CITY PARK TECHNOLOGY CENTRE LIMITED

Register to unlock more data on OkredoRegister

CITY PARK TECHNOLOGY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC227094

Incorporation date

18/01/2002

Size

Dormant

Contacts

Registered address

Registered address

Cuprum Building, 480 Argyle Street, Glasgow G2 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2002)
dot icon18/03/2026
Termination of appointment of Gary Slade as a director on 2026-03-17
dot icon18/03/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon08/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon04/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/09/2023
Registered office address changed from 55 Renfrew Street Glasgow G2 3BD Scotland to Cuprum Building 480 Argyle Street Glasgow G2 8AH on 2023-09-29
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon07/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon07/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/05/2021
Compulsory strike-off action has been discontinued
dot icon24/05/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon22/05/2021
Compulsory strike-off action has been suspended
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon28/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/05/2019
Appointment of Mr Gary Slade as a director on 2019-04-02
dot icon29/03/2019
Termination of appointment of Matthew John Sims as a director on 2019-03-07
dot icon04/03/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon01/06/2018
Full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-01-18 with updates
dot icon04/10/2017
Appointment of Mr Karl Wise as a director on 2017-09-25
dot icon28/09/2017
Termination of appointment of Jason Lee Powles as a director on 2017-09-15
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-01-18 with updates
dot icon20/10/2016
Termination of appointment of Alistair Guy Niederer as a director on 2016-09-30
dot icon02/08/2016
Appointment of Mr Matthew John Sims as a director on 2016-07-19
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon07/03/2016
Registered office address changed from 6th Floor 145 st Vincent Street Glasgow G2 5JF to 55 Renfrew Street Glasgow G2 3BD on 2016-03-07
dot icon28/07/2015
Appointment of Mr Jason Lee Powles as a director on 2015-07-16
dot icon28/07/2015
Termination of appointment of Andrew Charles Ashton as a director on 2015-07-09
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon09/12/2014
Termination of appointment of Jacqueline Anne Lowe as a director on 2014-07-11
dot icon23/10/2014
Appointment of Jacqueline Anne Lowe as a director
dot icon17/07/2014
Appointment of Mr Alistair Guy Niederer as a director on 2014-07-11
dot icon17/07/2014
Appointment of Mr Andrew Charles Ashton as a director on 2014-07-11
dot icon17/07/2014
Appointment of Jacqueline Anne Lowe as a director on 2014-07-11
dot icon17/07/2014
Termination of appointment of Roderick Angus Erskine Stuart as a director on 2014-07-11
dot icon17/07/2014
Termination of appointment of Gerald Murphy as a director on 2014-07-11
dot icon17/07/2014
Termination of appointment of Douglas Gordon Macmillan as a director on 2014-07-11
dot icon17/07/2014
Termination of appointment of Keith Logie Inch as a director on 2014-07-11
dot icon17/07/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon05/07/2014
Satisfaction of charge 3 in full
dot icon02/07/2014
Satisfaction of charge 2 in full
dot icon08/04/2014
Accounts for a medium company made up to 2013-07-31
dot icon20/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon02/09/2013
Termination of appointment of Macdonalds as a secretary
dot icon08/05/2013
Alterations to floating charge 3
dot icon04/05/2013
Alterations to floating charge 2
dot icon12/03/2013
Registered office address changed from 145 St Vincent Street Glasgow G2 5JF United Kingdom on 2013-03-12
dot icon25/02/2013
Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 2013-02-25
dot icon29/01/2013
Accounts for a medium company made up to 2012-07-31
dot icon22/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon24/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon13/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon13/02/2012
Director's details changed for Mr Douglas Gordon Macmillan on 2012-01-26
dot icon23/02/2011
Full accounts made up to 2010-07-31
dot icon21/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon20/01/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon27/08/2010
Resolutions
dot icon21/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon21/01/2010
Director's details changed for Roderick Angus Erskine Stuart on 2010-01-21
dot icon21/01/2010
Director's details changed for Gerald Murphy on 2010-01-21
dot icon21/01/2010
Secretary's details changed for Macdonalds on 2010-01-21
dot icon18/01/2010
Full accounts made up to 2009-07-31
dot icon19/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/01/2009
Return made up to 18/01/09; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/02/2008
Return made up to 18/01/08; full list of members
dot icon21/03/2007
Director's particulars changed
dot icon21/03/2007
Director resigned
dot icon20/03/2007
Director's particulars changed
dot icon14/03/2007
Particulars of contract relating to shares
dot icon14/03/2007
Ad 31/05/06--------- £ si 885@1
dot icon14/03/2007
Ad 31/05/06--------- £ si 15@1
dot icon13/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/02/2007
Return made up to 18/01/07; full list of members
dot icon05/07/2006
New director appointed
dot icon20/06/2006
Accounting reference date extended from 31/01/06 to 31/07/06
dot icon04/02/2006
Director resigned
dot icon26/01/2006
Return made up to 18/01/06; full list of members
dot icon20/12/2005
New director appointed
dot icon21/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon19/03/2005
Resolutions
dot icon21/01/2005
Return made up to 18/01/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon18/10/2004
New director appointed
dot icon25/08/2004
Partic of mort/charge *
dot icon18/08/2004
New director appointed
dot icon17/08/2004
Partic of mort/charge *
dot icon28/01/2004
Return made up to 18/01/04; full list of members
dot icon17/10/2003
Accounts for a dormant company made up to 2003-01-31
dot icon27/01/2003
Return made up to 18/01/03; full list of members
dot icon16/01/2003
Certificate of change of name
dot icon07/01/2003
Director resigned
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
Ad 28/10/02--------- £ si 98@1=98 £ ic 2/100
dot icon03/09/2002
Certificate of change of name
dot icon18/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Gerald
Director
03/12/2005 - 11/07/2014
11
MACDONALDS
Nominee Secretary
18/01/2002 - 02/09/2013
59
Macmillan, Douglas Gordon
Director
28/10/2002 - 11/07/2014
8
Inch, Keith Logie
Director
28/10/2002 - 11/07/2014
36
Niederer, Alistair Guy
Director
11/07/2014 - 30/09/2016
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY PARK TECHNOLOGY CENTRE LIMITED

CITY PARK TECHNOLOGY CENTRE LIMITED is an(a) Active company incorporated on 18/01/2002 with the registered office located at Cuprum Building, 480 Argyle Street, Glasgow G2 8AH. There is currently 1 active director 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 PARK TECHNOLOGY CENTRE LIMITED?

toggle

CITY PARK TECHNOLOGY CENTRE LIMITED is currently Active. It was registered on 18/01/2002 .

Where is CITY PARK TECHNOLOGY CENTRE LIMITED located?

toggle

CITY PARK TECHNOLOGY CENTRE LIMITED is registered at Cuprum Building, 480 Argyle Street, Glasgow G2 8AH.

What does CITY PARK TECHNOLOGY CENTRE LIMITED do?

toggle

CITY PARK TECHNOLOGY CENTRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CITY PARK TECHNOLOGY CENTRE LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Gary Slade as a director on 2026-03-17.