STIRLING ENTERPRISE PARK LIMITED - STIRLING


Company Profile Company Filings

Overview

STIRLING ENTERPRISE PARK LIMITED is a Private Limited Company from STIRLING and has the status: Active.
STIRLING ENTERPRISE PARK LIMITED was incorporated 40 years ago on 01/11/1983 and has the registered number: SC085314. The accounts status is SMALL and accounts are next due on 31/12/2024.

STIRLING ENTERPRISE PARK LIMITED - STIRLING

This company is listed in the following categories:
68202 - Letting and operating of conference and exhibition centres
68209 - Other letting and operating of own or leased real estate
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE JOHN PLAYER BUILDING
STIRLING
FK7 7RP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/06/2023 16/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ELIZABETH CAMPBELL WATTERSON Dec 1955 British Director 2022-06-13 CURRENT
MR KOMMIE YOUSEF-NEJAD Apr 1959 British Director 2022-02-18 CURRENT
ROGER JOHN WATT Nov 1954 British Director 2023-08-31 CURRENT
GRAHAM ALEXANDER ROBERTSON Oct 1964 British Director 2022-02-18 CURRENT
MR BHATTI HAIDER AZAM Dec 1971 British Director 2014-05-06 CURRENT
MR THOMAS MARCHBANKS Sep 1963 British Director 2022-02-18 CURRENT
MARGARET ANN BRISLEY Sep 1945 British Director 2017-09-04 CURRENT
MR DAVID WILLIAM BEGGS Aug 1959 British Director 2014-05-06 CURRENT
JOHN GAFFNEY Aug 1954 British Director 1989-08-18 UNTIL 1992-02-21 RESIGNED
IAN FRASER Jun 1954 British Director 1999-11-19 UNTIL 2005-02-18 RESIGNED
MR JAMES FORREST Dec 1953 British Director 2017-01-30 UNTIL 2019-10-07 RESIGNED
MR ANDREW FULTON Jul 1938 British Director 1997-05-16 UNTIL 2001-08-21 RESIGNED
SAMUEL CAMPBELL CRAIG Oct 1936 British Director RESIGNED
MR DEREK GAVIN Dec 1946 British Director 1998-05-15 UNTIL 2011-04-30 RESIGNED
COUNCILLOR PATRICIA GREENHILL Dec 1946 British Director 1999-05-21 UNTIL 2007-05-28 RESIGNED
JAMES LOBBAN GEDDES May 1926 British Director RESIGNED
COUNCILLOR PATRICIA GREENHILL Dec 1946 British Director 1990-08-17 UNTIL 1996-03-31 RESIGNED
MR ROBERT GRAHAM HOUSTON Oct 1948 British Director 2020-06-04 UNTIL 2022-05-19 RESIGNED
ANTHONY FITZPATRICK Sep 1945 British Director 1993-11-19 UNTIL 1996-05-17 RESIGNED
COUNCILLOR SCOTT FARMER Jul 1952 Scottish Director 2009-11-20 UNTIL 2009-11-20 RESIGNED
COUNCILLOR SCOTT THOMAS FARMER Mar 1962 Scottish Director 2009-11-20 UNTIL 2013-12-12 RESIGNED
MR WILLIAM THOMAS DICKSON Jun 1953 British Director 1994-08-19 UNTIL 1996-03-31 RESIGNED
ANN DICKSON Nov 1940 British Director 1992-07-07 UNTIL 1996-03-31 RESIGNED
COUNCILLOR DAVID DAVIDSON Jan 1943 British Director 1996-05-17 UNTIL 1999-05-21 RESIGNED
MR ALAN HUGH CUMMING Jun 1962 British Director 1996-08-16 UNTIL 2002-10-11 RESIGNED
JAMES BRIENGAN FRASER Dec 1954 British Director 1992-07-07 UNTIL 1995-11-17 RESIGNED
LEWIS JAMES MCLEAN HYND Aug 1923 Secretary RESIGNED
MR JAMES FORREST Secretary 2010-10-15 UNTIL 2019-11-11 RESIGNED
EDMUND DOUGLAS ECCLES May 1946 British Secretary 2002-11-15 UNTIL 2010-09-17 RESIGNED
ROBERT BALL Sep 1945 British Director 1996-05-17 UNTIL 1997-11-21 RESIGNED
MR CALLUM GEOFFREY MCKELLAR CAMPBELL May 1965 British Director 2012-08-27 UNTIL 2017-05-04 RESIGNED
ALEXANDER RENNIE CAMPBELL Sep 1936 British Director RESIGNED
PATRICK BURT Apr 1943 British Director RESIGNED
MR STEVEN ALLAN BURGESS Nov 1968 British Director 2014-05-06 UNTIL 2023-10-18 RESIGNED
HARRY BROWN Mar 1930 British Director RESIGNED
THOMAS GILLESPIE BROOKES Mar 1940 British Director 1996-05-17 UNTIL 1997-11-21 RESIGNED
MR CHARLES JOHN BROADFOOT Oct 1957 British Director 1994-08-19 UNTIL 1996-03-31 RESIGNED
COLIN BOTTOMLEY Aug 1943 British Director 1992-07-07 UNTIL 1997-11-21 RESIGNED
DAVID ROBERTSON BLUES Jun 1944 British Director 2002-02-15 UNTIL 2002-05-15 RESIGNED
MR SAMUEL GORDON BELL Aug 1965 British Director 2011-05-16 UNTIL 2011-05-16 RESIGNED
MR THOMAS HAZEL Dec 1938 British Director 1997-11-21 UNTIL 2004-11-19 RESIGNED
JOHN FREDERICK CUNNINGHAM ARMSTRONG Dec 1939 British Director 1995-06-02 UNTIL 2005-11-18 RESIGNED
COUNCILLOR JAMES FRASER GILLAN ANDERSON Mar 1929 British Director 1990-08-17 UNTIL 1994-08-19 RESIGNED
MICHAEL CONNARTY Sep 1947 British Director RESIGNED
MR SAMUEL GORDON BELL Aug 1965 British Director 2012-08-27 UNTIL 2020-05-19 RESIGNED
ALEXANDER GEORGE CARGILL Dec 1949 British Director 1990-11-16 UNTIL 1993-11-19 RESIGNED
MRS CLAIRE LOUISE CREGAN Jun 1968 British Director 2022-02-18 UNTIL 2023-06-02 RESIGNED
MR ROBERT GRAHAM HOUSTON Oct 1948 British Director 2008-05-17 UNTIL 2012-05-24 RESIGNED
MR JOHN MCKEOWN HENDRY Aug 1947 British Director RESIGNED
MR JOHN MCKEOWN HENDRY Aug 1947 British Director 2012-08-27 UNTIL 2013-12-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stirling Council 2016-04-06 Stirling   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPORTS BUSINESS TOURS INTERNATIONAL LIMITED SKIPTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 79120 - Tour operator activities
WW74 LIMITED SKIPTON ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
BEACONHURST GRANGE LIMITED EDINBURGH Dissolved... FULL 85100 - Pre-primary education
FALKIRK FOR BUSINESS GRANGEMOUTH Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CENTRAL REGION BUSINESS EDUCATION TRUST LIMITED Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
STIRLING ENTERPRISE AND ECONOMIC DEVELOPMENT COMPANY LIMITED STIRLING Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GLASGOW SCULPTURE STUDIOS LIMITED GLASGOW Active FULL 90040 - Operation of arts facilities
STIRLING BUSINESS CENTRE LIMITED STIRLING Active SMALL 68209 - Other letting and operating of own or leased real estate
SCOTTISH ENTERPRISE FORTH VALLEY GLASGOW Active DORMANT 64929 - Other credit granting n.e.c.
STIRLING ENTERPRISE LIMITED Dissolved... SMALL 82990 - Other business support service activities n.e.c.
STIRLING TECHNOLOGY PROJECTS LIMITED STIRLING Active SMALL 68209 - Other letting and operating of own or leased real estate
STEVEN BURGESS FINE FURNITURE LTD STIRLING Active TOTAL EXEMPTION FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
STIRLING DEVELOPMENT AGENCY LIMITED EDINBURGH UNITED KINGDOM Active SMALL 41100 - Development of building projects
BRIDGE OF ALLAN CIVIC TRUST STIRLING Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
DISCOVER DUNBLANE LTD DUNBLANE Active -... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
ASURA FINANCIAL TECHNOLOGIES LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
EQUITY SUPPORT LIMITED STIRLING UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WALLACE EQUITY LIMITED STIRLING Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ESM CAPITAL LLP GLASGOW SCOTLAND Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
STIRLING ENTERPRISE PARK LIMITED - Accounts to registrar (filleted) - small 23.2.5 2023-08-26 31-03-2023 £642,368 Cash £3,546,507 equity
STIRLING ENTERPRISE PARK LIMITED - Accounts to registrar (filleted) - small 22.3 2022-10-27 31-03-2022 £680,341 Cash £3,511,705 equity
STIRLING ENTERPRISE PARK LIMITED - Accounts to registrar (filleted) - small 18.2 2021-12-02 31-03-2021 £774,408 Cash £3,559,862 equity
STIRLING ENTERPRISE PARK LIMITED - Accounts to registrar (filleted) - small 18.2 2020-11-28 31-03-2020 £950,456 Cash £3,232,902 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIT SCREENS LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
NATIONAL NAVIGATION AWARD SCHEME STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NORTHCROFT (SCOTLAND) LIMITED STIRLING UNITED KINGDOM Active DORMANT 64991 - Security dealing on own account
KINLOCH ANTIQUES LIMITED STIRLING UNITED KINGDOM Active DORMANT 47791 - Retail sale of antiques including antique books in stores
KINNAIRD ANTIQUES LIMITED STIRLING UNITED KINGDOM Active DORMANT 47791 - Retail sale of antiques including antique books in stores
K PARK PAINTERS & DECORATORS LTD STIRLING SCOTLAND Active MICRO ENTITY 43341 - Painting
D3 DATABASE DESIGN LIMITED STIRLING SCOTLAND Active MICRO ENTITY 74100 - specialised design activities
MHEC LIMITED STIRLING SCOTLAND Active MICRO ENTITY 85510 - Sports and recreation education
NEED TO GET ORGANISED LTD STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LANGE PROPERTY LTD STIRLING SCOTLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate