CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED
STIRLING CSBP INVESTMENTS LIMITED CENTRAL SCOTLAND BUSINESS PARKS LIMITED

Hellopages » Stirling » Stirling » FK9 4TU

Company number SC162161
Status Active
Incorporation Date 12 December 1995
Company Type Private Limited Company
Address LOMOND COURT, CASTLE BUSINESS PARK, STIRLING, FK9 4TU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Appointment of Mr Jeremy John Tutton as a director on 19 October 2016; Termination of appointment of Cesidio Martin Di Ciacca as a director on 19 October 2016. The most likely internet sites of CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED are www.cityofstirlingbusinessparksinvestments.co.uk, and www.city-of-stirling-business-parks-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. City of Stirling Business Parks Investments Limited is a Private Limited Company. The company registration number is SC162161. City of Stirling Business Parks Investments Limited has been working since 12 December 1995. The present status of the company is Active. The registered address of City of Stirling Business Parks Investments Limited is Lomond Court Castle Business Park Stirling Fk9 4tu. . ESPLANADE SECRETARIAL SERVICES LIMITED is a Secretary of the company. MCCABE, Simon Charles is a Director of the company. TUTTON, Jeremy John is a Director of the company. ESPLANADE DIRECTOR LIMITED is a Director of the company. Secretary ASH, Christine Ann has been resigned. Secretary COOPER, Hilary Joan has been resigned. Secretary FRASER, Leslie Murray Fraser has been resigned. Secretary JACK, Robert Simpson has been resigned. Secretary MCBRIDE, Stephen Paul has been resigned. Secretary MCGUIRE, Jacqueline Margaret has been resigned. Secretary RICHARDSON, Paul has been resigned. Secretary ZAJAC, Leslie Murray Fraser has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary TEESLAND SECRETARIAL SERVICES LIMITED has been resigned. Director ALEXANDER, William has been resigned. Director BALL, Robert has been resigned. Director BROWN, Keith James has been resigned. Director BURNLEY, John Lewis has been resigned. Director CARRICK, Eddie has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director DEVLIN, Brian has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Nominee Director HARDIE, David has been resigned. Director HARVIE, Duncan Thomson has been resigned. Director HENDRY, John Mckeown has been resigned. Director JACK, Robert Simpson has been resigned. Director MCCABE, Kevin Charles has been resigned. Director MCGUIRE, Jacqueline Margaret has been resigned. Director MURRAY, Alan Adams has been resigned. Director PATERSON, Margaret has been resigned. Director WATSON, James Isles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ESPLANADE SECRETARIAL SERVICES LIMITED
Appointed Date: 11 September 2007

Director
MCCABE, Simon Charles
Appointed Date: 02 March 2006
47 years old

Director
TUTTON, Jeremy John
Appointed Date: 19 October 2016
59 years old

Director
ESPLANADE DIRECTOR LIMITED
Appointed Date: 02 March 2012

Resigned Directors

Secretary
ASH, Christine Ann
Resigned: 28 February 1997
Appointed Date: 23 July 1996

Secretary
COOPER, Hilary Joan
Resigned: 27 February 1998
Appointed Date: 20 January 1997

Secretary
FRASER, Leslie Murray Fraser
Resigned: 26 May 1999
Appointed Date: 02 March 1998

Secretary
JACK, Robert Simpson
Resigned: 02 March 2012
Appointed Date: 22 March 2004

Secretary
MCBRIDE, Stephen Paul
Resigned: 05 August 2002
Appointed Date: 03 February 1998

Secretary
MCGUIRE, Jacqueline Margaret
Resigned: 28 November 2003
Appointed Date: 12 August 1996

Secretary
RICHARDSON, Paul
Resigned: 05 July 2004
Appointed Date: 05 August 2002

Secretary
ZAJAC, Leslie Murray Fraser
Resigned: 05 July 2004
Appointed Date: 02 March 1998

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 23 July 1996
Appointed Date: 12 December 1995

Secretary
TEESLAND SECRETARIAL SERVICES LIMITED
Resigned: 11 September 2007
Appointed Date: 05 July 2004

Director
ALEXANDER, William
Resigned: 14 May 2003
Appointed Date: 20 August 1999
67 years old

Director
BALL, Robert
Resigned: 27 September 1996
Appointed Date: 27 September 1996
80 years old

Director
BROWN, Keith James
Resigned: 14 May 2003
Appointed Date: 26 May 1999
63 years old

Director
BURNLEY, John Lewis
Resigned: 21 January 2000
Appointed Date: 23 July 1996
80 years old

Director
CARRICK, Eddie
Resigned: 28 November 2003
Appointed Date: 14 May 2003
79 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 12 March 1996
Appointed Date: 12 December 1995

Director
DEVLIN, Brian
Resigned: 27 February 2009
Appointed Date: 29 June 2007
62 years old

Director
DI CIACCA, Cesidio Martin
Resigned: 19 October 2016
Appointed Date: 03 September 2003
71 years old

Nominee Director
HARDIE, David
Resigned: 12 March 1996
Appointed Date: 12 December 1995
71 years old

Director
HARVIE, Duncan Thomson
Resigned: 29 June 2007
Appointed Date: 11 December 2003
75 years old

Director
HENDRY, John Mckeown
Resigned: 02 March 2012
Appointed Date: 23 July 1996
78 years old

Director
JACK, Robert Simpson
Resigned: 23 July 1996
Appointed Date: 12 March 1996
69 years old

Director
MCCABE, Kevin Charles
Resigned: 02 March 2006
Appointed Date: 23 July 1996
77 years old

Director
MCGUIRE, Jacqueline Margaret
Resigned: 23 July 1996
Appointed Date: 12 March 1996
66 years old

Director
MURRAY, Alan Adams
Resigned: 03 September 2003
Appointed Date: 21 January 2000
76 years old

Director
PATERSON, Margaret
Resigned: 28 November 2003
Appointed Date: 14 May 2003
72 years old

Director
WATSON, James Isles
Resigned: 26 May 1999
Appointed Date: 23 July 1996
78 years old

Persons With Significant Control

Scarborough Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED Events

15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
26 Oct 2016
Appointment of Mr Jeremy John Tutton as a director on 19 October 2016
26 Oct 2016
Termination of appointment of Cesidio Martin Di Ciacca as a director on 19 October 2016
06 Sep 2016
Full accounts made up to 31 March 2016
01 Jul 2016
Director's details changed for Mr Simon Charles Mccabe on 30 June 2016
...
... and 167 more events
28 May 1996
Resolutions
  • SRES13 ‐ Special resolution

28 May 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 May 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Mar 1996
Company name changed dunwilco (488) LIMITED\certificate issued on 12/03/96
12 Dec 1995
Incorporation

CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED Charges

19 March 2012
Standard security
Delivered: 26 March 2012
Status: Outstanding
Persons entitled: The Stirling Council
Description: Subjects known as and forming broadleys business park kerse…
19 March 2012
Standard security
Delivered: 26 March 2012
Status: Outstanding
Persons entitled: The Stirling Council
Description: Subjects known as and forming castle business park stirling…
4 April 2005
Standard security
Delivered: 8 April 2005
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects at the castle business park, stirling (title…
4 April 2005
Standard security
Delivered: 8 April 2005
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects at broadleys business park, stirling (title…
10 December 2003
Standard security
Delivered: 22 December 2003
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Building 8 and building 9, castle business park, stirling.
20 April 2001
Standard security
Delivered: 24 April 2001
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 0.4 hectares lying to the wqest…
20 April 2001
Standard security
Delivered: 24 April 2001
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Phase ii, dumyat park, tullibody.
20 December 2000
Standard security
Delivered: 5 January 2001
Status: Satisfied on 24 November 2011
Persons entitled: Barbour European Limited
Description: Units 15 & 16 broadleys industrial park, stirling.
17 August 2000
Standard security
Delivered: 6 September 2000
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground to north east of glen tye road, broadleys industrial…
8 September 1999
Standard security
Delivered: 22 September 1999
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Buildings 5 and 6 castle business park stirling.
25 August 1999
Standard security
Delivered: 9 September 1999
Status: Satisfied on 24 November 2011
Persons entitled: Westerwood Limited
Description: Area of ground lying within former district of stirling…
5 March 1999
Standard security
Delivered: 22 March 1999
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at dumyat business park, tullibody.
27 June 1997
Standard security
Delivered: 10 July 1997
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ditch farm south,tullibody,clackmannanshire.
10 June 1997
Standard security
Delivered: 20 June 1997
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Phase 4,castle business park,stirling.
31 January 1997
Standard security
Delivered: 7 February 1997
Status: Satisfied on 24 November 2011
Persons entitled: John Martin Assets Limited
Description: Plot 21 broadleys industrial park,stirling.
24 July 1996
Standard security
Delivered: 6 August 1996
Status: Satisfied on 24 November 2011
Persons entitled: Stirling Council
Description: Broadleys industrial park, stirling....... See ch…
24 July 1996
Standard security
Delivered: 6 August 1996
Status: Satisfied on 24 November 2011
Persons entitled: Stirling Council
Description: Part of castle business park, stirling....... See ch…
24 July 1996
Standard security
Delivered: 6 August 1996
Status: Satisfied on 24 November 2011
Persons entitled: Clackmannanshire Council
Description: Ditch farm south, tullibody.
24 July 1996
Standard security
Delivered: 1 August 1996
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Broadleys industrial park, stirling.
24 July 1996
Standard security
Delivered: 1 August 1996
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Castle business park, stirling.
22 July 1996
Bond & floating charge
Delivered: 2 August 1996
Status: Satisfied on 10 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…