London
W1T 3LR
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2014(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 August 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2014(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 August 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Kevin McGill Dillon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Enoch Square Glasgow Lanarkshire G1 4DB Scotland |
Director Name | Paul Gibb |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Enoch Square Glasgow Lanarkshire G1 4DB Scotland |
Director Name | Mr Adam Edward Lewis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 St Enoch Square Glasgow G1 4DB Scotland |
Director Name | Mr Jonathan Mark Lewis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 St. Enoch Square Glasgow Lanarkshire G1 4DB Scotland |
Director Name | Ronald James Murison |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Enoch Square Glasgow Lanarkshire G1 4DB Scotland |
Secretary Name | Mr Paul Gibb |
---|---|
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 St Enoch Square Glasgow G1 4DB Scotland |
Director Name | Michael David Barnard |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stephen Christopher Richard Jordan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Simon John Davies |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Daniel James Greenspan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard Melvyn Marchant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew David Howard |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(5 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr David Patrick Dwyer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Christopher Stuart Ashburn |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Website | stirlingpark.co.uk |
---|---|
Telephone | 0141 5655765 |
Telephone region | Glasgow |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Stirling Park LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £112,950 |
Gross Profit | -£2,754 |
Net Worth | £60,107 |
Cash | £68,607 |
Current Liabilities | £12,630 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2020 | Final account prior to dissolution in MVLÂ (final account attached) (9 pages) |
17 October 2019 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 17 October 2019 (2 pages) |
17 October 2019 | Register inspection address has been changed to Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW (2 pages) |
17 October 2019 | Resolutions
|
17 October 2019 | Register(s) moved to registered inspection location Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW (2 pages) |
27 September 2019 | Cessation of Stirling Park Llp as a person with significant control on 26 September 2019 (1 page) |
27 September 2019 | Notification of Capita Holdings Limited as a person with significant control on 26 September 2019 (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 September 2019 | Solvency Statement dated 11/09/19 (1 page) |
13 September 2019 | Statement by Directors (1 page) |
13 September 2019 | Statement of capital on 13 September 2019
|
13 September 2019 | Resolutions
|
27 August 2019 | Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019 (2 pages) |
27 August 2019 | Termination of appointment of Christopher Stuart Ashburn as a director on 20 August 2019 (1 page) |
13 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2019 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
11 January 2019 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
12 July 2018 | Appointment of Christopher Stuart Ashburn as a director on 3 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of David Patrick Dwyer as a director on 3 July 2018 (1 page) |
24 June 2018 | Director's details changed for Mr David Patrick Dwyer on 15 June 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
16 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
30 October 2017 | Registered office address changed from 24 st Enoch Square Glasgow G1 4DB to 24 Blythswood Square Glasgow G2 4BG on 30 October 2017 (1 page) |
30 October 2017 | Change of details for Stirling Park Llp as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Registered office address changed from 24 st Enoch Square Glasgow G1 4DB to 24 Blythswood Square Glasgow G2 4BG on 30 October 2017 (1 page) |
30 October 2017 | Change of details for Stirling Park Llp as a person with significant control on 30 October 2017 (2 pages) |
18 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 May 2016 | Appointment of Mr David Patrick Dwyer as a director on 31 March 2016 (2 pages) |
9 May 2016 | Appointment of Mr David Patrick Dwyer as a director on 31 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page) |
10 February 2016 | Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
8 January 2016 | Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page) |
8 January 2016 | Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 June 2015 | Appointment of Mr Andrew David Howard as a director on 11 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Andrew David Howard as a director on 11 June 2015 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
22 January 2015 | Appointment of Mr Daniel James Greenspan as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Daniel James Greenspan as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Daniel James Greenspan as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Michael David Barnard as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Simon John Davies as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Simon John Davies as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Stephen Christopher Richard Jordan as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Simon John Davies as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Stephen Christopher Richard Jordan as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Michael David Barnard as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Michael David Barnard as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Stephen Christopher Richard Jordan as a director on 1 January 2015 (1 page) |
5 June 2014 | Resolutions
|
5 June 2014 | Resolutions
|
5 June 2014 | Consolidation of shares on 21 May 2014 (5 pages) |
5 June 2014 | Consolidation of shares on 21 May 2014 (5 pages) |
22 May 2014 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
22 May 2014 | Termination of appointment of Jonathan Lewis as a director (1 page) |
22 May 2014 | Termination of appointment of Paul Gibb as a director (1 page) |
22 May 2014 | Termination of appointment of Adam Lewis as a director (1 page) |
22 May 2014 | Appointment of Mr Simon John Davies as a director (2 pages) |
22 May 2014 | Appointment of Stephen Christopher Richard Jordan as a director (2 pages) |
22 May 2014 | Appointment of Mr Simon John Davies as a director (2 pages) |
22 May 2014 | Termination of appointment of Kevin Dillon as a director (1 page) |
22 May 2014 | Termination of appointment of Jonathan Lewis as a director (1 page) |
22 May 2014 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
22 May 2014 | Termination of appointment of Paul Gibb as a director (1 page) |
22 May 2014 | Termination of appointment of Kevin Dillon as a director (1 page) |
22 May 2014 | Appointment of Michael David Barnard as a director (2 pages) |
22 May 2014 | Termination of appointment of Paul Gibb as a secretary (1 page) |
22 May 2014 | Appointment of Michael David Barnard as a director (2 pages) |
22 May 2014 | Termination of appointment of Ronald Murison as a director (1 page) |
22 May 2014 | Termination of appointment of Ronald Murison as a director (1 page) |
22 May 2014 | Termination of appointment of Adam Lewis as a director (1 page) |
22 May 2014 | Termination of appointment of Paul Gibb as a secretary (1 page) |
22 May 2014 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
22 May 2014 | Appointment of Stephen Christopher Richard Jordan as a director (2 pages) |
22 May 2014 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
7 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 January 2011 (19 pages) |
7 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 January 2011 (19 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (8 pages) |
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (8 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (8 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (9 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders
|
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders
|
1 July 2010 | Appointment of Jonathan Mark Lewis as a director (3 pages) |
1 July 2010 | Appointment of Paul Gibb as a director (3 pages) |
1 July 2010 | Appointment of Jonathan Mark Lewis as a director (3 pages) |
1 July 2010 | Appointment of Ronald James Murison as a director (3 pages) |
1 July 2010 | Appointment of Ronald James Murison as a director (3 pages) |
1 July 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
1 July 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
1 July 2010 | Appointment of Kevin Mcgill Dillon as a director (3 pages) |
1 July 2010 | Appointment of Kevin Mcgill Dillon as a director (3 pages) |
1 July 2010 | Appointment of Paul Gibb as a director (3 pages) |
20 January 2010 | Incorporation
|
20 January 2010 | Incorporation
|