CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED

Register to unlock more data on OkredoRegister

CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC162161

Incorporation date

12/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Redpath Bruce Crown House, 152 West Regent Street, Glasgow G2 2RQCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1995)
dot icon12/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/07/2025
Satisfaction of charge 22 in full
dot icon03/07/2025
Satisfaction of charge 23 in full
dot icon17/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon17/10/2022
Accounts for a small company made up to 2022-03-31
dot icon03/10/2022
Notification of Seaside Holdings Limited as a person with significant control on 2022-09-29
dot icon03/10/2022
Cessation of Scarborough Holding Company Limited as a person with significant control on 2022-09-29
dot icon22/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon12/11/2021
Accounts for a small company made up to 2021-03-31
dot icon03/03/2021
Accounts for a small company made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon01/09/2020
Registered office address changed from C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ on 2020-09-01
dot icon26/03/2020
Director's details changed for Mr Simon Charles Mccabe on 2019-11-26
dot icon07/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon29/11/2019
Full accounts made up to 2019-03-31
dot icon04/07/2019
Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2019-07-04
dot icon08/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon24/08/2018
Full accounts made up to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon07/09/2017
Full accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon26/10/2016
Appointment of Mr Jeremy John Tutton as a director on 2016-10-19
dot icon26/10/2016
Termination of appointment of Cesidio Martin Di Ciacca as a director on 2016-10-19
dot icon06/09/2016
Full accounts made up to 2016-03-31
dot icon01/07/2016
Director's details changed for Mr Simon Charles Mccabe on 2016-06-30
dot icon11/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon02/09/2015
Full accounts made up to 2015-03-31
dot icon06/03/2015
Director's details changed for Mr Simon Charles Mccabe on 2015-03-06
dot icon05/02/2015
Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 2015-02-05
dot icon09/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2014-03-31
dot icon30/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon01/10/2013
Director's details changed for Mr Simon Charles Mccabe on 2013-09-16
dot icon02/09/2013
Full accounts made up to 2013-03-31
dot icon20/12/2012
Director's details changed for Mr Simon Charles Mccabe on 2012-12-14
dot icon19/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon03/09/2012
Full accounts made up to 2012-03-31
dot icon26/03/2012
Particulars of a mortgage or charge / charge no: 22
dot icon26/03/2012
Particulars of a mortgage or charge / charge no: 23
dot icon07/03/2012
Appointment of Esplanade Director Limited as a director
dot icon07/03/2012
Termination of appointment of John Hendry as a director
dot icon07/03/2012
Termination of appointment of Robert Jack as a secretary
dot icon22/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon13/12/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon02/12/2011
Full accounts made up to 2011-03-31
dot icon25/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon25/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon25/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon25/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon25/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon25/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon25/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon25/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon25/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 10
dot icon25/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 13
dot icon25/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 14
dot icon25/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 15
dot icon25/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 20
dot icon25/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 21
dot icon25/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 19
dot icon25/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 17
dot icon25/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 18
dot icon25/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 16
dot icon19/07/2011
Director's details changed for Mr Simon Charles Mccabe on 2011-07-14
dot icon21/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon24/11/2010
Director's details changed for Mr Simon Charles Mccabe on 2010-11-19
dot icon19/10/2010
Full accounts made up to 2010-03-31
dot icon15/03/2010
Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 2010-03-15
dot icon09/02/2010
Full accounts made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon17/12/2009
Director's details changed for John Mckeown Hendry on 2009-12-12
dot icon17/12/2009
Director's details changed for Mr Cesidio Martin Di Ciacca on 2009-12-12
dot icon17/12/2009
Secretary's details changed for Esplanade Secretarial Services Limited on 2009-12-12
dot icon14/10/2009
Director's details changed for Mr Cesidio Martin Di Ciacca on 2009-10-01
dot icon09/06/2009
Director's change of particulars / simon mccabe / 15/05/2009
dot icon19/03/2009
Appointment terminated director brian devlin
dot icon03/03/2009
Director's change of particulars / simon mccabe / 23/02/2009
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon24/09/2008
Full accounts made up to 2008-03-31
dot icon18/03/2008
Registered office changed on 18/03/2008 from 93 george street edinburgh EH2 3ES
dot icon05/02/2008
Full accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 12/12/07; full list of members
dot icon24/09/2007
New secretary appointed
dot icon24/09/2007
Secretary resigned
dot icon11/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon15/05/2007
Director's particulars changed
dot icon10/01/2007
Return made up to 12/12/06; full list of members
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon09/10/2006
Director's particulars changed
dot icon08/05/2006
Director's particulars changed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
Director resigned
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon18/01/2006
Return made up to 12/12/05; full list of members
dot icon08/04/2005
Partic of mort/charge *
dot icon08/04/2005
Partic of mort/charge *
dot icon29/01/2005
Full accounts made up to 2004-03-31
dot icon22/12/2004
Return made up to 12/12/04; full list of members
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
New secretary appointed
dot icon07/04/2004
New secretary appointed
dot icon05/04/2004
Certificate of change of name
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 12/12/03; full list of members
dot icon21/01/2004
New director appointed
dot icon12/01/2004
£ ic 900/800 08/12/03 £ sr 100@1=100
dot icon12/01/2004
£ ic 1000/900 08/12/03 £ sr 100@1=100
dot icon10/01/2004
Director resigned
dot icon10/01/2004
Director resigned
dot icon10/01/2004
Secretary resigned
dot icon29/12/2003
Resolutions
dot icon29/12/2003
Resolutions
dot icon29/12/2003
Resolutions
dot icon22/12/2003
Partic of mort/charge *
dot icon22/12/2003
Certificate of change of name
dot icon09/09/2003
New director appointed
dot icon09/09/2003
Director resigned
dot icon28/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon19/05/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon12/05/2003
Full accounts made up to 2002-03-31
dot icon02/01/2003
Return made up to 12/12/02; full list of members
dot icon04/10/2002
Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA
dot icon12/08/2002
New secretary appointed
dot icon12/08/2002
Secretary resigned
dot icon15/01/2002
Full accounts made up to 2001-03-31
dot icon15/01/2002
Return made up to 12/12/01; full list of members
dot icon24/04/2001
Partic of mort/charge *
dot icon24/04/2001
Partic of mort/charge *
dot icon12/01/2001
Full accounts made up to 2000-03-31
dot icon08/01/2001
Return made up to 12/12/00; full list of members
dot icon05/01/2001
Partic of mort/charge *
dot icon30/10/2000
Secretary's particulars changed
dot icon06/09/2000
Partic of mort/charge *
dot icon28/02/2000
Director resigned
dot icon28/02/2000
New director appointed
dot icon20/01/2000
New secretary appointed
dot icon20/01/2000
Return made up to 12/12/99; full list of members
dot icon30/09/1999
Full accounts made up to 1999-03-31
dot icon22/09/1999
Partic of mort/charge *
dot icon09/09/1999
Partic of mort/charge *
dot icon02/09/1999
New director appointed
dot icon08/06/1999
Secretary resigned
dot icon06/06/1999
New director appointed
dot icon04/06/1999
Director resigned
dot icon03/04/1999
Registered office changed on 03/04/99 from: 1ST floor rwf house 5 renfield street glasgow G2 5EZ
dot icon22/03/1999
Partic of mort/charge *
dot icon06/01/1999
Return made up to 12/12/98; full list of members
dot icon24/11/1998
Full accounts made up to 1998-03-31
dot icon24/03/1998
New secretary appointed
dot icon06/03/1998
Director resigned
dot icon02/03/1998
Secretary resigned
dot icon16/02/1998
New secretary appointed
dot icon13/02/1998
New director appointed
dot icon13/02/1998
Return made up to 12/12/97; full list of members
dot icon09/12/1997
Director's particulars changed
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon10/07/1997
Partic of mort/charge *
dot icon20/06/1997
Partic of mort/charge *
dot icon19/03/1997
Secretary resigned
dot icon07/02/1997
Partic of mort/charge *
dot icon03/02/1997
New secretary appointed
dot icon19/01/1997
Return made up to 12/12/96; full list of members
dot icon19/01/1997
New secretary appointed
dot icon04/12/1996
New secretary appointed
dot icon04/12/1996
New director appointed
dot icon04/12/1996
New director appointed
dot icon18/10/1996
New director appointed
dot icon19/08/1996
Alterations to a floating charge
dot icon12/08/1996
New director appointed
dot icon06/08/1996
Partic of mort/charge *
dot icon06/08/1996
Partic of mort/charge *
dot icon06/08/1996
Partic of mort/charge *
dot icon06/08/1996
Secretary resigned
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Registered office changed on 06/08/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN
dot icon06/08/1996
Accounting reference date notified as 31/03
dot icon06/08/1996
Ad 23/07/96--------- £ si 998@1=998 £ ic 2/1000
dot icon02/08/1996
Partic of mort/charge *
dot icon01/08/1996
Partic of mort/charge *
dot icon01/08/1996
Partic of mort/charge *
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon29/05/1996
Director resigned
dot icon29/05/1996
Director resigned
dot icon28/05/1996
Notice of assignment of name or new name to shares
dot icon28/05/1996
Resolutions
dot icon28/05/1996
Memorandum and Articles of Association
dot icon28/05/1996
Resolutions
dot icon28/05/1996
Resolutions
dot icon28/05/1996
Resolutions
dot icon12/03/1996
Certificate of change of name
dot icon12/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ESPLANADE DIRECTOR LIMITED
Corporate Director
02/03/2012 - Present
15
Mccabe, Simon Charles
Director
02/03/2006 - Present
188
Tutton, Jeremy John
Director
19/10/2016 - Present
139

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED

CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED is an(a) Active company incorporated on 12/12/1995 with the registered office located at C/O Redpath Bruce Crown House, 152 West Regent Street, Glasgow G2 2RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED?

toggle

CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED is currently Active. It was registered on 12/12/1995 .

Where is CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED located?

toggle

CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED is registered at C/O Redpath Bruce Crown House, 152 West Regent Street, Glasgow G2 2RQ.

What does CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED do?

toggle

CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-12 with no updates.