Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director Name | Mr Bhatti Haider Azam |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Ms Margaret Ann Brisley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2017(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Local Councillor |
Country of Residence | Scotland |
Correspondence Address | The John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Mr Kommie Yousef-Nejad |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Mr Graham Alexander Robertson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Mr Thomas Marchbanks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Directors |
Country of Residence | Scotland |
Correspondence Address | The John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Ms Elizabeth Campbell Watterson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Local Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Stirling Council Old Viewforth 14-20 Pitt Terrace Stirling FK8 2ET Scotland |
Director Name | Mr Roger John Watt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(39 years, 10 months after company formation) |
Appointment Duration | 8 months |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | The John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Mr Evan Andrew McLean |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(40 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chartered Banker |
Country of Residence | Scotland |
Correspondence Address | The John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Mrs Angela Bridget Watt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(40 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | The John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Harry Brown |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 February 1992) |
Role | Councillor |
Correspondence Address | 8 Academy Street Alloa Clackmannanshire FK10 2EA Scotland |
Director Name | Patrick Burt |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1996) |
Role | Councillor |
Correspondence Address | 22 Dorrator Road Camelon Falkirk Stirlingshire FK1 4BN Scotland |
Director Name | Alexander Rennie Campbell |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 February 1992) |
Role | Managing Director |
Correspondence Address | Old Farm Blair Drummond Stirling FK9 4UP Scotland |
Director Name | Michael Connarty |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 1990) |
Role | Council Leader |
Correspondence Address | 25 Princes Street Stirling Stirlingshire FK8 1HQ Scotland |
Director Name | Samuel Campbell Craig |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 February 1992) |
Role | Director Of Finance |
Correspondence Address | 4 Borestone Court Stirling Stirlingshire FK7 0PR Scotland |
Secretary Name | Lewis James McLean Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | Springwood House 70 Springwood Ave Stirling Stirlingshire FK8 2PE Scotland |
Director Name | Cllr James Fraser Gillan Anderson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1990(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 August 1994) |
Role | Councillor |
Correspondence Address | 23 California Road Maddiston Falkirk Stirlingshire FK2 0NH Scotland |
Director Name | Alexander George Cargill |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1990(7 years after company formation) |
Appointment Duration | 3 years (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | Shenavall Drummond Terrace Crieff Perthshire PH7 4AF Scotland |
Director Name | Ann Dickson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1996) |
Role | District Councillor |
Correspondence Address | 14 Dargai Terrace Dunblane Perthshire FK15 0AU Scotland |
Director Name | Colin Bottomley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 November 1997) |
Role | Lecturer |
Correspondence Address | 8 Quorn Park Paudy Lane Barrow On Soar Loughborough Leicestershire LE12 8HL |
Director Name | Mr William Thomas Dickson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1996) |
Role | Councillor |
Correspondence Address | 36 Redlands Road Tullibody Alloa Clackmannanshire FK10 2QH Scotland |
Director Name | Mr Charles John Broadfoot |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1996) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 53 Douglas Terrace Stirling FK7 9LW Scotland |
Director Name | John Frederick Cunningham Armstrong |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 November 2005) |
Role | Managing Director |
Correspondence Address | Riggethill Kippen Stirling Stirlingshire FK8 3HS Scotland |
Director Name | Cllr David Davidson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 May 1999) |
Role | Managing Director |
Correspondence Address | 8 Rutherford Court Bridge Of Allan Stirling Perthshire FK9 4QG Scotland |
Director Name | Robert Ball |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 1997) |
Role | Lecturer |
Correspondence Address | 7 St James Orchard Stirling Stirlingshire FK9 5NQ Scotland |
Director Name | Thomas Gillespie Brookes |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 1997) |
Role | Councillor |
Correspondence Address | 18 Gallamuir Drive Plean Stirling Stirlingshire FK7 8EA Scotland |
Director Name | Mr Alan Hugh Cumming |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 October 2002) |
Role | Service Manager |
Correspondence Address | Bettyhill Cottage Gargunnock FK8 3BW Scotland |
Director Name | David Robertson Blues |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(18 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 May 2002) |
Role | Chief Executive |
Correspondence Address | 5 Tanhouse Brae Culross Dunfermline Fife KY12 8HX Scotland |
Secretary Name | Edmund Douglas Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(19 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Gilbert Grove Doune Perthshire FK16 6HX Scotland |
Director Name | Cllr Scott Farmer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 November 2009(26 years after company formation) |
Appointment Duration | Resigned same day (resigned 20 November 2009) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | The John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Cllr Scott Thomas Farmer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 November 2009(26 years after company formation) |
Appointment Duration | 4 years (resigned 12 December 2013) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 76 Clark Street Bannockburn Stirling FK7 0JS Scotland |
Secretary Name | Mr James Forrest |
---|---|
Status | Resigned |
Appointed | 15 October 2010(26 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 11 November 2019) |
Role | Company Director |
Correspondence Address | The John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Mr Samuel Gordon Bell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(27 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 May 2011) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Mr Callum Geoffrey McKellar Campbell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2012(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2017) |
Role | Corporate Treasury Manager |
Country of Residence | Scotland |
Correspondence Address | The John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Mr Steven Allan Burgess |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 October 2023) |
Role | Owner/Managing Director |
Country of Residence | Scotland |
Correspondence Address | The John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Mrs Claire Louise Cregan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2022(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
Website | stepstirling.co.uk |
---|---|
Telephone | 01786 463416 |
Telephone region | Stirling |
Registered Address | The John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
10k at £1 | Bce Investments LTD 9.87% Ordinary |
---|---|
85k at £1 | Stirling Council 83.90% Ordinary |
2k at £1 | Prudential Client Hsbc-gis Nominee Uk LTD 1.97% Ordinary |
1000 at £1 | Hi-fas (Engineers Supply) LTD 0.99% Ordinary |
1000 at £1 | Marks & Spencer PLC 0.99% Ordinary |
1000 at £1 | University Of Stirling 0.99% Ordinary |
500 at £1 | British Telecom 0.49% Ordinary |
500 at £1 | Caberboard LTD 0.49% Ordinary |
100 at £1 | Central Scotland Chamber Of Commerce 0.10% Ordinary |
100 at £1 | Gavin Buchanan Harvie-liddel 0.10% Ordinary |
20 at £1 | Charles Alexander Leftwich 0.02% Ordinary |
20 at £1 | John Frederick Cunningham Armstrong 0.02% Ordinary |
20 at £1 | Mr Derek Gavin 0.02% Ordinary |
20 at £1 | Mr Patrick Burt 0.02% Ordinary |
20 at £1 | Samuel Gordon Bell 0.02% Ordinary |
10 at £1 | Executors Of Kenneth John Hurry 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,261,081 |
Cash | £683,590 |
Current Liabilities | £390,744 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
6 June 2000 | Delivered 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 |
---|
18 October 2023 | Termination of appointment of Steven Allan Burgess as a director on 18 October 2023 (1 page) |
---|---|
31 August 2023 | Appointment of Mr Roger John Watt as a director on 31 August 2023 (2 pages) |
29 August 2023 | Termination of appointment of Fiona Elizabeth Macdiarmid as a director on 29 August 2023 (1 page) |
25 August 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
15 August 2023 | Termination of appointment of Sharon Marie Lemac-Vincere as a director on 14 August 2023 (1 page) |
19 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
9 June 2023 | Termination of appointment of Claire Louise Cregan as a director on 2 June 2023 (1 page) |
26 October 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
17 June 2022 | Director's details changed for Mrs Elizabeth Campbell Watterson on 13 June 2022 (2 pages) |
17 June 2022 | Appointment of Mrs Elizabeth Campbell Watterson as a director on 13 June 2022 (2 pages) |
2 June 2022 | Termination of appointment of Robert Graham Houston as a director on 19 May 2022 (1 page) |
2 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
2 March 2022 | Appointment of Mrs Claire Louise Cregan as a director on 18 February 2022 (2 pages) |
23 February 2022 | Resolutions
|
21 February 2022 | Appointment of Mr Graham Alexander Robertson as a director on 18 February 2022 (2 pages) |
21 February 2022 | Appointment of Mr Thomas Marchbanks as a director on 18 February 2022 (2 pages) |
21 February 2022 | Appointment of Mrs Sharon Marie Lemac-Vincere as a director on 18 February 2022 (2 pages) |
21 February 2022 | Appointment of Mr Kommie Yousef-Nejad as a director on 18 February 2022 (2 pages) |
1 December 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
25 June 2021 | Confirmation statement made on 2 June 2021 with updates (6 pages) |
25 June 2021 | Confirmation statement made on 3 December 2020 with updates (6 pages) |
15 December 2020 | Resolutions
|
15 December 2020 | Memorandum and Articles of Association (23 pages) |
27 November 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
16 June 2020 | Appointment of Mr Robert Graham Houston as a director on 4 June 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
2 June 2020 | Termination of appointment of Samuel Gordon Bell as a director on 19 May 2020 (1 page) |
11 November 2019 | Termination of appointment of James Forrest as a secretary on 11 November 2019 (1 page) |
21 October 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
9 October 2019 | Termination of appointment of James Forrest as a director on 7 October 2019 (1 page) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
22 February 2018 | Termination of appointment of Alice Louise Silverwood as a director on 21 February 2018 (1 page) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
6 September 2017 | Appointment of Mrs Margaret Ann Brisley as a director on 4 September 2017 (2 pages) |
6 September 2017 | Appointment of Mrs Margaret Ann Brisley as a director on 4 September 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
10 May 2017 | Termination of appointment of Callum Geoffrey Mckellar Campbell as a director on 4 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Callum Geoffrey Mckellar Campbell as a director on 4 May 2017 (1 page) |
2 February 2017 | Appointment of Mr James Forrest as a director on 30 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr James Forrest as a director on 30 January 2017 (2 pages) |
28 September 2016 | Appointment of Ms Alice Louise Silverwood as a director on 28 September 2016 (2 pages) |
28 September 2016 | Appointment of Ms Alice Louise Silverwood as a director on 28 September 2016 (2 pages) |
27 September 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
27 September 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
4 August 2016 | Termination of appointment of Isabela Krolikowiska as a director on 2 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Isabela Krolikowiska as a director on 2 August 2016 (1 page) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 September 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
9 September 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
24 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
24 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
8 September 2014 | Appointment of Ms Isabela Krolikowiska as a director on 25 August 2014 (2 pages) |
8 September 2014 | Appointment of Ms Isabela Krolikowiska as a director on 25 August 2014 (2 pages) |
3 September 2014 | Resolutions
|
3 September 2014 | Resolutions
|
29 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 May 2014 | Termination of appointment of David Urquhart as a director (1 page) |
23 May 2014 | Termination of appointment of David Urquhart as a director (1 page) |
12 May 2014 | Appointment of Mr Steven Allan Burgess as a director (2 pages) |
12 May 2014 | Appointment of Mr David William Beggs as a director (2 pages) |
12 May 2014 | Appointment of Ms Fiona Elizabeth Macdiarmid as a director (2 pages) |
12 May 2014 | Appointment of Mr Steven Allan Burgess as a director (2 pages) |
12 May 2014 | Appointment of Ms Fiona Elizabeth Macdiarmid as a director (2 pages) |
12 May 2014 | Appointment of Mr David William Beggs as a director (2 pages) |
12 May 2014 | Appointment of Mr Bhatti Haider Azam as a director (2 pages) |
12 May 2014 | Appointment of Mr Bhatti Haider Azam as a director (2 pages) |
27 February 2014 | Termination of appointment of John Rogers as a director (1 page) |
27 February 2014 | Termination of appointment of Scott Farmer as a director (1 page) |
27 February 2014 | Termination of appointment of John Rogers as a director (1 page) |
27 February 2014 | Termination of appointment of John Hendry as a director (1 page) |
27 February 2014 | Termination of appointment of John Hendry as a director (1 page) |
27 February 2014 | Termination of appointment of Scott Farmer as a director (1 page) |
12 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
12 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
9 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
6 November 2012 | Termination of appointment of Charles Leftwich as a director (1 page) |
6 November 2012 | Termination of appointment of Charles Leftwich as a director (1 page) |
9 October 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
9 October 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
2 October 2012 | Statement of capital following an allotment of shares on 27 August 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 27 August 2012
|
30 August 2012 | Appointment of Mr Callum Geoffrey Mckellar Campbell as a director (2 pages) |
30 August 2012 | Appointment of Mr Callum Geoffrey Mckellar Campbell as a director (2 pages) |
30 August 2012 | Appointment of Mr John Mckeown Hendry as a director (2 pages) |
30 August 2012 | Appointment of Mr Samuel Gordon Bell as a director (2 pages) |
30 August 2012 | Appointment of Mr Samuel Gordon Bell as a director (2 pages) |
30 August 2012 | Appointment of Mr John Mckeown Hendry as a director (2 pages) |
27 August 2012 | Termination of appointment of John Quinn as a director (1 page) |
27 August 2012 | Termination of appointment of John Quinn as a director (1 page) |
21 June 2012 | Termination of appointment of Robert Houston as a director (1 page) |
21 June 2012 | Termination of appointment of Robert Houston as a director (1 page) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (9 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Termination of appointment of Samuel Bell as a director (1 page) |
28 May 2012 | Termination of appointment of Samuel Bell as a director (1 page) |
28 May 2012 | Termination of appointment of Graham Reed as a director (1 page) |
28 May 2012 | Termination of appointment of Graham Reed as a director (1 page) |
3 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (12 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (12 pages) |
25 May 2011 | Appointment of Mr Samuel Gordon Bell as a director (2 pages) |
25 May 2011 | Appointment of Mr Samuel Gordon Bell as a director (2 pages) |
5 May 2011 | Termination of appointment of Derek Gavin as a director (1 page) |
5 May 2011 | Termination of appointment of Derek Gavin as a director (1 page) |
25 November 2010 | Appointment of Mr James Forrest as a secretary (1 page) |
25 November 2010 | Appointment of Mr James Forrest as a secretary (1 page) |
17 September 2010 | Termination of appointment of Edmund Eccles as a secretary (1 page) |
17 September 2010 | Termination of appointment of Edmund Eccles as a secretary (1 page) |
9 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
9 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Director's details changed for Mr. Robert Graham Houston on 17 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (12 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Director's details changed for Mr. Robert Graham Houston on 17 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (12 pages) |
12 March 2010 | Appointment of Mr. David Fraser Urquhart as a director (2 pages) |
12 March 2010 | Appointment of Mr. David Fraser Urquhart as a director (2 pages) |
5 March 2010 | Appointment of Councillor Scott Farmer as a director (2 pages) |
5 March 2010 | Termination of appointment of Scott Farmer as a director (1 page) |
5 March 2010 | Termination of appointment of Scott Farmer as a director (1 page) |
5 March 2010 | Appointment of Councillor Scott Farmer as a director (2 pages) |
23 February 2010 | Termination of appointment of Morag Sheppard as a director (1 page) |
23 February 2010 | Termination of appointment of Morag Sheppard as a director (1 page) |
8 February 2010 | Appointment of Councillor Scott Farmer as a director (2 pages) |
8 February 2010 | Appointment of Councillor Scott Farmer as a director (2 pages) |
30 November 2009 | Termination of appointment of James Thomson as a director (1 page) |
30 November 2009 | Termination of appointment of James Thomson as a director (1 page) |
15 September 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
15 September 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
19 June 2009 | Return made up to 17/06/09; full list of members (10 pages) |
19 June 2009 | Return made up to 17/06/09; full list of members (10 pages) |
27 August 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
27 August 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (10 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (10 pages) |
17 June 2008 | Director's change of particulars / robert houston / 17/06/2008 (2 pages) |
17 June 2008 | Director's change of particulars / robert houston / 17/06/2008 (2 pages) |
10 June 2008 | Director appointed mr. Robert graham houston (1 page) |
10 June 2008 | Director appointed mr. Robert graham houston (1 page) |
28 April 2008 | Appointment terminated director colin o'brien (1 page) |
28 April 2008 | Appointment terminated director colin o'brien (1 page) |
22 October 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
22 October 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 17/06/07; full list of members (6 pages) |
2 July 2007 | Return made up to 17/06/07; full list of members (6 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
10 October 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
10 October 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
3 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
21 June 2006 | Ad 17/02/06--------- £ si 20@1=20 £ ic 101270/101290 (3 pages) |
21 June 2006 | Ad 17/02/06--------- £ si 20@1=20 £ ic 101270/101290 (3 pages) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
28 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
27 June 2005 | Return made up to 17/06/05; full list of members (13 pages) |
27 June 2005 | Return made up to 17/06/05; full list of members (13 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
1 December 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
1 December 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Resolutions
|
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
18 June 2004 | Return made up to 17/06/04; full list of members (15 pages) |
18 June 2004 | Return made up to 17/06/04; full list of members (15 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
3 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
18 June 2003 | Return made up to 17/06/03; full list of members (15 pages) |
18 June 2003 | Return made up to 17/06/03; full list of members (15 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
20 June 2002 | Return made up to 17/06/02; full list of members
|
20 June 2002 | Return made up to 17/06/02; full list of members
|
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
3 July 2001 | Return made up to 17/06/01; full list of members
|
3 July 2001 | Return made up to 17/06/01; full list of members
|
27 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
18 July 2000 | Return made up to 17/06/00; full list of members
|
18 July 2000 | Return made up to 17/06/00; full list of members
|
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
9 June 2000 | Partic of mort/charge * (6 pages) |
9 June 2000 | Partic of mort/charge * (6 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
7 July 1999 | Return made up to 17/06/99; full list of members (10 pages) |
7 July 1999 | Ad 19/05/98--------- £ si 20@1 (2 pages) |
7 July 1999 | Ad 19/05/98--------- £ si 20@1 (2 pages) |
7 July 1999 | Return made up to 17/06/99; full list of members (10 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
8 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
16 June 1998 | Return made up to 17/06/98; full list of members
|
16 June 1998 | Return made up to 17/06/98; full list of members
|
2 June 1998 | Memorandum and Articles of Association (17 pages) |
2 June 1998 | Memorandum and Articles of Association (17 pages) |
22 May 1998 | Company name changed central region industry and busi ness park LIMITED\certificate issued on 26/05/98 (2 pages) |
22 May 1998 | Company name changed central region industry and busi ness park LIMITED\certificate issued on 26/05/98 (2 pages) |
20 May 1998 | Memorandum and Articles of Association (17 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Memorandum and Articles of Association (17 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (26 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (26 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
12 June 1997 | Return made up to 17/06/97; no change of members (8 pages) |
12 June 1997 | Return made up to 17/06/97; no change of members (8 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
25 February 1997 | Director's particulars changed (1 page) |
17 October 1996 | Full accounts made up to 31 March 1996 (44 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (44 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
11 June 1996 | Return made up to 17/06/96; change of members (8 pages) |
11 June 1996 | Return made up to 17/06/96; change of members (8 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | Director resigned (2 pages) |
23 May 1996 | Director resigned (2 pages) |
23 May 1996 | New director appointed (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
10 November 1995 | Full accounts made up to 31 March 1995 (26 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (26 pages) |
23 June 1995 | Return made up to 17/06/95; full list of members
|
23 June 1995 | Return made up to 17/06/95; full list of members
|
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
24 November 1987 | Company name changed central region industry and busi ness park trust LIMITED\certificate issued on 25/11/87 (3 pages) |
24 November 1987 | Company name changed central region industry and busi ness park trust LIMITED\certificate issued on 25/11/87 (3 pages) |
15 December 1986 | Return made up to 31/10/86; full list of members (18 pages) |
15 December 1986 | Return made up to 31/10/86; full list of members (18 pages) |
1 November 1983 | Incorporation (26 pages) |
1 November 1983 | Incorporation (26 pages) |