Advanced company searchLink opens in new window

CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED

Company number SC162161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
19 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
23 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
17 Oct 2022 AA Accounts for a small company made up to 31 March 2022
03 Oct 2022 PSC02 Notification of Seaside Holdings Limited as a person with significant control on 29 September 2022
03 Oct 2022 PSC07 Cessation of Scarborough Holding Company Limited as a person with significant control on 29 September 2022
22 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
12 Nov 2021 AA Accounts for a small company made up to 31 March 2021
03 Mar 2021 AA Accounts for a small company made up to 31 March 2020
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
01 Sep 2020 AD01 Registered office address changed from C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ on 1 September 2020
26 Mar 2020 CH01 Director's details changed for Mr Simon Charles Mccabe on 26 November 2019
07 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
29 Nov 2019 AA Full accounts made up to 31 March 2019
04 Jul 2019 AD01 Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 4 July 2019
08 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
24 Aug 2018 AA Full accounts made up to 31 March 2018
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
07 Sep 2017 AA Full accounts made up to 31 March 2017
15 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
26 Oct 2016 AP01 Appointment of Mr Jeremy John Tutton as a director on 19 October 2016
26 Oct 2016 TM01 Termination of appointment of Cesidio Martin Di Ciacca as a director on 19 October 2016
06 Sep 2016 AA Full accounts made up to 31 March 2016