CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED
Company number SC162161
- Company Overview for CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED (SC162161)
- Filing history for CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED (SC162161)
- People for CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED (SC162161)
- Charges for CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED (SC162161)
- More for CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED (SC162161)
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 |