CITY PARK TECHNOLOGIES LIMITED
Overview
Company Name | CITY PARK TECHNOLOGIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC286119 |
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 TECHNOLOGIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CITY PARK TECHNOLOGIES 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 TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
MACNEWCO ONE HUNDRED AND FIFTY THREE LIMITED | Jun 13, 2005 | Jun 13, 2005 |
What are the latest accounts for CITY PARK TECHNOLOGIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CITY PARK TECHNOLOGIES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 13, 2025 |
Next Confirmation Statement Due | Jun 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2024 |
Overdue | Yes |
What are the latest filings for CITY PARK TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 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 Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||
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 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||
Notification of Teleperformance Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Appointment of Mr Karl Wise as a director on Sep 25, 2017 | 2 pages | AP01 | ||
Termination of appointment of Jason Lee Powles as a director on Sep 15, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2017 with updates | 3 pages | CS01 | ||
Who are the officers of CITY PARK TECHNOLOGIES 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 | Director | 258182890001 | ||||||||||||
WISE, Karl | Director | 480 Argyle Street G2 8AH Glasgow Cuprum Building Scotland | United Kingdom | British | Chief Financial Officer | 238611420001 | ||||||||||||
MACDONALDS | Nominee Secretary | St Stephen's House Bath Street G2 4JL Glasgow 279 Scotland |
| 900016680001 | ||||||||||||||
ASHTON, Andrew Charles | Director | Spectrum House Bond Street BS1 3LG Bristol City Park Technologies Limited | England | British | Director | 82452450002 | ||||||||||||
INCH, Keith Logie | Director | Floor 145 St Vincent Street G2 5JF Glasgow 6th United Kingdom | Scotland | British | Director | 27223720002 | ||||||||||||
LOWE, Jacqueline Anne | Director | Spectrum House Bond Street BS1 3LG Bristol City Park Technologies Limited Avon | United Kingdom | British | Director | 189455930001 | ||||||||||||
MACMILLAN, Douglas Gordon | Director | Floor 145 St Vincent Street G2 5JF Glasgow 6th United Kingdom | Scotland | British | Director | 53692910004 | ||||||||||||
MURPHY, Gerald | Director | Floor 145 St Vincent Street G2 5JF Glasgow 6th United Kingdom | Scotland | British | Director | 109640700001 | ||||||||||||
NIEDERER, Alistair Guy | Director | Spectrum House Bond Street BS1 3LG Bristol City Park Technologies Limited | England | British | Director | 161161970001 | ||||||||||||
POWLES, Jason Lee | Director | Renfrew Street G2 3BD Glasgow 55 Scotland | England | British | Financial Controller | 153997910001 | ||||||||||||
SIMS, Matthew John | Director | Renfrew Street G2 3BD Glasgow 55 Scotland | England | British | Director | 211399180001 | ||||||||||||
STUART, Roderick Angus Erskine | Director | Floor 145 St Vincent Street G2 5JF Glasgow 6th United Kingdom | Scotland | British | Director | 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 TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Teleperformance Limited | Apr 06, 2016 | Bond Street BS1 3LG Bristol Spectrum House, Bond Street, Bristol England | 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