CITY OF STIRLING BUSINESS PARKS LIMITED

Register to unlock more data on OkredoRegister

CITY OF STIRLING BUSINESS PARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC315577

Incorporation date

30/01/2007

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Exchange Place 3, 3 Semple Street, Edinburgh EH3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2007)
dot icon14/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2014
First Gazette notice for voluntary strike-off
dot icon11/07/2014
Application to strike the company off the register
dot icon31/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/07/2013
Director's details changed for Mr Andrew Paul Richardson on 2013-07-01
dot icon20/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon20/02/2013
Termination of appointment of Robert Jack as a director
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/07/2012
Termination of appointment of Scott Farmer as a director
dot icon06/07/2012
Appointment of Mr Neil Collington Benny as a director
dot icon01/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon23/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/07/2011
Director's details changed for Mr Andrew Paul Richardson on 2011-07-22
dot icon20/06/2011
Termination of appointment of Colin O'brien as a director
dot icon17/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon08/12/2010
Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 2010-12-08
dot icon23/09/2010
Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 2010-09-23
dot icon23/09/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-09-16
dot icon25/05/2010
Termination of appointment of Cesidio Di Ciacca as a director
dot icon04/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Cesidio Martin Di Ciacca on 2010-01-30
dot icon04/02/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-01-30
dot icon04/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon04/11/2009
Director's details changed for Mr Robert Simpson Jack on 2009-10-12
dot icon04/11/2009
Director's details changed for Mr Cesidio Martin Di Ciacca on 2009-10-12
dot icon04/11/2009
Director's details changed for Andrew Paul Richardson on 2009-10-12
dot icon02/11/2009
Director's details changed for Scott Thomas Farmer on 2009-10-21
dot icon19/03/2009
Appointment terminated director brian devlin
dot icon06/02/2009
Return made up to 30/01/09; full list of members
dot icon06/02/2009
Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008
dot icon21/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/04/2008
Return made up to 30/01/08; full list of members
dot icon25/03/2008
Director appointed colin michael o'brien
dot icon25/03/2008
Director appointed scott thomas farmer
dot icon17/03/2008
Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES
dot icon14/03/2008
Certificate of change of name
dot icon13/02/2008
Secretary resigned
dot icon13/02/2008
Director resigned
dot icon13/02/2008
New secretary appointed
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon13/02/2008
Accounting reference date extended from 28/02/08 to 31/03/08
dot icon01/08/2007
New secretary appointed
dot icon01/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Secretary resigned
dot icon13/02/2007
Accounting reference date extended from 31/01/08 to 28/02/08
dot icon30/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devlin, Brian
Director
01/02/2008 - 27/02/2009
12
CROMWELL CORPORATE SECRETARIAL LIMITED
Corporate Secretary
01/02/2008 - Present
231
ESPLANADE SECRETARIAL SERVICES LIMITED
Corporate Secretary
10/07/2007 - 01/02/2008
10
TEESLAND SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/01/2007 - 10/07/2007
118
ESPLANADE DIRECTOR LIMITED
Corporate Director
10/07/2007 - 01/02/2008
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY OF STIRLING BUSINESS PARKS LIMITED

CITY OF STIRLING BUSINESS PARKS LIMITED is an(a) Dissolved company incorporated on 30/01/2007 with the registered office located at 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh EH3 8BL. 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 LIMITED?

toggle

CITY OF STIRLING BUSINESS PARKS LIMITED is currently Dissolved. It was registered on 30/01/2007 and dissolved on 14/11/2014.

Where is CITY OF STIRLING BUSINESS PARKS LIMITED located?

toggle

CITY OF STIRLING BUSINESS PARKS LIMITED is registered at 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh EH3 8BL.

What does CITY OF STIRLING BUSINESS PARKS LIMITED do?

toggle

CITY OF STIRLING BUSINESS PARKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 14/11/2014: Final Gazette dissolved via voluntary strike-off.