CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED

CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC162161
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED located?

    Registered Office Address
    C/O Redpath Bruce Crown House
    152 West Regent Street
    G2 2RQ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSBP INVESTMENTS LIMITEDDec 22, 2003Dec 22, 2003
    CENTRAL SCOTLAND BUSINESS PARKS LIMITEDMar 12, 1996Mar 12, 1996
    DUNWILCO (488) LIMITEDDec 12, 1995Dec 12, 1995

    What are the latest accounts for CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    14 pagesAA

    Satisfaction of charge 22 in full

    1 pagesMR04

    Satisfaction of charge 23 in full

    1 pagesMR04

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    14 pagesAA

    Confirmation statement made on Dec 12, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    18 pagesAA

    Notification of Seaside Holdings Limited as a person with significant control on Sep 29, 2022

    2 pagesPSC02

    Cessation of Scarborough Holding Company Limited as a person with significant control on Sep 29, 2022

    1 pagesPSC07

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    19 pagesAA

    Accounts for a small company made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ on Sep 01, 2020

    1 pagesAD01

    Director's details changed for Mr Simon Charles Mccabe on Nov 26, 2019

    2 pagesCH01

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jul 04, 2019

    1 pagesAD01

    Confirmation statement made on Dec 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    17 pagesAA

    Confirmation statement made on Dec 12, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    15 pagesAA

    Who are the officers of CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6133270
    123430250001
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish154915110001
    TUTTON, Jeremy John
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    United KingdomBritish113787520002
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    Identification TypeUK Limited Company
    Registration Number06133267
    123430390001
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Secretary
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    British67480001
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Secretary
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    British51307940002
    FRASER, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320001
    JACK, Robert Simpson
    8a Belford Terrace
    EH4 3DQ Edinburgh
    Secretary
    8a Belford Terrace
    EH4 3DQ Edinburgh
    British41384350001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    MCGUIRE, Jacqueline Margaret
    Clairmont
    PH3 1HD Aberuthven
    Perthshire
    Secretary
    Clairmont
    PH3 1HD Aberuthven
    Perthshire
    British51037220001
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    ZAJAC, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    ALEXANDER, William
    8 Glenview
    FK11 7HW Menstrie
    Clackmannanshire
    Director
    8 Glenview
    FK11 7HW Menstrie
    Clackmannanshire
    British49516150001
    BALL, Robert
    7 St James Orchard
    FK9 5NQ Stirling
    Stirlingshire
    Scotland
    Director
    7 St James Orchard
    FK9 5NQ Stirling
    Stirlingshire
    Scotland
    British735810001
    BROWN, Keith James
    2 Innerdownie Place
    FK14 7BY Dollar
    Clackmannanshire
    Director
    2 Innerdownie Place
    FK14 7BY Dollar
    Clackmannanshire
    British64444470001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    CARRICK, Eddie
    3 Woodlea Park
    Sauchie
    FK10 2UD Alloa
    Clackmannanshire
    Director
    3 Woodlea Park
    Sauchie
    FK10 2UD Alloa
    Clackmannanshire
    ScotlandBritish89899980001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    DEVLIN, Brian
    50 Kilsyth Road
    Kirkintilloch
    Stirling
    Director
    50 Kilsyth Road
    Kirkintilloch
    Stirling
    British114510030001
    DI CIACCA, Cesidio Martin
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    ScotlandBritish1267050001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HARVIE, Duncan Thomson
    Duart Lodge
    Gleneagles Hotel
    PH3 1NE Auchterarder
    Tayside
    Director
    Duart Lodge
    Gleneagles Hotel
    PH3 1NE Auchterarder
    Tayside
    British95197970001
    HENDRY, John Mckeown
    Inverteith 180 Drip Road
    FK8 1RR Stirling
    Stirlingshire
    Director
    Inverteith 180 Drip Road
    FK8 1RR Stirling
    Stirlingshire
    ScotlandBritish528990001
    JACK, Robert Simpson
    8a Belford Terrace
    EH4 3DQ Edinburgh
    Director
    8a Belford Terrace
    EH4 3DQ Edinburgh
    British41384350001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MCGUIRE, Jacqueline Margaret
    Clairmont
    PH3 1HD Aberuthven
    Perthshire
    Director
    Clairmont
    PH3 1HD Aberuthven
    Perthshire
    British51037220001
    MURRAY, Alan Adams
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    Director
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    ScotlandBritish559270001
    PATERSON, Margaret
    3 Cowden Park
    FK10 2AY Alloa
    Clackmannanshire
    Director
    3 Cowden Park
    FK10 2AY Alloa
    Clackmannanshire
    ScotlandBritish123005230001
    WATSON, James Isles
    25 Hawthorne Avenue
    Coalsnaughton
    FK13 6LA Tillicoultry
    Clackmannanshire
    Director
    25 Hawthorne Avenue
    Coalsnaughton
    FK13 6LA Tillicoultry
    Clackmannanshire
    British27183790001

    Who are the persons with significant control of CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Seaside Holdings Limited
    Crown House
    West Regent Street
    G2 2RQ Glasgow
    C/O Redpath Bruce
    Scotland
    Sep 29, 2022
    Crown House
    West Regent Street
    G2 2RQ Glasgow
    C/O Redpath Bruce
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc125170
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Scarborough Holding Company Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Apr 06, 2016
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredU.K.
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number7549544
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0