Background WavePink WaveYellow Wave

STIRLING CITY CENTRE BID LIMITED (SC498145)

STIRLING CITY CENTRE BID LIMITED (SC498145) is an active UK company. incorporated on 18 February 2015. with registered office in Dunblane. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. STIRLING CITY CENTRE BID LIMITED has been registered for 11 years. Current directors include BINNIE, Adam James, BLACK, David, MITCHELL, Andrew John Gilmour and 4 others.

Company Number
SC498145
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 2015
Age
11 years
Address
C/O Amcounting Ltd Unit 9-11 Rfl House, Dunblane, FK15 9AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BINNIE, Adam James, BLACK, David, MITCHELL, Andrew John Gilmour, MOORE, Kevin Benedict, MUNDAY, Neil Robert, ORTEGA, Meddy Ezrah, TURNBULL, Gary
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLING CITY CENTRE BID LIMITED

STIRLING CITY CENTRE BID LIMITED is an active company incorporated on 18 February 2015 with the registered office located in Dunblane. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. STIRLING CITY CENTRE BID LIMITED was registered 11 years ago.(SIC: 81100)

Status

active

Active since 11 years ago

Company No

SC498145

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 18 February 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

C/O Amcounting Ltd Unit 9-11 Rfl House Anderson Street Dunblane, FK15 9AJ,

Previous Addresses

, the Ca'd'oro 45 Gordon Street, Glasgow, G1 3PE
From: 18 February 2015To: 12 March 2015
Timeline

47 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
May 20
Director Joined
Feb 21
Director Left
May 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Sept 22
Director Joined
Mar 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

BINNIE, Adam James

Active
Unit 9-11 Rfl House, DunblaneFK15 9AJ
Born May 1992
Director
Appointed 13 Mar 2026

BLACK, David

Active
Rfl House, DunblaneFK15 9AJ
Born April 1968
Director
Appointed 10 Sept 2018

MITCHELL, Andrew John Gilmour

Active
Unit 9-11 Rfl House, DunblaneFK15 9AJ
Born August 1980
Director
Appointed 18 Feb 2015

MOORE, Kevin Benedict

Active
Anderson Street, DunblaneFK15 9AJ
Born March 1957
Director
Appointed 01 May 2018

MUNDAY, Neil Robert

Active
Unit 9-11 Rfl House, DunblaneFK15 9AJ
Born April 1974
Director
Appointed 05 Dec 2024

ORTEGA, Meddy Ezrah

Active
Unit 9-11 Rfl House, DunblaneFK15 9AJ
Born April 1984
Director
Appointed 13 Mar 2023

TURNBULL, Gary

Active
Anderson Street, DunblaneFK15 9AJ
Born August 1965
Director
Appointed 12 Mar 2018

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 18 Feb 2015
Resigned 12 Mar 2015

AKIL, Susanne Angela

Resigned
Unit 9-11 Rfl House, DunblaneFK15 9AJ
Born April 1963
Director
Appointed 13 Apr 2019
Resigned 23 Sept 2022

BETTS, Peter Martyn

Resigned
Anderson Street, DunblaneFK15 9AJ
Born October 1960
Director
Appointed 01 Oct 2017
Resigned 28 Apr 2019

BUCHANAN, Fiona

Resigned
Unit 9-11 Rfl House, DunblaneFK15 9AJ
Born November 1960
Director
Appointed 02 Jul 2024
Resigned 25 Feb 2026

BURNS, Audrey Clare

Resigned
Unit 9-11 Rfl House, DunblaneFK15 9AJ
Born February 1966
Director
Appointed 03 Sept 2025
Resigned 23 Feb 2026

CELIBERTI, Mario

Resigned
Clifford Park, MenstrieFK11 7AQ
Born September 1971
Director
Appointed 07 Apr 2020
Resigned 04 May 2021

FORREST, Arlene

Resigned
Anderson Street, DunblaneFK15
Born May 1969
Director
Appointed 01 May 2018
Resigned 09 Mar 2020

GRAY, David

Resigned
Anderson Street, DunblaneFK15 9AJ
Born July 1969
Director
Appointed 26 Mar 2019
Resigned 01 Feb 2020

HENDERSON, Jordan Connor

Resigned
Easter Cornton Road, StirlingFK9 5ER
Born April 1988
Director
Appointed 07 Apr 2020
Resigned 28 Nov 2025

HENDRY, Gordon James Burns

Resigned
Unit 9-11 Rfl House, DunblaneFK15 9AJ
Born August 1970
Director
Appointed 05 Feb 2019
Resigned 31 Aug 2021

MACDONALD, Steven Ross

Resigned
Unit 9-11 Rfl House, DunblaneFK15 9AJ
Born February 1979
Director
Appointed 13 Mar 2024
Resigned 31 Jul 2024

MCCANN, Elle

Resigned
Unit 9-11 Rfl House, DunblaneFK15 9AJ
Born July 1998
Director
Appointed 31 Aug 2021
Resigned 01 Sept 2025

MCDONALD, David

Resigned
Unit 9-11 Rfl House, DunblaneFK15 9AJ
Born September 1985
Director
Appointed 31 Aug 2021
Resigned 30 Jan 2025

MCRORIE-SMITH, Danielle

Resigned
Cedar Grove, MenstrieFK11 7DY
Born May 1989
Director
Appointed 01 May 2018
Resigned 09 Mar 2020

OLIVER, Stuart Cameron

Resigned
Pitt Terrace, StirlingFK8 2ET
Born July 1983
Director
Appointed 04 Sept 2017
Resigned 22 May 2020

PEEL, Andrew

Resigned
Unit 9-11 Rfl House, DunblaneFK15 9AJ
Born February 1970
Director
Appointed 31 Aug 2021
Resigned 28 Nov 2025

RODGERS, Robert Alan

Resigned
Anderson Street, DunblaneFK15 9AJ
Born May 1963
Director
Appointed 04 Sept 2017
Resigned 09 Mar 2020

SHARP, David James

Resigned
Rfl House, DunblaneFK15 9AJ
Born May 1979
Director
Appointed 09 Aug 2018
Resigned 09 Mar 2020

SIMPSON, Stephen

Resigned
Unit 9-11 Rfl House, DunblaneFK15 9AJ
Born March 1968
Director
Appointed 13 Mar 2024
Resigned 02 Jul 2024

STEVENSON, Keir Wallace

Resigned
Unit 9-11 Rfl House, DunblaneFK15 9AJ
Born June 1979
Director
Appointed 18 May 2020
Resigned 31 Aug 2022

WATERSON, Paul Davide Coia

Resigned
Unit 9-11 Rfl House, DunblaneFK15 9AJ
Born October 1954
Director
Appointed 06 Oct 2020
Resigned 16 Jan 2025
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Resolution
8 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination of Secretary
Incorporation Company
18 February 2015
NEWINCIncorporation