 2022
Resigned 10 Dec 2025

HAZEL, Thomas

Resigned
3 Hawthorn Crescent, FallinFK7 7EY
Born December 1938
Director
Appointed 21 Jun 2006
Resigned 25 Jun 2007

HENDRY, John Mckeown

Resigned
Drip Road, StirlingFK8 1RR
Born August 1947
Director
Appointed 28 Jun 2013
Resigned 21 Dec 2015

HENDRY, John Mckeown

Resigned
15, StirlingFK7 7UW
Born August 1947
Director
Appointed 22 Apr 2006
Resigned 03 May 2012

HEWITT, Janice

Resigned
Old Viewforth, StirlingFK8 2ET
Born February 1965
Director
Appointed 10 Mar 2006
Resigned 20 Mar 2014

HIRD, David Forbes

Resigned
15 Borrowmeadow Road, StirlingFK7 7UW
Born May 1943
Director
Appointed 27 Jan 2009
Resigned 28 Oct 2015

JACK, Robert Simpson

Resigned
14-20 Pitt Terrace, StirlingFK8 2ET
Born July 1956
Director
Appointed 20 Mar 2014
Resigned 19 Sept 2014

KENNY, Michael Martin

Resigned
Firs Crescent, StirlingFK7 0AG
Born April 1974
Director
Appointed 11 Jun 2018
Resigned 17 Dec 2024

LAURIE, Alison Catherine

Resigned
Pitt Terrace, StirlingFK8 2ET
Born February 1970
Director
Appointed 13 Jun 2018
Resigned 05 May 2022

LEWANDOWSKI, Kenneth Macdonald Arthur

Resigned
Allanwater Gardens, StirlingFK9 4DW
Born December 1951
Director
Appointed 29 Apr 2014
Resigned 09 Nov 2018

Persons with significant control

1

The Stirling Council

Active
14-20 Pitt Terrace, StirlingFK8 2ET

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

162

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
13 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 October 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
15 August 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
7 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
26 April 2018
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2018
PSC09Update to PSC Statements
Resolution
25 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
13 November 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Accounts With Accounts Type Group
13 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
19 October 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
288cChange of Particulars
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 November 2008
AAAnnual Accounts
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288cChange of Particulars
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
363aAnnual Return
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Resolution
11 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Incorporation Company
10 March 2006
NEWINCIncorporation