CITY PARK TECHNOLOGY CENTRE LIMITED

CITY PARK TECHNOLOGY CENTRE LIMITED

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

    Company NameCITY PARK TECHNOLOGY CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC227094
    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 PARK TECHNOLOGY CENTRE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CITY PARK TECHNOLOGY CENTRE LIMITED located?

    Registered Office Address
    Cuprum Building
    480 Argyle Street
    G2 8AH Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY PARK TECHNOLOGY CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY PARK BUSINESS CENTRE LIMITEDSep 03, 2002Sep 03, 2002
    MACNEWCO SEVENTY NINE LIMITEDJan 18, 2002Jan 18, 2002

    What are the latest accounts for CITY PARK TECHNOLOGY CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CITY PARK TECHNOLOGY CENTRE LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2026
    Next Confirmation Statement DueFeb 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025
    OverdueNo

    What are the latest filings for CITY PARK TECHNOLOGY CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Registered office address changed from 55 Renfrew Street Glasgow G2 3BD Scotland to Cuprum Building 480 Argyle Street Glasgow G2 8AH on Sep 29, 2023

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Unaudited abridged accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Appointment of Mr Gary Slade as a director on Apr 02, 2019

    2 pagesAP01

    Termination of appointment of Matthew John Sims as a director on Mar 07, 2019

    1 pagesTM01

    Confirmation statement made on Jan 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Jan 18, 2018 with updates

    3 pagesCS01

    Appointment of Mr Karl Wise as a director on Sep 25, 2017

    2 pagesAP01

    Who are the officers of CITY PARK TECHNOLOGY CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLADE, Gary
    480 Argyle Street
    G2 8AH Glasgow
    Cuprum Building
    Scotland
    Director
    480 Argyle Street
    G2 8AH Glasgow
    Cuprum Building
    Scotland
    EnglandBritish258182890001
    WISE, Karl
    480 Argyle Street
    G2 8AH Glasgow
    Cuprum Building
    Scotland
    Director
    480 Argyle Street
    G2 8AH Glasgow
    Cuprum Building
    Scotland
    United KingdomBritish238611420001
    MACDONALDS
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    United Kingdom
    Nominee Secretary
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    United Kingdom
    Legal FormSOLICITORS
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTS LAW
    900016680001
    ASHTON, Andrew Charles
    Spectrum House
    Bond Street
    BS1 3LG Bristol
    City Park Technologies Limited
    Director
    Spectrum House
    Bond Street
    BS1 3LG Bristol
    City Park Technologies Limited
    EnglandBritish82452450002
    HELLYAR, Gordon Sinclair
    161 Bank Street
    KA12 0NH Irvine
    Ayrshire
    Director
    161 Bank Street
    KA12 0NH Irvine
    Ayrshire
    British99639610001
    INCH, Keith Logie
    7 Crosshill Crescent
    ML10 6DT Strathaven
    South Lanarkshire
    Director
    7 Crosshill Crescent
    ML10 6DT Strathaven
    South Lanarkshire
    ScotlandBritish27223720002
    LOWE, Jacqueline Anne
    Spectrum House
    Bond Street
    BS1 3LG Bristol
    City Park Technologies Limited
    Director
    Spectrum House
    Bond Street
    BS1 3LG Bristol
    City Park Technologies Limited
    United KingdomBritish189455930001
    MACMILLAN, Douglas Gordon
    St. Patricks Road
    ML11 9EH Lanark
    Clydesbank
    United Kingdom
    Director
    St. Patricks Road
    ML11 9EH Lanark
    Clydesbank
    United Kingdom
    ScotlandBritish53692910004
    MISTRY, Manesh
    14 Finnart Street
    PA16 8HA Greenock
    Director
    14 Finnart Street
    PA16 8HA Greenock
    British100826740001
    MURPHY, Gerald
    27 Boclair Road
    Bearsden
    G61 2AF Glasgow
    Lanarkshire
    Director
    27 Boclair Road
    Bearsden
    G61 2AF Glasgow
    Lanarkshire
    ScotlandBritish109640700001
    NIEDERER, Alistair Guy
    Spectrum House
    Bond Street
    BS1 3LG Bristol
    City Park Technologies Limited
    Director
    Spectrum House
    Bond Street
    BS1 3LG Bristol
    City Park Technologies Limited
    EnglandBritish161161970001
    POWLES, Jason Lee
    Renfrew Street
    G2 3BD Glasgow
    55
    Scotland
    Director
    Renfrew Street
    G2 3BD Glasgow
    55
    Scotland
    EnglandBritish153997910001
    SIMS, Matthew John
    Renfrew Street
    G2 3BD Glasgow
    55
    Scotland
    Director
    Renfrew Street
    G2 3BD Glasgow
    55
    Scotland
    EnglandBritish211399180001
    STUART, Roderick Angus Erskine
    7 Cleveden Drive
    G12 0SB Glasgow
    Lanarkshire
    Director
    7 Cleveden Drive
    G12 0SB Glasgow
    Lanarkshire
    ScotlandBritish99771380001
    WHITE, Joyce Helen
    171 Queen Victoria Drive
    G14 9BP Glasgow
    Nominee Director
    171 Queen Victoria Drive
    G14 9BP Glasgow
    United KingdomBritish900016670001

    Who are the persons with significant control of CITY PARK TECHNOLOGY CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    City Park Technolgies Limited
    Renfrew Street
    G2 3BD Glasgow
    55
    Scotland
    Apr 06, 2016
    Renfrew Street
    G2 3BD Glasgow
    55
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc286119
    Natures of Control
    • The person holds, directly or indirectly, 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