Company NameMyparkscotland
Company StatusActive
Company NumberSC497289
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 February 2015(9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 74901Environmental consulting activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameIan John Goodman
NationalityBritish
StatusCurrent
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMrs Rebecca Logan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(9 months after company formation)
Appointment Duration8 years, 5 months
RoleFundraising Consultant
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameDr Scott Ferguson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Mark Graham
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(8 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr John Liam Laurie
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Howard John Stredder Pearce
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameDr Sheila Anne Beck
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RolePublic Health
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Samuel James Patterson
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 September 2021)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMs Samantha Ailsa Macfarlane
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2019(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2022)
RolePolicy Manager
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Damien Patrick Woods
Date of BirthMarch 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed29 August 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 December 2023)
RoleService Manager
Country of ResidenceScotland
Correspondence AddressJubilee House Forthside Way
Stirling
FK8 1QZ
Scotland

Location

Registered AddressJubilee House
Forthside Way
Stirling
FK8 1QZ
Scotland
ConstituencyStirling
WardStirling East
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (23 pages)
14 December 2023Termination of appointment of Damien Patrick Woods as a director on 2 December 2023 (1 page)
14 December 2023Appointment of Mr Mark Graham as a director on 28 November 2023 (2 pages)
14 December 2023Termination of appointment of Samantha Ailsa Macfarlane as a director on 15 March 2022 (1 page)
13 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
11 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
16 September 2021Termination of appointment of Samuel James Patterson as a director on 3 September 2021 (1 page)
16 September 2021Termination of appointment of Sheila Anne Beck as a director on 17 May 2021 (1 page)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
18 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
11 September 2019Appointment of Mr Damien Patrick Woods as a director on 29 August 2019 (2 pages)
11 September 2019Appointment of Ms Samantha Ailsa Macfarlane as a director on 29 August 2019 (2 pages)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
28 March 2018Termination of appointment of Howard John Stredder Pearce as a director on 15 March 2018 (1 page)
14 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
7 November 2017Appointment of Dr Scott Ferguson as a director on 27 October 2017 (2 pages)
7 November 2017Appointment of Dr Scott Ferguson as a director on 27 October 2017 (2 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
7 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
7 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
31 October 2016Termination of appointment of John Liam Laurie as a director on 20 October 2016 (1 page)
31 October 2016Termination of appointment of John Liam Laurie as a director on 20 October 2016 (1 page)
6 October 2016Appointment of Mr Samuel James Patterson as a director on 28 April 2016 (2 pages)
6 October 2016Appointment of Mr Samuel James Patterson as a director on 28 April 2016 (2 pages)
2 March 2016Annual return made up to 9 February 2016 no member list (4 pages)
2 March 2016Annual return made up to 9 February 2016 no member list (4 pages)
29 February 2016Director's details changed for Dr Sheila Anne Beck on 25 September 2015 (2 pages)
29 February 2016Director's details changed for Dr Sheila Anne Beck on 25 September 2015 (2 pages)
29 February 2016Director's details changed for Mr John Liam Laurie on 25 September 2015 (2 pages)
29 February 2016Director's details changed for Mr John Liam Laurie on 25 September 2015 (2 pages)
29 February 2016Director's details changed for Mr Howard John Stredder Pearce on 25 September 2015 (2 pages)
29 February 2016Director's details changed for Mr Howard John Stredder Pearce on 25 September 2015 (2 pages)
21 December 2015Appointment of Mrs Rebecca Logan as a director on 12 November 2015 (2 pages)
21 December 2015Appointment of Mrs Rebecca Logan as a director on 12 November 2015 (2 pages)
11 November 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
11 November 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
2 October 2015Registered office address changed from Jubilee House Forthside Way Stirling Stirling FK8 1QZ Scotland to Jubilee House Forthside Way Stirling FK8 1QZ on 2 October 2015 (2 pages)
2 October 2015Registered office address changed from Jubilee House Forthside Way Stirling Stirling FK8 1QZ Scotland to Jubilee House Forthside Way Stirling FK8 1QZ on 2 October 2015 (2 pages)
2 October 2015Registered office address changed from Jubilee House Forthside Way Stirling Stirling FK8 1QZ Scotland to Jubilee House Forthside Way Stirling FK8 1QZ on 2 October 2015 (2 pages)
25 September 2015Registered office address changed from 5 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF to Jubilee House Forthside Way Stirling Stirling FK8 1QZ on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 5 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF to Jubilee House Forthside Way Stirling Stirling FK8 1QZ on 25 September 2015 (1 page)
9 February 2015Incorporation (42 pages)
9 February 2015Incorporation (42 pages)