Company NameStirling University Innovation Park Limited
Company StatusActive
Company NumberSC094756
CategoryPrivate Limited Company
Incorporation Date16 August 1985(38 years, 9 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
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr John Malcolm Rogers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(20 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScion House Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Secretary NameMrs Lynn Elizabeth Blaikie
StatusCurrent
Appointed29 August 2013(28 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressScion House Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMr Colin McNally
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(36 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScion House Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMrs Rachel Louise Nunn
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleLocal Government Councillor & Parliamentarian (Sco
Country of ResidenceScotland
Correspondence Address14-20 Pitt Terrace
Stirling
Stirlingshire
FK8 2ET
Scotland
Director NameMrs Margaret Ann Brisley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCouncillor
Country of ResidenceScotland
Correspondence Address14 -22 Old Viewforth Pitt Terrace
Stirling
Stirlingshire
FK8 2ET
Scotland
Director NameMichael Gallacher
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1991)
RoleSda Manager
Correspondence Address12 Meadowburn Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6TA
Scotland
Director NameArthur John Forty
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1994)
RoleUniversity Principal
Correspondence AddressPrincipal's House 1 Airthrey Castle Yard
University
Stirling
FK9 4LA
Scotland
Director NameJohn Broadfoot
NationalityBritish
StatusResigned
Appointed13 April 1989(3 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 1989)
RoleChief Executive
Correspondence AddressViewforth
Stirling
FK8 2ET
Scotland
Secretary NameRobert George Bomont
NationalityBritish
StatusResigned
Appointed13 April 1989(3 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 September 2000)
RoleCompany Director
Correspondence AddressWester Ardoch
Braco
Perthshire
FK15 9RE
Scotland
Director NameAllan Grant Anderson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 1995)
RoleHead Of Corporate Development
Correspondence Address18 Blairforkie Drive
Bridge Of Allan
Stirling
FK9 4PH
Scotland
Director NameProf Michael Peart Jackson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(8 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 May 2001)
RoleUniversity Professor
Correspondence AddressTorridon, Abercromby Drive
Bridge Of Allan
Stirling
FK9 4EA
Scotland
Director NameJames Lobban Geddes
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressKingarth
Kilbryde Crescent
Dunblane
Perthshire
FK15 9BB
Scotland
Director NameDavid Robert Martin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 May 1996)
RoleHead Of Business Services
Correspondence Address11 Carmichael Place
Coalsnaughton
Tillicoultry
Clackmannanshire
FK13 6RJ
Scotland
Director NameMichael Kearns
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 1997)
RoleBusiness Development Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Polsons Crescent
Paisley
Renfrewshire
PA2 6AU
Scotland
Director NameMr Kenneth MacDonald Arthur Lewandowski
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 January 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Allanwater Gardens
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DW
Scotland
Director NameMs Agnes Lawrie Addie Shonaig Macpherson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLochcote
Linlithgow
West Lothian
EH49 6QE
Scotland
Director NameMr Alan Hugh Cumming
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2002)
RoleLocal Govt Officer
Correspondence AddressBettyhill Cottage
Gargunnock
FK8 3BW
Scotland
Director NameIan Fraser
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1999(14 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 June 2007)
RoleLocal Government
Correspondence Address25 Menteith View
Dunblane
FK15 0PD
Scotland
Director NameMs Christine Margaret Esson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 September 2003)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address27 First Avenue
Bearsden
Glasgow
Lanarkshire
G61 2JD
Scotland
Secretary NameJohn Scott Gordon
NationalityBritish
StatusResigned
Appointed21 September 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2001)
RoleFinance Director
Correspondence Address35 Westerlea Drive
Bridge Of Allan
Stirlingshire
FK9 4DQ
Scotland
Director NameDavid McGregor Littlejohn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2001(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2003)
RoleSenior Manager
Correspondence Address1 The Biggins
Keir
Dunblane
Stirlingshire
FK15 9NX
Scotland
Director NameProf Colin Bell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2003)
RolePrincipal & Vice Chancellor
Correspondence Address1 Airthrey Castle Yard
University Of Stirling
Stirling
Stirlingshire
FK9 4LH
Scotland
Secretary NameDonald McLean Pollock
NationalityBritish
StatusResigned
Appointed30 October 2001(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Grant Drive
Dunblane
Perthshire
FK15 9HU
Scotland
Director NameMr John Crawford Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(16 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Third
Tullibardine
Auchterarder
Perthshire
PH3 1NJ
Scotland
Director NameChristine Margaret Hallett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 2006)
RoleProfessor
Correspondence AddressHighpoint
Doune Road
Dunblane
FK15 9HR
Scotland
Director NameMr Liam Hugh Fennell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 2005)
RoleEconomic Development
Country of ResidenceUnited Kingdom
Correspondence Address9 Craighouse Road
Edinburgh
EH10 5LQ
Scotland
Secretary NameMorag Montgomery Campbell
NationalityBritish
StatusResigned
Appointed01 October 2004(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2005)
RoleChartered Accountant
Correspondence Address3 Wedderburn Road
Dunblane
Perthshire
FK15 0FN
Scotland
Director NameMr John McKeown Hendry
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 April 2008)
RoleParlimentary Assistant
Country of ResidenceScotland
Correspondence AddressInverteith 180 Drip Road
Stirling
Stirlingshire
FK8 1RR
Scotland
Secretary NameMr John Crawford Craig
NationalityBritish
StatusResigned
Appointed02 December 2005(20 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2007)
RoleAccountant
Correspondence Address1e, 22 Springbank Gardens
Dunblane
Perthshire
FK15 9JX
Scotland
Director NameBrian Devlin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2009)
RoleCompany Director
Correspondence Address50 Kilsyth Road
Kirkintilloch
Stirling
Secretary NameDavid Allan Shaw
NationalityBritish
StatusResigned
Appointed22 June 2007(21 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 August 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Forglen Crescent
Bridge Of Allan
Stirling
Stirlingshire
FK9 4BQ
Scotland
Director NameMr David Caughey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(22 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2009)
RoleExecutive Director
Correspondence Address8 Orchard Court
Longniddry
East Lothian
EH32 0PE
Scotland
Director NameCllr Scott Thomas Farmer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed24 October 2008(23 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2012)
RoleHomeless/Care Mgr
Country of ResidenceScotland
Correspondence Address76 Clark Street
Bannockburn
FK7 0JS
Scotland
Director NameMr Robert Simpson Jack
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 November 2013)
RoleDirector Of Stirling Development Agency
Country of ResidenceScotland
Correspondence AddressScion House Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMr Neil Collington Benny
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 53 Old Viewforth
Pitt Terrace
Stirling
Stirlingshire
FK8 2ET
Scotland

Contact

Websitewww.sportingchanceinitiative.co.uk/
Telephone01786 458104
Telephone regionStirling

Location

Registered AddressScion House
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches6 other UK companies use this postal address

Shareholders

198 at £0.2Stirling Council
50.00%
Ordinary
198 at £0.2University Of Stirling
50.00%
Ordinary

Financials

Year2014
Net Worth£250,783
Cash£47,097
Current Liabilities£288,316

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Charges

23 May 2000Delivered on: 30 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 May 2023Notification of University of Stirling as a person with significant control on 6 April 2016 (2 pages)
23 May 2023Appointment of Mrs Elaine Watterson as a director on 4 May 2023 (2 pages)
19 May 2023Termination of appointment of Rachel Louise Nunn as a director on 4 May 2023 (1 page)
5 April 2023Secretary's details changed for Mrs Lynn Elizabeth Blaikie on 5 April 2023 (1 page)
17 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
30 November 2022Accounts for a small company made up to 31 March 2022 (10 pages)
18 August 2022Appointment of Mrs Margaret Ann Brisley as a director on 25 July 2022 (2 pages)
3 August 2022Appointment of Mrs Rachel Louise Nunn as a director on 25 July 2022 (2 pages)
5 July 2022Change of details for Dr John Malcolm Rogers as a person with significant control on 1 July 2022 (2 pages)
23 May 2022Termination of appointment of James Middleton Thomson as a director on 21 May 2022 (1 page)
11 February 2022Appointment of Mr Colin Mcnally as a director on 1 February 2022 (2 pages)
25 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
10 January 2022Director's details changed for Dr John Malcolm Rogers on 10 January 2022 (2 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
14 May 2021Termination of appointment of Stuart Cameron Oliver as a director on 4 May 2021 (1 page)
30 March 2021Accounts for a small company made up to 31 March 2020 (10 pages)
21 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
18 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
24 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
11 January 2018Appointment of Councillor James Middleton Thomson as a director on 27 October 2017 (2 pages)
11 January 2018Appointment of Councillor James Middleton Thomson as a director on 27 October 2017 (2 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
27 June 2017Termination of appointment of Neil Collington Benny as a director on 30 May 2017 (1 page)
27 June 2017Termination of appointment of Neil Collington Benny as a director on 30 May 2017 (1 page)
7 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
7 February 2017Registered office address changed from C/O Company Secretary Scion House Stirling University Innovation Park Stirling FK9 4NF to Scion House Stirling University Innovation Park Stirling FK9 4NF on 7 February 2017 (1 page)
7 February 2017Registered office address changed from C/O Company Secretary Scion House Stirling University Innovation Park Stirling FK9 4NF to Scion House Stirling University Innovation Park Stirling FK9 4NF on 7 February 2017 (1 page)
7 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
23 January 2017Termination of appointment of Karen Plouviez as a director on 31 December 2016 (1 page)
23 January 2017Termination of appointment of Karen Plouviez as a director on 31 December 2016 (1 page)
1 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
1 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 99
(7 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 99
(7 pages)
3 November 2015Termination of appointment of Alexandria Elizabeth Ward as a director on 30 October 2015 (1 page)
3 November 2015Appointment of Mr Stuart Cameron Oliver as a director on 30 October 2015 (2 pages)
3 November 2015Termination of appointment of Alexandria Elizabeth Ward as a director on 30 October 2015 (1 page)
3 November 2015Appointment of Mr Stuart Cameron Oliver as a director on 30 October 2015 (2 pages)
17 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
1 September 2015Appointment of Mrs Alexandria Elizabeth Ward as a director on 28 August 2015 (2 pages)
1 September 2015Appointment of Mrs Alexandria Elizabeth Ward as a director on 28 August 2015 (2 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 99
(6 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 99
(6 pages)
13 January 2015Termination of appointment of Kevin James Robertson as a director on 28 November 2014 (1 page)
13 January 2015Termination of appointment of Kevin James Robertson as a director on 28 November 2014 (1 page)
7 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
7 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
19 February 2014Register(s) moved to registered office address (1 page)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 99
(7 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 99
(7 pages)
19 February 2014Register(s) moved to registered office address (1 page)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 November 2013Appointment of Mr Kevin James Robertson as a director (2 pages)
22 November 2013Appointment of Mr Kevin James Robertson as a director (2 pages)
21 November 2013Termination of appointment of Robert Jack as a director (1 page)
21 November 2013Termination of appointment of Robert Jack as a director (1 page)
18 September 2013Appointment of Mrs Lynn Elizabeth Blaikie as a secretary (1 page)
18 September 2013Appointment of Mrs Lynn Elizabeth Blaikie as a secretary (1 page)
18 September 2013Termination of appointment of David Shaw as a secretary (1 page)
18 September 2013Termination of appointment of David Shaw as a secretary (1 page)
10 April 2013Termination of appointment of John Anderson as a director (1 page)
10 April 2013Termination of appointment of Hugh Ross as a director (1 page)
10 April 2013Termination of appointment of Hugh Ross as a director (1 page)
10 April 2013Termination of appointment of Robert Taylor as a director (1 page)
10 April 2013Termination of appointment of John Anderson as a director (1 page)
10 April 2013Termination of appointment of Robert Taylor as a director (1 page)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (11 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (11 pages)
17 December 2012Appointment of Cllr. Neil Collington Benny as a director (2 pages)
17 December 2012Appointment of Cllr. Neil Collington Benny as a director (2 pages)
19 November 2012Termination of appointment of Scott Farmer as a director (1 page)
19 November 2012Termination of appointment of Scott Farmer as a director (1 page)
15 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
15 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (11 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (11 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 November 2011Termination of appointment of Trudy Nicolson as a director (1 page)
17 November 2011Termination of appointment of Trudy Nicolson as a director (1 page)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (12 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (12 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 July 2010Appointment of Dr Trudy Agnes Nicolson as a director (2 pages)
22 July 2010Appointment of Dr Trudy Agnes Nicolson as a director (2 pages)
19 July 2010Termination of appointment of Thomas Tumilty as a director (1 page)
19 July 2010Termination of appointment of Thomas Tumilty as a director (1 page)
7 June 2010Termination of appointment of Stirling University Innovation Park Ltd as a director (1 page)
7 June 2010Termination of appointment of Stirling University Innovation Park Ltd as a director (1 page)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (9 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (9 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Director's details changed for Thomas Tumilty on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Dr John Malcolm Rogers on 2 October 2009 (2 pages)
18 January 2010Registered office address changed from Company Secretary Scion House University of Stirling Innovation Park, Stirling on 18 January 2010 (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Director's details changed for Karen Plouviez on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Dr John Malcolm Rogers on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Dr John Malcolm Rogers on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Thomas Tumilty on 2 October 2009 (2 pages)
18 January 2010Registered office address changed from Company Secretary Scion House University of Stirling Innovation Park, Stirling on 18 January 2010 (1 page)
18 January 2010Director's details changed for Thomas Tumilty on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Karen Plouviez on 2 October 2009 (2 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Director's details changed for Karen Plouviez on 2 October 2009 (2 pages)
24 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
24 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
14 December 2009Appointment of Stirling University Innovation Park Ltd as a director (2 pages)
14 December 2009Appointment of Stirling University Innovation Park Ltd as a director (2 pages)
14 December 2009Appointment of Mr Robert Simpson Jack as a director (2 pages)
14 December 2009Appointment of Mr Robert Simpson Jack as a director (2 pages)
13 July 2009Appointment terminated director david caughey (1 page)
13 July 2009Appointment terminated director david caughey (1 page)
9 March 2009Appointment terminated director brian devlin (1 page)
9 March 2009Appointment terminated director brian devlin (1 page)
22 January 2009Return made up to 18/01/09; full list of members (6 pages)
22 January 2009Return made up to 18/01/09; full list of members (6 pages)
5 November 2008Director appointed scott farmer (2 pages)
5 November 2008Director appointed scott farmer (2 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (10 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (10 pages)
1 October 2008Director appointed thomas tumilty (2 pages)
1 October 2008Director appointed thomas tumilty (2 pages)
2 July 2008Return made up to 18/01/08; no change of members (8 pages)
2 July 2008Return made up to 18/01/08; no change of members (8 pages)
6 June 2008Director appointed john malcolm rogers (2 pages)
6 June 2008Director appointed john malcolm rogers (2 pages)
12 May 2008Appointment terminated director louise morrison (1 page)
12 May 2008Appointment terminated director john hendry (1 page)
12 May 2008Appointment terminated director stuart ogg (1 page)
12 May 2008Appointment terminated director john hendry (1 page)
12 May 2008Appointment terminated director louise morrison (1 page)
12 May 2008Appointment terminated director stuart ogg (1 page)
12 May 2008Director appointed david caughey (1 page)
12 May 2008Director appointed david caughey (1 page)
28 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
28 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007Secretary resigned (1 page)
10 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (1 page)
10 April 2007Return made up to 18/01/07; full list of members (3 pages)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Return made up to 18/01/07; full list of members (3 pages)
10 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
11 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
11 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Return made up to 18/01/06; full list of members (3 pages)
9 May 2006Return made up to 18/01/06; full list of members (3 pages)
12 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
30 January 2005Return made up to 18/01/05; full list of members (10 pages)
30 January 2005Return made up to 18/01/05; full list of members (10 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
10 November 2004S-div 22/10/04 (1 page)
10 November 2004S-div 22/10/04 (1 page)
5 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 November 2004Memorandum and Articles of Association (15 pages)
5 November 2004Memorandum and Articles of Association (15 pages)
5 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 October 2004Secretary resigned (1 page)
9 October 2004New secretary appointed (1 page)
9 October 2004New director appointed (2 pages)
9 October 2004New director appointed (2 pages)
9 October 2004Secretary resigned (1 page)
9 October 2004New secretary appointed (1 page)
28 January 2004Return made up to 18/01/04; full list of members (9 pages)
28 January 2004Return made up to 18/01/04; full list of members (9 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
3 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
5 May 2003Director resigned (1 page)
5 May 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
3 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
6 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 2002New director appointed (3 pages)
30 January 2002New director appointed (3 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2001Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
27 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
30 May 2000Partic of mort/charge * (6 pages)
30 May 2000Partic of mort/charge * (6 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
8 February 2000Return made up to 01/02/00; full list of members (9 pages)
8 February 2000Return made up to 01/02/00; full list of members (9 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
22 February 1999Minutes (3 pages)
22 February 1999Minutes (3 pages)
22 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
8 September 1998Full accounts made up to 31 March 1998 (15 pages)
8 September 1998Full accounts made up to 31 March 1998 (15 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
21 April 1998Return made up to 01/02/98; full list of members (10 pages)
21 April 1998Return made up to 01/02/98; full list of members (10 pages)
3 April 1998New director appointed (2 pages)
3 April 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 October 1997Full accounts made up to 31 March 1997 (15 pages)
6 October 1997Full accounts made up to 31 March 1997 (15 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
8 March 1997New director appointed (2 pages)
8 March 1997New director appointed (2 pages)
13 February 1997Return made up to 01/02/97; full list of members
  • 363(287) ‐ Registered office changed on 13/02/97
(10 pages)
13 February 1997Return made up to 01/02/97; full list of members
  • 363(287) ‐ Registered office changed on 13/02/97
(10 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
19 August 1996Full accounts made up to 31 March 1996 (13 pages)
19 August 1996Full accounts made up to 31 March 1996 (13 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
6 February 1996Return made up to 01/02/96; full list of members
  • 363(287) ‐ Registered office changed on 06/02/96
(8 pages)
6 February 1996Return made up to 01/02/96; full list of members
  • 363(287) ‐ Registered office changed on 06/02/96
(8 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Director resigned (2 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (13 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
20 September 1985Company name changed\certificate issued on 20/09/85 (2 pages)
20 September 1985Company name changed\certificate issued on 20/09/85 (2 pages)
16 August 1985Certificate of incorporation (1 page)
16 August 1985Certificate of incorporation (1 page)