Background WavePink WaveYellow Wave

ACTIVE STIRLING TRADING LIMITED (SC318814)

ACTIVE STIRLING TRADING LIMITED (SC318814) is an active UK company. incorporated on 16 March 2007. with registered office in Stirling. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ACTIVE STIRLING TRADING LIMITED has been registered for 19 years. Current directors include CALDER, David Royston John, DOW, Gillian Margaret, FOTHERINGHAM, Graeme Peter Gordon and 6 others.

Company Number
SC318814
Status
active
Type
ltd
Incorporated
16 March 2007
Age
19 years
Address
The Peak, Stirling, FK8 1QZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CALDER, David Royston John, DOW, Gillian Margaret, FOTHERINGHAM, Graeme Peter Gordon, HAMBLY, Brian Nolan, KLEINMAN, Robin, MACKENZIE, Martha, MCRORIE-SMITH, Danielle, RATCLIFF, Lynn, WILSON, David Neil
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE STIRLING TRADING LIMITED

ACTIVE STIRLING TRADING LIMITED is an active company incorporated on 16 March 2007 with the registered office located in Stirling. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ACTIVE STIRLING TRADING LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

SC318814

LTD Company

Age

19 Years

Incorporated 16 March 2007

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 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 8 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 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: 12 May 2011To: 11 February 2021
3Rd Floor, Wolfcraig 1 Dumbarton Road Stirling FK8 2LQ
From: 16 March 2007To: 12 May 2011
Timeline

67 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
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 Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
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
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Nov 25
Director Left
Feb 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ABERDEIN CONSIDINE SECRETARIAL SERVICES

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

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

FOTHERINGHAM, Graeme Peter Gordon

Active
Bobbin Wynd, StirlingFK7 9LZ
Born December 1960
Director
Appointed 03 Apr 2021

HAMBLY, Brian Nolan

Active
Forthside Way, StirlingFK8 1QZ
Born November 1957
Director
Appointed 20 Jul 2022

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

MURRAY, Lynn Elizabeth

Resigned
15, StirlingFK7 7UW
Secretary
Appointed 16 Mar 2007
Resigned 15 Nov 2012

ANDERSON, Carol Ann

Resigned
15, StirlingFK7 7UW
Born March 1972
Director
Appointed 16 Mar 2007
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 16 Mar 2007
Resigned 25 Jun 2007

DONEGAN, Christopher John, Dr

Resigned
15, StirlingFK7 7UW
Born May 1949
Director
Appointed 16 Mar 2007
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 16 Mar 2007
Resigned 03 May 2012

GAMMACK, Alasdair Lorimer

Resigned
15, 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

HAZEL, Thomas

Resigned
3 Hawthorn Crescent, FallinFK7 7EY
Born December 1938
Director
Appointed 16 Mar 2007
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 16 Mar 2007
Resigned 03 May 2012

HEWITT, Janice

Resigned
Viewforth,, StirlingFK8 2ET
Born February 1965
Director
Appointed 16 Mar 2007
Resigned 20 Mar 2014

HIRD, David Forbes

Resigned
15, 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

MACDONALD, Edward Taylor Herd

Resigned
15, StirlingFK7 7UW
Born August 1952
Director
Appointed 16 Mar 2007
Resigned 28 Oct 2014

MARTIN, Louise Livingstone, Dr

Resigned
Allanridge, The Haining, DunblaneFK15 0AP
Born September 1946
Director
Appointed 16 Mar 2007
Resigned 23 Jun 2008

Persons with significant control

1

15 Borrowmeadow Road, StirlingFK7 7UW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 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 Small
13 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 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
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
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With 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 Small
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 Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
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 Small
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 Amended With Accounts Type Small
14 January 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
19 December 2019
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 Small
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
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
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
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 Small
23 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
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 Full List Shareholders
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 Full
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 Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
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 Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
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
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
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 Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
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 Full List Shareholders
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 Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
4 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 Full
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
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Resolution
11 July 2007
RESOLUTIONSResolutions
Resolution
11 July 2007
RESOLUTIONSResolutions
Resolution
11 July 2007
RESOLUTIONSResolutions
Incorporation Company
16 March 2007
NEWINCIncorporation