Background WavePink WaveYellow Wave

SIMPLY STIRLING LTD (SC601550)

SIMPLY STIRLING LTD (SC601550) is an active UK company. incorporated on 3 July 2018. with registered office in Bellshill. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. SIMPLY STIRLING LTD has been registered for 7 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas Patrick.

Company Number
SC601550
Status
active
Type
ltd
Incorporated
3 July 2018
Age
7 years
Address
Stewart House Pochard Way, Bellshill, ML4 3HB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'BRIEN, Christopher, SHARP, Gary Thomas Patrick
SIC Codes
41100, 41201, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY STIRLING LTD

SIMPLY STIRLING LTD is an active company incorporated on 3 July 2018 with the registered office located in Bellshill. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. SIMPLY STIRLING LTD was registered 7 years ago.(SIC: 41100, 41201, 43999)

Status

active

Active since 7 years ago

Company No

SC601550

LTD Company

Age

7 Years

Incorporated 3 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Stewart House Pochard Way Strathclyde Business Park Bellshill, ML4 3HB,

Previous Addresses

Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA Scotland
From: 25 March 2019To: 26 July 2021
Clydesdale House 300 Springhill Park Glasgow G69 6AG Scotland
From: 3 July 2018To: 25 March 2019
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

O'BRIEN, Christopher

Active
Pochard Way, BellshillML4 3HB
Born August 1969
Director
Appointed 03 Jul 2018

SHARP, Gary Thomas Patrick

Active
Pochard Way, BellshillML4 3HB
Born June 1984
Director
Appointed 03 Jul 2018

Persons with significant control

2

Mr Christopher O'Brien

Active
Pochard Way, BellshillML4 3HB
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2018

Mr Gary Thomas Patrick Sharp

Active
Pochard Way, BellshillML4 3HB
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Incorporation Company
3 July 2018
NEWINCIncorporation