STARK'S PARK PROPERTIES LTD

STARK'S PARK PROPERTIES LTD

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

    Company NameSTARK'S PARK PROPERTIES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC226922
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of STARK'S PARK PROPERTIES LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is STARK'S PARK PROPERTIES LTD located?

    Registered Office Address
    Stark's Park
    Pratt Street
    KY1 1SA Kirkcaldy
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of STARK'S PARK PROPERTIES LTD?

    Previous Company Names
    Company NameFromUntil
    WEST CITY DEVELOPMENTS LTD.Jan 14, 2002Jan 14, 2002

    What are the latest accounts for STARK'S PARK PROPERTIES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for STARK'S PARK PROPERTIES LTD?

    Last Confirmation Statement Made Up ToJan 14, 2027
    Next Confirmation Statement DueJan 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2026
    OverdueNo

    What are the latest filings for STARK'S PARK PROPERTIES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 14, 2026 with updates

    4 pagesCS01

    Termination of appointment of David Baldie Sinton as a director on Dec 23, 2025

    1 pagesTM01

    Appointment of Ms Pattra Suttisathiranon as a director on Dec 22, 2025

    2 pagesAP01

    Micro company accounts made up to Jan 31, 2025

    3 pagesAA

    Confirmation statement made on Jan 14, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Jan 31, 2024

    3 pagesAA

    Confirmation statement made on Jan 14, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Jan 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 14, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Jan 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 14, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Jan 31, 2021

    3 pagesAA

    Confirmation statement made on Jan 14, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Jan 31, 2020

    3 pagesAA

    Change of details for Mr John Geddes Sim as a person with significant control on Mar 02, 2020

    2 pagesPSC04

    Confirmation statement made on Jan 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 14, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 14, 2018 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Jan 31, 2017

    8 pagesAA

    Registered office address changed from Carlton House Camp Road Symington Biggar South Lanarkshire ML12 6LF to Stark's Park Pratt Street Kirkcaldy KY1 1SA on Aug 13, 2017

    1 pagesAD01

    Appointment of Mr David Baldie Sinton as a director on Apr 05, 2017

    2 pagesAP01

    Confirmation statement made on Jan 14, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    5 pagesAA

    Who are the officers of STARK'S PARK PROPERTIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIM, John Geddes
    187 South Sathorn Road
    Bangkok 10120
    #2101 Sky Villas
    Thaialnd
    Secretary
    187 South Sathorn Road
    Bangkok 10120
    #2101 Sky Villas
    Thaialnd
    British117958280002
    SIM, John Geddes
    187 South Sathorn Road
    Bangkok 10120
    #2101 Sky Villas
    Thailand
    Director
    187 South Sathorn Road
    Bangkok 10120
    #2101 Sky Villas
    Thailand
    ThailandBritish117958280002
    SUTTISATHIRANON, Pattra
    Pratt Street
    KY1 1SA Kirkcaldy
    Stark's Park
    Scotland
    Director
    Pratt Street
    KY1 1SA Kirkcaldy
    Stark's Park
    Scotland
    ThailandThai343849630001
    DRYSDALE, Eric Wilson
    10 Trinafour
    PH1 2SS Perth
    Secretary
    10 Trinafour
    PH1 2SS Perth
    British61990180001
    MCGOWAN, Colin Cochrane
    115 Garrowhill Drive
    Baillieston
    G69 6NL Glasgow
    Secretary
    115 Garrowhill Drive
    Baillieston
    G69 6NL Glasgow
    British1316820001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    WJM SECRETARIES LIMITED
    302 St Vincent Street
    G2 5RZ Glasgow
    Secretary
    302 St Vincent Street
    G2 5RZ Glasgow
    79915470001
    CAIRA, Mario
    29 Townsend Crescent
    KY1 1DN Kirkcaldy
    Fife
    Director
    29 Townsend Crescent
    KY1 1DN Kirkcaldy
    Fife
    ScotlandItalian391570001
    CONDIE, Alexander Mckenzie
    16 Glen Isla Road
    KY2 6UN Kirkcaldy
    Fife
    Director
    16 Glen Isla Road
    KY2 6UN Kirkcaldy
    Fife
    United KingdomBritish195408660001
    HUTTON, Turnbull
    17a Clerwood Park
    EH12 8PW Edinburgh
    Lothian
    Director
    17a Clerwood Park
    EH12 8PW Edinburgh
    Lothian
    British586680001
    MCGOWAN, Colin Cochrane
    115 Garrowhill Drive
    Baillieston
    G69 6NL Glasgow
    Director
    115 Garrowhill Drive
    Baillieston
    G69 6NL Glasgow
    ScotlandBritish1316820001
    MORE, Alisdair Saunders Lamb
    16 Viewforth
    Balbirnie Burns
    KY7 6NY Markinch
    Fife
    Director
    16 Viewforth
    Balbirnie Burns
    KY7 6NY Markinch
    Fife
    British109366620001
    SHORT, Alexander
    269a Nithsdale Road
    G41 5AW Glasgow
    Director
    269a Nithsdale Road
    G41 5AW Glasgow
    ScotlandBritish92683610001
    SINTON, David Baldie
    Cumberland Street, South West Lane
    EH3 6RB Edinburgh
    10
    Scotland
    Director
    Cumberland Street, South West Lane
    EH3 6RB Edinburgh
    10
    Scotland
    ScotlandBritish228687630001
    SINTON, David Baldie
    70 Great King Street
    EH3 6QU Edinburgh
    Midlothian
    Director
    70 Great King Street
    EH3 6QU Edinburgh
    Midlothian
    ScotlandBritish857510001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of STARK'S PARK PROPERTIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Geddes Sim
    Pratt Street
    KY1 1SA Kirkcaldy
    Stark's Park
    Scotland
    Apr 06, 2016
    Pratt Street
    KY1 1SA Kirkcaldy
    Stark's Park
    Scotland
    No
    Nationality: British
    Country of Residence: Thailand
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares 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