STIRLING TECHNOLOGY PROJECTS LIMITED - STIRLING
Company Profile | Company Filings |
Overview
STIRLING TECHNOLOGY PROJECTS LIMITED is a Private Limited Company from STIRLING and has the status: Active.
STIRLING TECHNOLOGY PROJECTS LIMITED was incorporated 26 years ago on 23/03/1998 and has the registered number: SC184080. The accounts status is SMALL and accounts are next due on 31/12/2024.
STIRLING TECHNOLOGY PROJECTS LIMITED was incorporated 26 years ago on 23/03/1998 and has the registered number: SC184080. The accounts status is SMALL and accounts are next due on 31/12/2024.
STIRLING TECHNOLOGY PROJECTS LIMITED - STIRLING
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
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
GEORGE MURPHY
TEITH HOUSE
STIRLING
FK7 7QA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
GEORGE MURPHY
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER WILLIAM KANE | Aug 1976 | British | Director | 2017-05-04 | CURRENT |
COUNCILLOR NEIL BENNY | Dec 1981 | British | Director | 2022-05-19 | CURRENT |
MR GEORGE FRANCIS HORNE MURPHY | Secretary | 2014-08-03 | CURRENT | ||
BURNESS SOLICITORS | Corporate Nominee Secretary | 1998-03-23 UNTIL 1998-06-15 | RESIGNED | ||
COLIN MICHAEL O'BRIEN | Jan 1946 | British | Director | 2007-06-14 UNTIL 2012-05-03 | RESIGNED |
DAVID ROBERT MARTIN | Nov 1960 | British | Director | 1998-06-15 UNTIL 2005-03-16 | RESIGNED |
ALASDAIR KIRK DAVID SUTHERLAND MACPHERSON | Jul 1962 | British | Director | 2007-06-14 UNTIL 2011-05-19 | RESIGNED |
MR ROBERT GRAHAM HOUSTON | Oct 1948 | British | Director | 2011-05-19 UNTIL 2012-05-03 | RESIGNED |
MR ROBERT GRAHAM HOUSTON | Oct 1948 | British | Director | 2018-12-06 UNTIL 2022-05-19 | RESIGNED |
MR JOHN MCKEOWN HENDRY | Aug 1947 | British | Director | 1998-06-15 UNTIL 2007-06-14 | RESIGNED |
MR NEIL COLLINGTON BENNY | Dec 1981 | British | Director | 2012-05-17 UNTIL 2017-05-04 | RESIGNED |
MS MAUREEN BENNISON | Nov 1970 | Scottish | Director | 2017-05-04 UNTIL 2018-10-01 | RESIGNED |
MR ROBERT SIMPSON JACK | Jul 1956 | Secretary | 1998-06-15 UNTIL 2014-08-03 | RESIGNED | |
WJB (DIRECTORS) LIMITED | Apr 1993 | Nominee Director | 1998-03-23 UNTIL 1998-06-15 | RESIGNED | |
MR JOHN MCKEOWN HENDRY | Aug 1947 | British | Director | 2012-05-17 UNTIL 2017-05-04 | RESIGNED |
COUNCILLOR THOMAS COLL | Feb 1933 | British | Director | 1998-06-15 UNTIL 2007-06-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Neil Collington Benny | 2022-05-19 | 12/1981 | Stirling | Significant influence or control |
Mr Robert Graham Houston | 2018-12-06 - 2022-05-19 | 10/1948 | Stirling | Significant influence or control |
Ms Maureen Bennison | 2017-05-05 - 2018-10-01 | 11/1970 | Stirling | Voting rights 75 to 100 percent as firm |
Mr Christopher William Kane | 2017-05-05 | 8/1976 | Stirling | Voting rights 75 to 100 percent as firm |
Mr Neil Collington Benny | 2016-04-06 - 2017-05-04 | 12/1981 | Stirling | Significant influence or control |
Mr John Mckeown Hendry | 2016-04-06 - 2017-05-04 | 8/1947 | Stirling | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
STIRLING TECHNOLOGY PROJECTS LIMITED | 2021-11-23 | 31-03-2021 | £1,130,760 Cash £909,076 equity |