STIRLING UNIVERSITY INNOVATION PARK LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK9 4NF
Company number SC094756
Status Active
Incorporation Date 16 August 1985
Company Type Private Limited Company
Address SCION HOUSE, STIRLING UNIVERSITY INNOVATION PARK, STIRLING, SCOTLAND, FK9 4NF
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Registered office address changed from C/O Company Secretary Scion House Stirling University Innovation Park Stirling FK9 4NF to Scion House Stirling University Innovation Park Stirling FK9 4NF on 7 February 2017; Termination of appointment of Karen Plouviez as a director on 31 December 2016. The most likely internet sites of STIRLING UNIVERSITY INNOVATION PARK LIMITED are www.stirlinguniversityinnovationpark.co.uk, and www.stirling-university-innovation-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Stirling University Innovation Park Limited is a Private Limited Company. The company registration number is SC094756. Stirling University Innovation Park Limited has been working since 16 August 1985. The present status of the company is Active. The registered address of Stirling University Innovation Park Limited is Scion House Stirling University Innovation Park Stirling Scotland Fk9 4nf. . BLAIKIE, Lynn Elizabeth is a Secretary of the company. BENNY, Neil Collington is a Director of the company. OLIVER, Stuart Cameron is a Director of the company. ROGERS, John Malcolm, Dr is a Director of the company. Secretary BOMONT, Robert George has been resigned. Secretary CAMPBELL, Morag Montgomery has been resigned. Secretary CRAIG, John Crawford has been resigned. Secretary GORDON, John Scott has been resigned. Secretary POLLOCK, Donald Mclean has been resigned. Secretary SHAW, David Allan has been resigned. Director ANDERSON, Allan Grant has been resigned. Director ANDERSON, John Crawford has been resigned. Director BELL, Colin, Professor has been resigned. Director BROADFOOT, John has been resigned. Director CAUGHEY, David has been resigned. Director CUMMING, Alan Hugh has been resigned. Director DEVLIN, Brian has been resigned. Director ESSON, Christine Margaret has been resigned. Director FARMER, Scott Thomas, Councillor has been resigned. Director FENNELL, Liam Hugh has been resigned. Director FORTY, Arthur John has been resigned. Director FRASER, Ian has been resigned. Director GALLACHER, Michael has been resigned. Director GEDDES, James Lobban has been resigned. Director HALLETT, Christine Margaret has been resigned. Director HENDRY, John Mckeown has been resigned. Director JACK, Robert Simpson has been resigned. Director JACKSON, Michael Peart, Professor has been resigned. Director KEARNS, Michael has been resigned. Director LEWANDOWSKI, Kenneth Macdonald Arthur has been resigned. Director LITTLEJOHN, David Mcgregor has been resigned. Director MACPHERSON, Agnes Lawrie Addie Shonaig has been resigned. Director MARTIN, David Robert has been resigned. Director MCGUCKIN, Brendan Thomas, Dr has been resigned. Director MILLER, Andrew, Professor has been resigned. Director MILLER, James David Frederick, Dr. has been resigned. Director MOFFAT, David has been resigned. Director MORRISON, Louise Fergusson has been resigned. Director MURRAY, James Lothian, Professor has been resigned. Director NICHOLSAN, Bertram Milton has been resigned. Director NICOLSON, Trudy Agnes, Dr has been resigned. Director OCONNOR, Charlene has been resigned. Director OGG, Stuart Robert has been resigned. Director PACITTI, Joe has been resigned. Director PEART, Geoffrey has been resigned. Director PLOUVIEZ, Karen has been resigned. Director PROVAN, Lesley has been resigned. Director QUINN, Peter has been resigned. Director REILLY, David has been resigned. Director ROBERTSON, Kevin James has been resigned. Director ROONEY, Michael has been resigned. Director ROSS, Hugh has been resigned. Director TAYLOR, Robert Ronald Cameron has been resigned. Director TUMILTY, Thomas has been resigned. Director WARD, Alexandria Elizabeth has been resigned. Director WHITELAW, Iain Archibald Davidson has been resigned. Director STIRLING UNIVERSITY INNOVATION PARK LTD has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


Current Directors

Secretary
BLAIKIE, Lynn Elizabeth
Appointed Date: 29 August 2013

Director
BENNY, Neil Collington
Appointed Date: 26 October 2012
44 years old

Director
OLIVER, Stuart Cameron
Appointed Date: 30 October 2015
42 years old

Director
ROGERS, John Malcolm, Dr
Appointed Date: 24 March 2006
61 years old

Resigned Directors

Secretary
BOMONT, Robert George
Resigned: 21 September 2000

Secretary
CAMPBELL, Morag Montgomery
Resigned: 02 December 2005
Appointed Date: 01 October 2004

Secretary
CRAIG, John Crawford
Resigned: 22 June 2007
Appointed Date: 02 December 2005

Secretary
GORDON, John Scott
Resigned: 30 October 2001
Appointed Date: 21 September 2000

Secretary
POLLOCK, Donald Mclean
Resigned: 01 October 2004
Appointed Date: 30 October 2001

Secretary
SHAW, David Allan
Resigned: 27 August 2013
Appointed Date: 22 June 2007

Director
ANDERSON, Allan Grant
Resigned: 25 October 1995
Appointed Date: 07 September 1993
69 years old

Director
ANDERSON, John Crawford
Resigned: 21 March 2013
Appointed Date: 21 January 2002
64 years old

Director
BELL, Colin, Professor
Resigned: 24 April 2003
Appointed Date: 01 September 2001
83 years old

Director
BROADFOOT, John
Resigned: 31 October 1989

Director
CAUGHEY, David
Resigned: 19 June 2009
Appointed Date: 18 April 2008
61 years old

Director
CUMMING, Alan Hugh
Resigned: 11 October 2002
Appointed Date: 05 January 1999
63 years old

Director
DEVLIN, Brian
Resigned: 20 February 2009
Appointed Date: 22 June 2007
62 years old

Director
ESSON, Christine Margaret
Resigned: 19 September 2003
Appointed Date: 07 February 2000
61 years old

Director
FARMER, Scott Thomas, Councillor
Resigned: 31 August 2012
Appointed Date: 24 October 2008
63 years old

Director
FENNELL, Liam Hugh
Resigned: 24 June 2005
Appointed Date: 19 September 2003
65 years old

Director
FORTY, Arthur John
Resigned: 31 July 1994
97 years old

Director
FRASER, Ian
Resigned: 22 June 2007
Appointed Date: 20 November 1999
71 years old

Director
GALLACHER, Michael
Resigned: 31 March 1991
74 years old

Director
GEDDES, James Lobban
Resigned: 01 April 1998
Appointed Date: 15 October 1993
99 years old

Director
HALLETT, Christine Margaret
Resigned: 24 March 2006
Appointed Date: 24 April 2003
76 years old

Director
HENDRY, John Mckeown
Resigned: 18 April 2008
Appointed Date: 18 March 2005
78 years old

Director
JACK, Robert Simpson
Resigned: 21 November 2013
Appointed Date: 30 November 2009
69 years old

Director
JACKSON, Michael Peart, Professor
Resigned: 13 May 2001
Appointed Date: 15 October 1993
78 years old

Director
KEARNS, Michael
Resigned: 03 January 1997
Appointed Date: 24 June 1994
66 years old

Director
LEWANDOWSKI, Kenneth Macdonald Arthur
Resigned: 18 January 2001
Appointed Date: 01 January 1998
74 years old

Director
LITTLEJOHN, David Mcgregor
Resigned: 02 April 2003
Appointed Date: 07 May 2001
63 years old

Director
MACPHERSON, Agnes Lawrie Addie Shonaig
Resigned: 18 January 2001
Appointed Date: 09 February 1998
67 years old

Director
MARTIN, David Robert
Resigned: 10 May 1996
Appointed Date: 15 October 1993
65 years old

Director
MCGUCKIN, Brendan Thomas, Dr
Resigned: 02 December 2005
Appointed Date: 01 October 2004
66 years old

Director
MILLER, Andrew, Professor
Resigned: 31 August 2001
Appointed Date: 01 August 1994
90 years old

Director
MILLER, James David Frederick, Dr.
Resigned: 10 December 2004
Appointed Date: 01 December 2003
91 years old

Director
MOFFAT, David
Resigned: 31 March 2000
Appointed Date: 12 September 1996
75 years old

Director
MORRISON, Louise Fergusson
Resigned: 18 April 2008
Appointed Date: 22 June 2007
48 years old

Director
MURRAY, James Lothian, Professor
Resigned: 18 January 2001
Appointed Date: 14 December 1995
87 years old

Director
NICHOLSAN, Bertram Milton
Resigned: 19 June 1991
Appointed Date: 06 December 1989

Director
NICOLSON, Trudy Agnes, Dr
Resigned: 26 August 2011
Appointed Date: 18 June 2010
51 years old

Director
OCONNOR, Charlene
Resigned: 24 March 2006
Appointed Date: 24 June 2005
64 years old

Director
OGG, Stuart Robert
Resigned: 18 April 2008
Appointed Date: 24 March 2006
71 years old

Director
PACITTI, Joe
Resigned: 28 February 2007
Appointed Date: 18 March 2005
64 years old

Director
PEART, Geoffrey
Resigned: 31 March 1996
Appointed Date: 19 June 1991
79 years old

Director
PLOUVIEZ, Karen
Resigned: 31 December 2016
Appointed Date: 24 March 2006
70 years old

Director
PROVAN, Lesley
Resigned: 31 July 1998
Appointed Date: 24 July 1997
66 years old

Director
QUINN, Peter
Resigned: 31 March 2000
Appointed Date: 18 April 1996
87 years old

Director
REILLY, David
Resigned: 18 March 1999
Appointed Date: 01 November 1995
58 years old

Director
ROBERTSON, Kevin James
Resigned: 28 November 2014
Appointed Date: 21 November 2013
65 years old

Director
ROONEY, Michael
Resigned: 20 February 1998
Appointed Date: 18 April 1996
76 years old

Director
ROSS, Hugh
Resigned: 21 March 2013
Appointed Date: 15 October 1993
79 years old

Director
TAYLOR, Robert Ronald Cameron
Resigned: 21 March 2013
Appointed Date: 10 December 2004
78 years old

Director
TUMILTY, Thomas
Resigned: 18 June 2010
Appointed Date: 22 August 2008
75 years old

Director
WARD, Alexandria Elizabeth
Resigned: 30 October 2015
Appointed Date: 28 August 2015
48 years old

Director
WHITELAW, Iain Archibald Davidson
Resigned: 03 December 1998
Appointed Date: 10 May 1996
73 years old

Director
STIRLING UNIVERSITY INNOVATION PARK LTD
Resigned: 07 June 2010
Appointed Date: 30 November 2009

Persons With Significant Control

Dr John Malcolm Rogers
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Stirling Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

STIRLING UNIVERSITY INNOVATION PARK LIMITED Events

07 Feb 2017
Confirmation statement made on 18 January 2017 with updates
07 Feb 2017
Registered office address changed from C/O Company Secretary Scion House Stirling University Innovation Park Stirling FK9 4NF to Scion House Stirling University Innovation Park Stirling FK9 4NF on 7 February 2017
23 Jan 2017
Termination of appointment of Karen Plouviez as a director on 31 December 2016
01 Oct 2016
Accounts for a small company made up to 31 March 2016
27 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 99

...
... and 181 more events
24 Jun 1987
Director resigned;new director appointed

24 Jun 1987
Director resigned;new director appointed

12 Jun 1987
Full accounts made up to 31 March 1986

20 Sep 1985
Company name changed\certificate issued on 20/09/85
16 Aug 1985
Certificate of incorporation

STIRLING UNIVERSITY INNOVATION PARK LIMITED Charges

23 May 2000
Bond & floating charge
Delivered: 30 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…