Background WavePink WaveYellow Wave

HUGH STIRLING ROOFING LTD (SC723424)

HUGH STIRLING ROOFING LTD (SC723424) is an active UK company. incorporated on 16 February 2022. with registered office in Glasgow. The company operates in the Construction sector, engaged in roofing activities. HUGH STIRLING ROOFING LTD has been registered for 4 years. Current directors include BAIN, Gemma.

Company Number
SC723424
Status
active
Type
ltd
Incorporated
16 February 2022
Age
4 years
Address
8 Hanson Street, Glasgow, G31 2JW
Industry Sector
Construction
Business Activity
Roofing activities
Directors
BAIN, Gemma
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGH STIRLING ROOFING LTD

HUGH STIRLING ROOFING LTD is an active company incorporated on 16 February 2022 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in roofing activities. HUGH STIRLING ROOFING LTD was registered 4 years ago.(SIC: 43910)

Status

active

Active since 4 years ago

Company No

SC723424

LTD Company

Age

4 Years

Incorporated 16 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

8 Hanson Street Glasgow, G31 2JW,

Previous Addresses

1 Ashley Drive Bothwell Glasgow G71 8BS Scotland
From: 16 February 2022To: 26 September 2025
Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Nov 22
Funding Round
Feb 23
New Owner
Feb 23
Director Left
Apr 23
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Nov 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BAIN, Gemma

Active
Hanson Street, GlasgowG31 2JW
Born March 1982
Director
Appointed 15 Nov 2022

MACLACHLAN, Stuart William

Resigned
Ashley Drive, GlasgowG71 8BS
Secretary
Appointed 16 Feb 2022
Resigned 14 Oct 2022

KERR, Andrew Barber

Resigned
Ashley Drive, GlasgowG71 8BS
Born March 1971
Director
Appointed 16 Feb 2022
Resigned 24 Apr 2023

MCCRIMMON, Martin

Resigned
Ashley Drive, GlasgowG71 8BS
Born December 1969
Director
Appointed 01 Sept 2022
Resigned 14 Jun 2024

MCGILLY, Marie

Resigned
Ashley Drive, GlasgowG71 8BS
Born July 1983
Director
Appointed 06 Sept 2022
Resigned 14 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Gemma Bain

Active
Hanson Street, GlasgowG31 2JW
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2022
Ashley Drive, GlasgowG71 8BS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Feb 2022
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Legacy
27 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Memorandum Articles
16 February 2023
MAMA
Resolution
16 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Incorporation Company
16 February 2022
NEWINCIncorporation