CITY PARK TECHNOLOGY CENTRE LIMITED
Overview
| Company Name | CITY PARK TECHNOLOGY CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC227094 |
| 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 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 Address | No |
What were the previous names of CITY PARK TECHNOLOGY CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITY PARK BUSINESS CENTRE LIMITED | Sep 03, 2002 | Sep 03, 2002 |
| MACNEWCO SEVENTY NINE LIMITED | Jan 18, 2002 | Jan 18, 2002 |
What are the latest accounts for CITY PARK TECHNOLOGY CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CITY PARK TECHNOLOGY CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2025 |
| Overdue | No |
What are the latest filings for CITY PARK TECHNOLOGY CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
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 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Appointment of Mr Gary Slade as a director on Apr 02, 2019 | 2 pages | AP01 | ||
Termination of appointment of Matthew John Sims as a director on Mar 07, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 18, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||
Confirmation statement made on Jan 18, 2018 with updates | 3 pages | CS01 | ||
Appointment of Mr Karl Wise as a director on Sep 25, 2017 | 2 pages | AP01 | ||
Who are the officers of CITY PARK TECHNOLOGY CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SLADE, Gary | Director | 480 Argyle Street G2 8AH Glasgow Cuprum Building Scotland | England | British | 258182890001 | |||||||||||
| WISE, Karl | Director | 480 Argyle Street G2 8AH Glasgow Cuprum Building Scotland | United Kingdom | British | 238611420001 | |||||||||||
| MACDONALDS | Nominee Secretary | St Stephen's House Bath Street G2 4JL Glasgow 279 United Kingdom |
| 900016680001 | ||||||||||||
| ASHTON, Andrew Charles | Director | Spectrum House Bond Street BS1 3LG Bristol City Park Technologies Limited | England | British | 82452450002 | |||||||||||
| HELLYAR, Gordon Sinclair | Director | 161 Bank Street KA12 0NH Irvine Ayrshire | British | 99639610001 | ||||||||||||
| INCH, Keith Logie | Director | 7 Crosshill Crescent ML10 6DT Strathaven South Lanarkshire | Scotland | British | 27223720002 | |||||||||||
| LOWE, Jacqueline Anne | Director | Spectrum House Bond Street BS1 3LG Bristol City Park Technologies Limited | United Kingdom | British | 189455930001 | |||||||||||
| MACMILLAN, Douglas Gordon | Director | St. Patricks Road ML11 9EH Lanark Clydesbank United Kingdom | Scotland | British | 53692910004 | |||||||||||
| MISTRY, Manesh | Director | 14 Finnart Street PA16 8HA Greenock | British | 100826740001 | ||||||||||||
| MURPHY, Gerald | Director | 27 Boclair Road Bearsden G61 2AF Glasgow Lanarkshire | Scotland | British | 109640700001 | |||||||||||
| NIEDERER, Alistair Guy | Director | Spectrum House Bond Street BS1 3LG Bristol City Park Technologies Limited | England | British | 161161970001 | |||||||||||
| POWLES, Jason Lee | Director | Renfrew Street G2 3BD Glasgow 55 Scotland | England | British | 153997910001 | |||||||||||
| SIMS, Matthew John | Director | Renfrew Street G2 3BD Glasgow 55 Scotland | England | British | 211399180001 | |||||||||||
| STUART, Roderick Angus Erskine | Director | 7 Cleveden Drive G12 0SB Glasgow Lanarkshire | Scotland | British | 99771380001 | |||||||||||
| WHITE, Joyce Helen | Nominee Director | 171 Queen Victoria Drive G14 9BP Glasgow | United Kingdom | British | 900016670001 |
Who are the persons with significant control of CITY PARK TECHNOLOGY CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| City Park Technolgies Limited | Apr 06, 2016 | Renfrew Street G2 3BD Glasgow 55 Scotland | No | ||||||||||
| |||||||||||||
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