CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED
Overview
| Company Name | CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC162161 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CSBP INVESTMENTS LIMITED | Dec 22, 2003 | Dec 22, 2003 |
| CENTRAL SCOTLAND BUSINESS PARKS LIMITED | Mar 12, 1996 | Mar 12, 1996 |
| DUNWILCO (488) LIMITED | Dec 12, 1995 | Dec 12, 1995 |
What are the latest accounts for CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 14 pages | AA | ||
Satisfaction of charge 22 in full | 1 pages | MR04 | ||
Satisfaction of charge 23 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Dec 12, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 18 pages | AA | ||
Notification of Seaside Holdings Limited as a person with significant control on Sep 29, 2022 | 2 pages | PSC02 | ||
Cessation of Scarborough Holding Company Limited as a person with significant control on Sep 29, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 19 pages | AA | ||
Accounts for a small company made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Simon Charles Mccabe on Nov 26, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 12, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Dec 12, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||
Who are the officers of CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ESPLANADE SECRETARIAL SERVICES LIMITED | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom |
| 123430250001 | ||||||||||
| MCCABE, Simon Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 154915110001 | |||||||||
| TUTTON, Jeremy John | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England | United Kingdom | British | 113787520002 | |||||||||
| ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House |
| 123430390001 | ||||||||||
| ASH, Christine Ann | Secretary | 18 Holbeck Avenue YO11 2XQ Scarborough North Yorkshire | British | 67480001 | ||||||||||
| COOPER, Hilary Joan | Secretary | 73 Stepney Road YO12 5BT Scarborough North Yorkshire | British | 51307940002 | ||||||||||
| FRASER, Leslie Murray Fraser | Secretary | 20 Franklin Street YO12 7JU Scarborough North Yorkshire | British | 53477320001 | ||||||||||
| JACK, Robert Simpson | Secretary | 8a Belford Terrace EH4 3DQ Edinburgh | British | 41384350001 | ||||||||||
| MCBRIDE, Stephen Paul | Secretary | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | British | 56953000002 | ||||||||||
| MCGUIRE, Jacqueline Margaret | Secretary | Clairmont PH3 1HD Aberuthven Perthshire | British | 51037220001 | ||||||||||
| RICHARDSON, Paul | Secretary | 2 Newdale Usher Park Haxby YO32 3LN York North Yorkshire | British | 60649820001 | ||||||||||
| ZAJAC, Leslie Murray Fraser | Secretary | 20 Franklin Street YO12 7JU Scarborough North Yorkshire | British | 53477320002 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
| TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
| ALEXANDER, William | Director | 8 Glenview FK11 7HW Menstrie Clackmannanshire | British | 49516150001 | ||||||||||
| BALL, Robert | Director | 7 St James Orchard FK9 5NQ Stirling Stirlingshire Scotland | British | 735810001 | ||||||||||
| BROWN, Keith James | Director | 2 Innerdownie Place FK14 7BY Dollar Clackmannanshire | British | 64444470001 | ||||||||||
| BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | 35543830001 | |||||||||
| CARRICK, Eddie | Director | 3 Woodlea Park Sauchie FK10 2UD Alloa Clackmannanshire | Scotland | British | 89899980001 | |||||||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||||||
| DEVLIN, Brian | Director | 50 Kilsyth Road Kirkintilloch Stirling | British | 114510030001 | ||||||||||
| DI CIACCA, Cesidio Martin | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | Scotland | British | 1267050001 | |||||||||
| HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||||||
| HARVIE, Duncan Thomson | Director | Duart Lodge Gleneagles Hotel PH3 1NE Auchterarder Tayside | British | 95197970001 | ||||||||||
| HENDRY, John Mckeown | Director | Inverteith 180 Drip Road FK8 1RR Stirling Stirlingshire | Scotland | British | 528990001 | |||||||||
| JACK, Robert Simpson | Director | 8a Belford Terrace EH4 3DQ Edinburgh | British | 41384350001 | ||||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| MCGUIRE, Jacqueline Margaret | Director | Clairmont PH3 1HD Aberuthven Perthshire | British | 51037220001 | ||||||||||
| MURRAY, Alan Adams | Director | 3 Otterburn Park EH14 1JX Edinburgh Midlothian | Scotland | British | 559270001 | |||||||||
| PATERSON, Margaret | Director | 3 Cowden Park FK10 2AY Alloa Clackmannanshire | Scotland | British | 123005230001 | |||||||||
| WATSON, James Isles | Director | 25 Hawthorne Avenue Coalsnaughton FK13 6LA Tillicoultry Clackmannanshire | British | 27183790001 |
Who are the persons with significant control of CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Seaside Holdings Limited | Sep 29, 2022 | Crown House West Regent Street G2 2RQ Glasgow C/O Redpath Bruce Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scarborough Holding Company Limited | Apr 06, 2016 | 20 Esplanade YO11 2AQ Scarborough Europa House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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