RAPLOCH URBAN REGENERATION COMPANY LIMITED - STIRLING


Company Profile Company Filings

Overview

RAPLOCH URBAN REGENERATION COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STIRLING SCOTLAND and has the status: Active.
RAPLOCH URBAN REGENERATION COMPANY LIMITED was incorporated 18 years ago on 02/06/2006 and has the registered number: SC303300. The accounts status is GROUP and accounts are next due on 31/12/2024.

RAPLOCH URBAN REGENERATION COMPANY LIMITED - STIRLING

This company is listed in the following categories:
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
85590 - Other education 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

STIRLING COMMUNITY ENTERPRISE 146 DRIP ROAD
STIRLING
FK8 1RW
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/06/2023 29/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HARVEY ROBERT GALLOWAY CARRUTHERS Aug 1967 British Director 2023-05-24 CURRENT
MR ALASDAIR MACLEOD FOWLER Jul 1970 Scottish,British Director 2018-06-22 CURRENT
SUSAN MCGILL Dec 1961 British Director 2023-10-05 CURRENT
MRS LYNN ELIZABETH MURRAY May 1967 Scottish Director 2018-07-02 CURRENT
MS RACHEL NUNN Aug 1972 British Director 2022-06-15 CURRENT
MR GRAEME DOUGLAS ROY Nov 1978 British Director 2020-06-15 CURRENT
CLLR JAMES MIDDLETON THOMSON Nov 1953 Scottish Director 2017-05-18 CURRENT
HAZEL ANNE MATHIESON Aug 1963 British Director 2008-09-25 UNTIL 2009-06-01 RESIGNED
CLLR JAMES MIDDLETON THOMSON Nov 1953 Scottish Director 2008-09-25 UNTIL 2012-08-23 RESIGNED
MR GORDON STUART THOMSON Mar 1967 British Director 2008-09-25 UNTIL 2012-07-26 RESIGNED
ROBERT GUYAN STEWART Jan 1952 British Director 2006-07-11 UNTIL 2007-02-22 RESIGNED
MR GRAHAM RICHARD REED Jan 1947 British Director 2008-09-25 UNTIL 2012-05-04 RESIGNED
MR JOHN PEDDER Oct 1951 British Director 2011-06-29 UNTIL 2011-07-15 RESIGNED
JOHN ROSS MATHIESON Mar 1937 British Director 2006-07-11 UNTIL 2007-11-29 RESIGNED
MRS VALERIE ORMISTON May 1961 British Director 2010-03-02 UNTIL 2010-03-12 RESIGNED
MR STUART ROBERT OGG Jun 1954 British Director 2008-09-25 UNTIL 2012-07-10 RESIGNED
MR PATRICK MCTAGGART Dec 1962 Scottish Director 2018-06-22 UNTIL 2019-08-28 RESIGNED
MR BRIAN MCLAUGHLIN Nov 1951 British Director 2008-09-25 UNTIL 2008-11-27 RESIGNED
SUSAN MCGILL Dec 1961 British Director 2017-06-05 UNTIL 2022-05-19 RESIGNED
NEIL MCCORMICK Oct 1967 British Director 2007-02-22 UNTIL 2008-01-31 RESIGNED
MR WILLIAM MCCOLL Feb 1985 Scottish Director 2010-01-28 UNTIL 2010-09-16 RESIGNED
MR CORMICK KEENAN MCCHORD Sep 1946 British Director 2006-06-02 UNTIL 2008-09-25 RESIGNED
MR STUART ROBERT OGG Jun 1954 British Director 2006-06-02 UNTIL 2008-03-31 RESIGNED
MR ALEXANDER ADAM WATSON Apr 1953 British Director 2010-04-28 UNTIL 2011-07-15 RESIGNED
NILE ISTEPHAN Aug 1970 British Director 2008-09-25 UNTIL 2010-03-31 RESIGNED
MR JOHN MCKEOWN HENDRY Aug 1947 British Director 2006-07-11 UNTIL 2017-05-04 RESIGNED
JAMES DAVID NORMAN GRANT Jan 1949 British Director 2008-01-15 UNTIL 2008-10-30 RESIGNED
MR DANIEL GIBSON Jul 1981 British Director 2017-05-18 UNTIL 2018-03-27 RESIGNED
MR DANIEL JOHN GIBSON Jul 1981 British Director 2018-06-29 UNTIL 2023-06-29 RESIGNED
MS SHIRLEY LYNNE GAUNT Oct 1961 British Director 2009-03-19 UNTIL 2009-11-19 RESIGNED
BRIAN DEVLIN Jun 1963 British Director 2006-06-02 UNTIL 2009-02-20 RESIGNED
MR BRIAN DEVLIN Jun 1963 British Director 2009-07-02 UNTIL 2011-12-01 RESIGNED
HENRY DEERIN Jan 1947 British Director 2008-09-25 UNTIL 2018-06-26 RESIGNED
DR ROBERT CAMPBELL KENNEDY THOMSON Sep 1960 British Director 2010-04-23 UNTIL 2012-02-15 RESIGNED
DR CAMPBELL CHRISTIE Aug 1937 British Director 2008-09-25 UNTIL 2011-10-28 RESIGNED
MS JOHANNA CATHERINE BOYD Nov 1975 British Director 2012-05-24 UNTIL 2017-05-04 RESIGNED
MR ALEXANDER ANDERSON Mar 1951 British Director 2008-09-25 UNTIL 2009-09-10 RESIGNED
JAMES BROWN Sep 1941 British Director 2008-09-25 UNTIL 2011-09-08 RESIGNED
MR STEVEN PAUL LLOYD Feb 1954 British Director 2009-11-26 UNTIL 2012-07-09 RESIGNED
BRECHIN TINDAL OATTS Corporate Nominee Secretary 2006-06-02 UNTIL 2009-02-04 RESIGNED
MRS ANNE MARIE WALLACE Aug 1966 British Director 2009-11-26 UNTIL 2011-03-31 RESIGNED
MR JOHN TURNBULL May 1966 British Director 2014-11-26 UNTIL 2020-05-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stirling Council 2016-04-06 Stirling   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMEY PUBLIC SERVICES LLP LONDON UNITED KINGDOM Active FULL None Supplied
STIRLING ENTERPRISE PARK LIMITED STIRLING Active SMALL 68202 - Letting and operating of conference and exhibition centres
STIRLING UNIVERSITY INNOVATION PARK LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 68202 - Letting and operating of conference and exhibition centres
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
SCOTTISH ENTERPRISE FORTH VALLEY GLASGOW Active DORMANT 64929 - Other credit granting n.e.c.
ORDER OF MALTA DIAL-A-JOURNEY TRUST STIRLING Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
STIRLING ENTERPRISE LIMITED Dissolved... SMALL 82990 - Other business support service activities n.e.c.
VENTURE FORTH LIMITED STIRLING Dissolved... SMALL 64303 - Activities of venture and development capital companies
MCLAREN COMMUNITY LEISURE CENTRE (TRADING) LIMITED CALLANDER Active SMALL 93110 - Operation of sports facilities
STIRLING DISTRICT TOURISM LIMITED STIRLING Active FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
STIRLING TECHNOLOGY PROJECTS LIMITED STIRLING Active SMALL 68209 - Other letting and operating of own or leased real estate
STIRLING DEVELOPMENT AGENCY LIMITED EDINBURGH UNITED KINGDOM Active SMALL 41100 - Development of building projects
STIRLING CITY HERITAGE TRUST STIRLING SCOTLAND Active SMALL 41100 - Development of building projects
ACTIVE STIRLING LIMITED STIRLING SCOTLAND Active GROUP 93110 - Operation of sports facilities
STIRLING COMMUNITY ENTERPRISE LIMITED STIRLING SCOTLAND Active SMALL 68100 - Buying and selling of own real estate
CITY OF STIRLING BUSINESS PARKS LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
ACTIVE STIRLING TRADING LIMITED STIRLING SCOTLAND Active SMALL 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MMV PERFORMANCE LIMITED STIRLING Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
HOME-START STIRLING STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LIMO AAA LTD. STIRLINGSHIRE Active DORMANT 49390 - Other passenger land transport
MCEWAN JOINERS & BUILDING CONTRACTORS LTD. STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
SSP RECRUITMENT SOLUTIONS LIMITED STIRLING UNITED KINGDOM Active MICRO ENTITY 78109 - Other activities of employment placement agencies
FORTH RESIDENTIAL LTD STIRLING SCOTLAND Active MICRO ENTITY 68310 - Real estate agencies
KAG ACCOUNTANCY LTD STIRLING SCOTLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
CRYO LTD STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MMV HOME LTD STIRLING SCOTLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate