CITY PARK TECHNOLOGIES LIMITED

CITY PARK TECHNOLOGIES LIMITED

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

    Company NameCITY PARK TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC286119
    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 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 AddressNo

    What were the previous names of CITY PARK TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACNEWCO ONE HUNDRED AND FIFTY THREE LIMITEDJun 13, 2005Jun 13, 2005

    What are the latest accounts for CITY PARK TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    OverdueYes
    Last Confirmation Statement Made Up ToJun 13, 2025
    Next Confirmation Statement DueJun 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2024
    OverdueYes

    What are the latest filings for CITY PARK TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    8 pagesAA

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

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

    8 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 Jun 13, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

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

    8 pagesAA

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

    8 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    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

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 13, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Notification of Teleperformance Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

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

    2 pagesAP01

    Termination of appointment of Jason Lee Powles as a director on Sep 15, 2017

    1 pagesTM01

    Confirmation statement made on Jun 13, 2017 with updates

    3 pagesCS01

    Who are the officers of CITY PARK TECHNOLOGIES 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
    EnglandBritishDirector258182890001
    WISE, Karl
    480 Argyle Street
    G2 8AH Glasgow
    Cuprum Building
    Scotland
    Director
    480 Argyle Street
    G2 8AH Glasgow
    Cuprum Building
    Scotland
    United KingdomBritishChief Financial Officer238611420001
    MACDONALDS
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    Scotland
    Nominee Secretary
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    Scotland
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    Registration NumberN/A
    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
    EnglandBritishDirector82452450002
    INCH, Keith Logie
    Floor
    145 St Vincent Street
    G2 5JF Glasgow
    6th
    United Kingdom
    Director
    Floor
    145 St Vincent Street
    G2 5JF Glasgow
    6th
    United Kingdom
    ScotlandBritishDirector27223720002
    LOWE, Jacqueline Anne
    Spectrum House
    Bond Street
    BS1 3LG Bristol
    City Park Technologies Limited
    Avon
    Director
    Spectrum House
    Bond Street
    BS1 3LG Bristol
    City Park Technologies Limited
    Avon
    United KingdomBritishDirector189455930001
    MACMILLAN, Douglas Gordon
    Floor
    145 St Vincent Street
    G2 5JF Glasgow
    6th
    United Kingdom
    Director
    Floor
    145 St Vincent Street
    G2 5JF Glasgow
    6th
    United Kingdom
    ScotlandBritishDirector53692910004
    MURPHY, Gerald
    Floor
    145 St Vincent Street
    G2 5JF Glasgow
    6th
    United Kingdom
    Director
    Floor
    145 St Vincent Street
    G2 5JF Glasgow
    6th
    United Kingdom
    ScotlandBritishDirector109640700001
    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
    EnglandBritishDirector161161970001
    POWLES, Jason Lee
    Renfrew Street
    G2 3BD Glasgow
    55
    Scotland
    Director
    Renfrew Street
    G2 3BD Glasgow
    55
    Scotland
    EnglandBritishFinancial Controller153997910001
    SIMS, Matthew John
    Renfrew Street
    G2 3BD Glasgow
    55
    Scotland
    Director
    Renfrew Street
    G2 3BD Glasgow
    55
    Scotland
    EnglandBritishDirector211399180001
    STUART, Roderick Angus Erskine
    Floor
    145 St Vincent Street
    G2 5JF Glasgow
    6th
    United Kingdom
    Director
    Floor
    145 St Vincent Street
    G2 5JF Glasgow
    6th
    United Kingdom
    ScotlandBritishDirector99771380001
    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 TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bond Street
    BS1 3LG Bristol
    Spectrum House, Bond Street, Bristol
    England
    Apr 06, 2016
    Bond Street
    BS1 3LG Bristol
    Spectrum House, Bond Street, Bristol
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2060289
    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