Stirling City Centre Bid Limited DUNBLANE


Stirling City Centre Bid started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC498145. The Stirling City Centre Bid company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Dunblane at C/o Amcounting Ltd Unit 9-11 Rfl House. Postal code: FK15 9AJ.

The company has 11 directors, namely Meddy O., David M. and Andrew P. and others. Of them, Andrew M. has been with the company the longest, being appointed on 18 February 2015 and Meddy O. has been with the company for the least time - from 13 March 2023. As of 29 April 2024, there were 10 ex directors - Mario C., Susanne A. and others listed below. There were no ex secretaries.

Stirling City Centre Bid Limited Address / Contact

Office Address C/o Amcounting Ltd Unit 9-11 Rfl House
Office Address2 Anderson Street
Town Dunblane
Post code FK15 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC498145
Date of Incorporation Wed, 18th Feb 2015
Industry Combined facilities support activities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Meddy O.

Position: Director

Appointed: 13 March 2023

David M.

Position: Director

Appointed: 31 August 2021

Andrew P.

Position: Director

Appointed: 31 August 2021

Elle M.

Position: Director

Appointed: 31 August 2021

Paul W.

Position: Director

Appointed: 06 October 2020

Keir S.

Position: Director

Appointed: 18 May 2020

Jordan H.

Position: Director

Appointed: 07 April 2020

David B.

Position: Director

Appointed: 10 September 2018

Kevin M.

Position: Director

Appointed: 01 May 2018

Gary T.

Position: Director

Appointed: 12 March 2018

Andrew M.

Position: Director

Appointed: 18 February 2015

Mario C.

Position: Director

Appointed: 07 April 2020

Resigned: 04 May 2021

Susanne A.

Position: Director

Appointed: 13 April 2019

Resigned: 23 September 2022

David G.

Position: Director

Appointed: 26 March 2019

Resigned: 01 February 2020

Gordon H.

Position: Director

Appointed: 05 February 2019

Resigned: 31 August 2021

David S.

Position: Director

Appointed: 09 August 2018

Resigned: 09 March 2020

Arlene F.

Position: Director

Appointed: 01 May 2018

Resigned: 09 March 2020

Danielle M.

Position: Director

Appointed: 01 May 2018

Resigned: 09 March 2020

Peter B.

Position: Director

Appointed: 01 October 2017

Resigned: 28 April 2019

Stuart O.

Position: Director

Appointed: 04 September 2017

Resigned: 22 May 2020

Robert R.

Position: Director

Appointed: 04 September 2017

Resigned: 09 March 2020

Hms Secretaries Limited

Position: Corporate Secretary

Appointed: 18 February 2015

Resigned: 12 March 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282018-02-282019-08-312020-08-312021-08-31
Net Worth1    
Balance Sheet
Cash Bank On Hand 78450 97369 90142 539
Current Assets 12 78460 89380 06592 895
Debtors 12 0009 92010 16450 356
Net Assets Liabilities -12545 10349 53759 775
Other Debtors   1 40920 627
Property Plant Equipment 50056 92062 78847 324
Net Assets Liabilities Including Pension Asset Liability1    
Reserves/Capital
Shareholder Funds1    
Other
Accrued Liabilities Deferred Income 6 39740 60473 6211 356
Accumulated Depreciation Impairment Property Plant Equipment 24619 50740 94757 209
Additions Other Than Through Business Combinations Property Plant Equipment  75 68127 308798
Average Number Employees During Period   1511
Creditors 13 40963 03481 38671 454
Increase From Depreciation Charge For Year Property Plant Equipment 24619 26121 44016 262
Net Current Assets Liabilities -625-2 141-1 32121 441
Other Creditors 6 397966316360
Other Taxation Social Security Payable 4 93011 3832 3362 609
Prepayments Accrued Income  9 9208 7555 729
Property Plant Equipment Gross Cost 74676 427103 735104 533
Provisions For Liabilities Balance Sheet Subtotal  9 67611 9308 990
Total Additions Including From Business Combinations Property Plant Equipment 746   
Total Assets Less Current Liabilities -12554 77961 46768 765
Trade Creditors Trade Payables 2 08210 0815 11367 129
Trade Debtors Trade Receivables 12 000  24 000
Called Up Share Capital Not Paid Not Expressed As Current Asset1    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 6th, September 2023
Free Download (9 pages)

Company search

Advertisements