Company NameStirling Enterprise Park Limited
Company StatusActive
Company NumberSC085314
CategoryPrivate Limited Company
Incorporation Date1 November 1983(40 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David William Beggs
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(30 years, 6 months after company formation)
Appointment Duration9 years, 12 months
RoleBank Manager
Country of ResidenceScotland
Correspondence AddressThe John Player Building
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMr Bhatti Haider Azam
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(30 years, 6 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe John Player Building
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMs Margaret Ann Brisley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(33 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressThe John Player Building
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMr Kommie Yousef-Nejad
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe John Player Building
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMr Graham Alexander Robertson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe John Player Building
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMr Thomas Marchbanks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleDirectors
Country of ResidenceScotland
Correspondence AddressThe John Player Building
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMs Elizabeth Campbell Watterson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleLocal Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Council Old Viewforth
14-20 Pitt Terrace
Stirling
FK8 2ET
Scotland
Director NameMr Roger John Watt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(39 years, 10 months after company formation)
Appointment Duration8 months
RoleProfessor
Country of ResidenceScotland
Correspondence AddressThe John Player Building
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMr Evan Andrew McLean
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(40 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChartered Banker
Country of ResidenceScotland
Correspondence AddressThe John Player Building
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMrs Angela Bridget Watt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(40 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressThe John Player Building
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameHarry Brown
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 1992)
RoleCouncillor
Correspondence Address8 Academy Street
Alloa
Clackmannanshire
FK10 2EA
Scotland
Director NamePatrick Burt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1996)
RoleCouncillor
Correspondence Address22 Dorrator Road
Camelon
Falkirk
Stirlingshire
FK1 4BN
Scotland
Director NameAlexander Rennie Campbell
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 1992)
RoleManaging Director
Correspondence AddressOld Farm
Blair Drummond
Stirling
FK9 4UP
Scotland
Director NameMichael Connarty
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 1990)
RoleCouncil Leader
Correspondence Address25 Princes Street
Stirling
Stirlingshire
FK8 1HQ
Scotland
Director NameSamuel Campbell Craig
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 1992)
RoleDirector Of Finance
Correspondence Address4 Borestone Court
Stirling
Stirlingshire
FK7 0PR
Scotland
Secretary NameLewis James McLean Hynd
NationalityBritish
StatusResigned
Appointed20 June 1989(5 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 November 2002)
RoleCompany Director
Correspondence AddressSpringwood House 70 Springwood Ave
Stirling
Stirlingshire
FK8 2PE
Scotland
Director NameCllr James Fraser Gillan Anderson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1990(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 August 1994)
RoleCouncillor
Correspondence Address23 California Road
Maddiston
Falkirk
Stirlingshire
FK2 0NH
Scotland
Director NameAlexander George Cargill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1990(7 years after company formation)
Appointment Duration3 years (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressShenavall
Drummond Terrace
Crieff
Perthshire
PH7 4AF
Scotland
Director NameAnn Dickson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleDistrict Councillor
Correspondence Address14 Dargai Terrace
Dunblane
Perthshire
FK15 0AU
Scotland
Director NameColin Bottomley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 November 1997)
RoleLecturer
Correspondence Address8 Quorn Park
Paudy Lane Barrow On Soar
Loughborough
Leicestershire
LE12 8HL
Director NameMr William Thomas Dickson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleCouncillor
Correspondence Address36 Redlands Road
Tullibody
Alloa
Clackmannanshire
FK10 2QH
Scotland
Director NameMr Charles John Broadfoot
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address53 Douglas Terrace
Stirling
FK7 9LW
Scotland
Director NameJohn Frederick Cunningham Armstrong
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(11 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 November 2005)
RoleManaging Director
Correspondence AddressRiggethill
Kippen
Stirling
Stirlingshire
FK8 3HS
Scotland
Director NameCllr David Davidson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 May 1999)
RoleManaging Director
Correspondence Address8 Rutherford Court
Bridge Of Allan
Stirling
Perthshire
FK9 4QG
Scotland
Director NameRobert Ball
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 1997)
RoleLecturer
Correspondence Address7 St James Orchard
Stirling
Stirlingshire
FK9 5NQ
Scotland
Director NameThomas Gillespie Brookes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 1997)
RoleCouncillor
Correspondence Address18 Gallamuir Drive
Plean
Stirling
Stirlingshire
FK7 8EA
Scotland
Director NameMr Alan Hugh Cumming
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(12 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 October 2002)
RoleService Manager
Correspondence AddressBettyhill Cottage
Gargunnock
FK8 3BW
Scotland
Director NameDavid Robertson Blues
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(18 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 May 2002)
RoleChief Executive
Correspondence Address5 Tanhouse Brae
Culross
Dunfermline
Fife
KY12 8HX
Scotland
Secretary NameEdmund Douglas Eccles
NationalityBritish
StatusResigned
Appointed15 November 2002(19 years after company formation)
Appointment Duration7 years, 10 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Gilbert Grove
Doune
Perthshire
FK16 6HX
Scotland
Director NameCllr Scott Farmer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2009(26 years after company formation)
Appointment DurationResigned same day (resigned 20 November 2009)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressThe John Player Building
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameCllr Scott Thomas Farmer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2009(26 years after company formation)
Appointment Duration4 years (resigned 12 December 2013)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address76 Clark Street
Bannockburn
Stirling
FK7 0JS
Scotland
Secretary NameMr James Forrest
StatusResigned
Appointed15 October 2010(26 years, 11 months after company formation)
Appointment Duration9 years (resigned 11 November 2019)
RoleCompany Director
Correspondence AddressThe John Player Building
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMr Samuel Gordon Bell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(27 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 16 May 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Player Building
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMr Callum Geoffrey McKellar Campbell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2012(28 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2017)
RoleCorporate Treasury Manager
Country of ResidenceScotland
Correspondence AddressThe John Player Building
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMr Steven Allan Burgess
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(30 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 October 2023)
RoleOwner/Managing Director
Country of ResidenceScotland
Correspondence AddressThe John Player Building
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMrs Claire Louise Cregan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2022(38 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe John Player Building
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland

Contact

Websitestepstirling.co.uk
Telephone01786 463416
Telephone regionStirling

Location

Registered AddressThe John Player Building
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
ConstituencyStirling
WardStirling East

Shareholders

10k at £1Bce Investments LTD
9.87%
Ordinary
85k at £1Stirling Council
83.90%
Ordinary
2k at £1Prudential Client Hsbc-gis Nominee Uk LTD
1.97%
Ordinary
1000 at £1Hi-fas (Engineers Supply) LTD
0.99%
Ordinary
1000 at £1Marks & Spencer PLC
0.99%
Ordinary
1000 at £1University Of Stirling
0.99%
Ordinary
500 at £1British Telecom
0.49%
Ordinary
500 at £1Caberboard LTD
0.49%
Ordinary
100 at £1Central Scotland Chamber Of Commerce
0.10%
Ordinary
100 at £1Gavin Buchanan Harvie-liddel
0.10%
Ordinary
20 at £1Charles Alexander Leftwich
0.02%
Ordinary
20 at £1John Frederick Cunningham Armstrong
0.02%
Ordinary
20 at £1Mr Derek Gavin
0.02%
Ordinary
20 at £1Mr Patrick Burt
0.02%
Ordinary
20 at £1Samuel Gordon Bell
0.02%
Ordinary
10 at £1Executors Of Kenneth John Hurry
0.01%
Ordinary

Financials

Year2014
Net Worth£2,261,081
Cash£683,590
Current Liabilities£390,744

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

6 June 2000Delivered on: 9 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

18 October 2023Termination of appointment of Steven Allan Burgess as a director on 18 October 2023 (1 page)
31 August 2023Appointment of Mr Roger John Watt as a director on 31 August 2023 (2 pages)
29 August 2023Termination of appointment of Fiona Elizabeth Macdiarmid as a director on 29 August 2023 (1 page)
25 August 2023Accounts for a small company made up to 31 March 2023 (11 pages)
15 August 2023Termination of appointment of Sharon Marie Lemac-Vincere as a director on 14 August 2023 (1 page)
19 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
9 June 2023Termination of appointment of Claire Louise Cregan as a director on 2 June 2023 (1 page)
26 October 2022Accounts for a small company made up to 31 March 2022 (11 pages)
17 June 2022Director's details changed for Mrs Elizabeth Campbell Watterson on 13 June 2022 (2 pages)
17 June 2022Appointment of Mrs Elizabeth Campbell Watterson as a director on 13 June 2022 (2 pages)
2 June 2022Termination of appointment of Robert Graham Houston as a director on 19 May 2022 (1 page)
2 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
2 March 2022Appointment of Mrs Claire Louise Cregan as a director on 18 February 2022 (2 pages)
23 February 2022Resolutions
  • RES13 ‐ Increase maximum number of directors to 12 (twelve) 18/02/2022
(1 page)
21 February 2022Appointment of Mr Graham Alexander Robertson as a director on 18 February 2022 (2 pages)
21 February 2022Appointment of Mr Thomas Marchbanks as a director on 18 February 2022 (2 pages)
21 February 2022Appointment of Mrs Sharon Marie Lemac-Vincere as a director on 18 February 2022 (2 pages)
21 February 2022Appointment of Mr Kommie Yousef-Nejad as a director on 18 February 2022 (2 pages)
1 December 2021Accounts for a small company made up to 31 March 2021 (13 pages)
25 June 2021Confirmation statement made on 2 June 2021 with updates (6 pages)
25 June 2021Confirmation statement made on 3 December 2020 with updates (6 pages)
15 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 December 2020Memorandum and Articles of Association (23 pages)
27 November 2020Accounts for a small company made up to 31 March 2020 (15 pages)
16 June 2020Appointment of Mr Robert Graham Houston as a director on 4 June 2020 (2 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Samuel Gordon Bell as a director on 19 May 2020 (1 page)
11 November 2019Termination of appointment of James Forrest as a secretary on 11 November 2019 (1 page)
21 October 2019Accounts for a small company made up to 31 March 2019 (13 pages)
9 October 2019Termination of appointment of James Forrest as a director on 7 October 2019 (1 page)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 31 March 2018 (17 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
22 February 2018Termination of appointment of Alice Louise Silverwood as a director on 21 February 2018 (1 page)
12 October 2017Accounts for a small company made up to 31 March 2017 (21 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (21 pages)
6 September 2017Appointment of Mrs Margaret Ann Brisley as a director on 4 September 2017 (2 pages)
6 September 2017Appointment of Mrs Margaret Ann Brisley as a director on 4 September 2017 (2 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
10 May 2017Termination of appointment of Callum Geoffrey Mckellar Campbell as a director on 4 May 2017 (1 page)
10 May 2017Termination of appointment of Callum Geoffrey Mckellar Campbell as a director on 4 May 2017 (1 page)
2 February 2017Appointment of Mr James Forrest as a director on 30 January 2017 (2 pages)
2 February 2017Appointment of Mr James Forrest as a director on 30 January 2017 (2 pages)
28 September 2016Appointment of Ms Alice Louise Silverwood as a director on 28 September 2016 (2 pages)
28 September 2016Appointment of Ms Alice Louise Silverwood as a director on 28 September 2016 (2 pages)
27 September 2016Accounts for a small company made up to 31 March 2016 (8 pages)
27 September 2016Accounts for a small company made up to 31 March 2016 (8 pages)
4 August 2016Termination of appointment of Isabela Krolikowiska as a director on 2 August 2016 (1 page)
4 August 2016Termination of appointment of Isabela Krolikowiska as a director on 2 August 2016 (1 page)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 101,310
(8 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 101,310
(8 pages)
9 September 2015Accounts for a small company made up to 31 March 2015 (8 pages)
9 September 2015Accounts for a small company made up to 31 March 2015 (8 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 101,310
(8 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 101,310
(8 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
8 September 2014Appointment of Ms Isabela Krolikowiska as a director on 25 August 2014 (2 pages)
8 September 2014Appointment of Ms Isabela Krolikowiska as a director on 25 August 2014 (2 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 101,310
(7 pages)
29 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 101,310
(7 pages)
23 May 2014Termination of appointment of David Urquhart as a director (1 page)
23 May 2014Termination of appointment of David Urquhart as a director (1 page)
12 May 2014Appointment of Mr Steven Allan Burgess as a director (2 pages)
12 May 2014Appointment of Mr David William Beggs as a director (2 pages)
12 May 2014Appointment of Ms Fiona Elizabeth Macdiarmid as a director (2 pages)
12 May 2014Appointment of Mr Steven Allan Burgess as a director (2 pages)
12 May 2014Appointment of Ms Fiona Elizabeth Macdiarmid as a director (2 pages)
12 May 2014Appointment of Mr David William Beggs as a director (2 pages)
12 May 2014Appointment of Mr Bhatti Haider Azam as a director (2 pages)
12 May 2014Appointment of Mr Bhatti Haider Azam as a director (2 pages)
27 February 2014Termination of appointment of John Rogers as a director (1 page)
27 February 2014Termination of appointment of Scott Farmer as a director (1 page)
27 February 2014Termination of appointment of John Rogers as a director (1 page)
27 February 2014Termination of appointment of John Hendry as a director (1 page)
27 February 2014Termination of appointment of John Hendry as a director (1 page)
27 February 2014Termination of appointment of Scott Farmer as a director (1 page)
12 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
12 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
9 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(9 pages)
9 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(9 pages)
6 November 2012Termination of appointment of Charles Leftwich as a director (1 page)
6 November 2012Termination of appointment of Charles Leftwich as a director (1 page)
9 October 2012Accounts for a small company made up to 31 March 2012 (9 pages)
9 October 2012Accounts for a small company made up to 31 March 2012 (9 pages)
2 October 2012Statement of capital following an allotment of shares on 27 August 2012
  • GBP 101,310
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 27 August 2012
  • GBP 101,310
(3 pages)
30 August 2012Appointment of Mr Callum Geoffrey Mckellar Campbell as a director (2 pages)
30 August 2012Appointment of Mr Callum Geoffrey Mckellar Campbell as a director (2 pages)
30 August 2012Appointment of Mr John Mckeown Hendry as a director (2 pages)
30 August 2012Appointment of Mr Samuel Gordon Bell as a director (2 pages)
30 August 2012Appointment of Mr Samuel Gordon Bell as a director (2 pages)
30 August 2012Appointment of Mr John Mckeown Hendry as a director (2 pages)
27 August 2012Termination of appointment of John Quinn as a director (1 page)
27 August 2012Termination of appointment of John Quinn as a director (1 page)
21 June 2012Termination of appointment of Robert Houston as a director (1 page)
21 June 2012Termination of appointment of Robert Houston as a director (1 page)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (9 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (9 pages)
28 May 2012Termination of appointment of Samuel Bell as a director (1 page)
28 May 2012Termination of appointment of Samuel Bell as a director (1 page)
28 May 2012Termination of appointment of Graham Reed as a director (1 page)
28 May 2012Termination of appointment of Graham Reed as a director (1 page)
3 November 2011Full accounts made up to 31 March 2011 (18 pages)
3 November 2011Full accounts made up to 31 March 2011 (18 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (12 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (12 pages)
25 May 2011Appointment of Mr Samuel Gordon Bell as a director (2 pages)
25 May 2011Appointment of Mr Samuel Gordon Bell as a director (2 pages)
5 May 2011Termination of appointment of Derek Gavin as a director (1 page)
5 May 2011Termination of appointment of Derek Gavin as a director (1 page)
25 November 2010Appointment of Mr James Forrest as a secretary (1 page)
25 November 2010Appointment of Mr James Forrest as a secretary (1 page)
17 September 2010Termination of appointment of Edmund Eccles as a secretary (1 page)
17 September 2010Termination of appointment of Edmund Eccles as a secretary (1 page)
9 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
9 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Mr. Robert Graham Houston on 17 June 2010 (2 pages)
7 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (12 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Mr. Robert Graham Houston on 17 June 2010 (2 pages)
7 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (12 pages)
12 March 2010Appointment of Mr. David Fraser Urquhart as a director (2 pages)
12 March 2010Appointment of Mr. David Fraser Urquhart as a director (2 pages)
5 March 2010Appointment of Councillor Scott Farmer as a director (2 pages)
5 March 2010Termination of appointment of Scott Farmer as a director (1 page)
5 March 2010Termination of appointment of Scott Farmer as a director (1 page)
5 March 2010Appointment of Councillor Scott Farmer as a director (2 pages)
23 February 2010Termination of appointment of Morag Sheppard as a director (1 page)
23 February 2010Termination of appointment of Morag Sheppard as a director (1 page)
8 February 2010Appointment of Councillor Scott Farmer as a director (2 pages)
8 February 2010Appointment of Councillor Scott Farmer as a director (2 pages)
30 November 2009Termination of appointment of James Thomson as a director (1 page)
30 November 2009Termination of appointment of James Thomson as a director (1 page)
15 September 2009Accounts for a small company made up to 31 March 2009 (10 pages)
15 September 2009Accounts for a small company made up to 31 March 2009 (10 pages)
19 June 2009Return made up to 17/06/09; full list of members (10 pages)
19 June 2009Return made up to 17/06/09; full list of members (10 pages)
27 August 2008Accounts for a small company made up to 31 March 2008 (10 pages)
27 August 2008Accounts for a small company made up to 31 March 2008 (10 pages)
17 June 2008Return made up to 17/06/08; full list of members (10 pages)
17 June 2008Return made up to 17/06/08; full list of members (10 pages)
17 June 2008Director's change of particulars / robert houston / 17/06/2008 (2 pages)
17 June 2008Director's change of particulars / robert houston / 17/06/2008 (2 pages)
10 June 2008Director appointed mr. Robert graham houston (1 page)
10 June 2008Director appointed mr. Robert graham houston (1 page)
28 April 2008Appointment terminated director colin o'brien (1 page)
28 April 2008Appointment terminated director colin o'brien (1 page)
22 October 2007Accounts for a small company made up to 31 March 2007 (10 pages)
22 October 2007Accounts for a small company made up to 31 March 2007 (10 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
2 July 2007Return made up to 17/06/07; full list of members (6 pages)
2 July 2007Return made up to 17/06/07; full list of members (6 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
10 October 2006Accounts for a small company made up to 31 March 2006 (10 pages)
10 October 2006Accounts for a small company made up to 31 March 2006 (10 pages)
3 July 2006Return made up to 17/06/06; full list of members (6 pages)
3 July 2006Return made up to 17/06/06; full list of members (6 pages)
21 June 2006Ad 17/02/06--------- £ si 20@1=20 £ ic 101270/101290 (3 pages)
21 June 2006Ad 17/02/06--------- £ si 20@1=20 £ ic 101270/101290 (3 pages)
1 March 2006New director appointed (1 page)
1 March 2006New director appointed (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
28 November 2005Full accounts made up to 31 March 2005 (16 pages)
28 November 2005Full accounts made up to 31 March 2005 (16 pages)
27 June 2005Return made up to 17/06/05; full list of members (13 pages)
27 June 2005Return made up to 17/06/05; full list of members (13 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
1 December 2004Accounts for a small company made up to 31 March 2004 (10 pages)
1 December 2004Accounts for a small company made up to 31 March 2004 (10 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
18 June 2004Return made up to 17/06/04; full list of members (15 pages)
18 June 2004Return made up to 17/06/04; full list of members (15 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
3 December 2003Full accounts made up to 31 March 2003 (14 pages)
3 December 2003Full accounts made up to 31 March 2003 (14 pages)
18 June 2003Return made up to 17/06/03; full list of members (15 pages)
18 June 2003Return made up to 17/06/03; full list of members (15 pages)
13 January 2003Full accounts made up to 31 March 2002 (16 pages)
13 January 2003Full accounts made up to 31 March 2002 (16 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
20 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
20 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
11 December 2001Full accounts made up to 31 March 2001 (16 pages)
11 December 2001Full accounts made up to 31 March 2001 (16 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
3 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 December 2000Full accounts made up to 31 March 2000 (15 pages)
27 December 2000Full accounts made up to 31 March 2000 (15 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
18 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
18 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
9 June 2000Partic of mort/charge * (6 pages)
9 June 2000Partic of mort/charge * (6 pages)
7 December 1999Full accounts made up to 31 March 1999 (14 pages)
7 December 1999Full accounts made up to 31 March 1999 (14 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
7 July 1999Return made up to 17/06/99; full list of members (10 pages)
7 July 1999Ad 19/05/98--------- £ si 20@1 (2 pages)
7 July 1999Ad 19/05/98--------- £ si 20@1 (2 pages)
7 July 1999Return made up to 17/06/99; full list of members (10 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
8 December 1998Full accounts made up to 31 March 1998 (14 pages)
8 December 1998Full accounts made up to 31 March 1998 (14 pages)
16 June 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 June 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 June 1998Memorandum and Articles of Association (17 pages)
2 June 1998Memorandum and Articles of Association (17 pages)
22 May 1998Company name changed central region industry and busi ness park LIMITED\certificate issued on 26/05/98 (2 pages)
22 May 1998Company name changed central region industry and busi ness park LIMITED\certificate issued on 26/05/98 (2 pages)
20 May 1998Memorandum and Articles of Association (17 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1998Memorandum and Articles of Association (17 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
1 December 1997Full accounts made up to 31 March 1997 (26 pages)
1 December 1997Full accounts made up to 31 March 1997 (26 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
12 June 1997Return made up to 17/06/97; no change of members (8 pages)
12 June 1997Return made up to 17/06/97; no change of members (8 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
17 October 1996Full accounts made up to 31 March 1996 (44 pages)
17 October 1996Full accounts made up to 31 March 1996 (44 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
11 June 1996Return made up to 17/06/96; change of members (8 pages)
11 June 1996Return made up to 17/06/96; change of members (8 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996New director appointed (1 page)
23 May 1996Director resigned (2 pages)
23 May 1996Director resigned (2 pages)
23 May 1996New director appointed (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
10 November 1995Full accounts made up to 31 March 1995 (26 pages)
10 November 1995Full accounts made up to 31 March 1995 (26 pages)
23 June 1995Return made up to 17/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 1995Return made up to 17/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
24 November 1987Company name changed central region industry and busi ness park trust LIMITED\certificate issued on 25/11/87 (3 pages)
24 November 1987Company name changed central region industry and busi ness park trust LIMITED\certificate issued on 25/11/87 (3 pages)
15 December 1986Return made up to 31/10/86; full list of members (18 pages)
15 December 1986Return made up to 31/10/86; full list of members (18 pages)
1 November 1983Incorporation (26 pages)
1 November 1983Incorporation (26 pages)