Warning: file_put_contents(c/308d55de4743c13e65385fd5aa1525ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Stirling Park Llp, G2 4BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STIRLING PARK LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stirling Park Llp. The company was founded 22 years ago and was given the registration number SO300097. The firm's registered office is in GLASGOW. You can find them at 24 Blythswood Square, , Glasgow, . This company's SIC code is None Supplied.

Company Information

Name:STIRLING PARK LLP
Company Number:SO300097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:24 Blythswood Square, Glasgow, United Kingdom, G2 4BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42-44, Henry Street, Northampton, Northamptonshire, United Kingdom, NN1 4BZ

Corporate Llp Designated Member31 July 2023Active
930, High Road, London, United Kingdom, N12 9RT

Corporate Llp Designated Member31 July 2023Active
Cherrytrees, 6 The Croft, Kirby Hill, Boroughbridge, England, YO5 9YA

Llp Designated Member10 May 2002Active
14 Ebbs Grove, Loughton, Milton Keynes, , MK5 8BD

Llp Designated Member26 September 2003Active
Cairnsmore, Auchencloigh, Galston, Scotland, KA4 8NP

Llp Designated Member10 June 2009Active
Warwick House, Birmingham Road, Stratford-Upon-Avon, , CV37 0BP

Llp Designated Member10 May 2002Active
15, Burnside Road, Whitecraigs, Glasgow, G46 6TT

Llp Designated Member10 June 2009Active
Rietstrasse 22, Ch-8702, Zollikon, Switzerland,

Llp Designated Member22 October 2003Active
Meadow Barn, Greaves Lane, Edingley, Newark, NG22 8BL

Llp Designated Member08 October 2008Active
27 Newtyle Road, Paisley, Renfrewshire, , PA1 3JX

Llp Designated Member15 July 2005Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Llp Designated Member09 May 2014Active
33-34, Winckley Square, Preston, England, PR1 3EL

Corporate Llp Designated Member09 May 2014Active
Nyslottsvagen 4, 12237 Enskede, Sweden, ,

Llp Member08 February 2006Active
6, Eglintoun Road, Stewarton, Kilmarnock, United Kingdom, KA3 3JA

Llp Member10 June 2009Active
Sankt Panlsgatan 74, S-11876 Stockholm, Sweden, ,

Llp Member15 July 2005Active
Woodstock, Capelrig Lane, Newton Mearns, , G77 6LA

Llp Member16 July 2002Active
18 Kirkle Drive, Newton Mearns, Glasgow, , G77 5HA

Llp Member10 June 2009Active
18 Kirkle Drive, Newton Mearns, Glasgow, , G77 5HA

Llp Member16 July 2002Active
G61

Llp Member15 July 2005Active
Pauwenlaan 20, 2566 Th The Hague, The Netherlands, ,

Llp Member08 February 2006Active

People with Significant Control

Colx Limited
Notified on:31 July 2023
Status:Active
Country of residence:United Kingdom
Address:930, High Road, London, United Kingdom, N12 9RT
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Debt Solutions (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33-34, Winckley Square, Preston, United Kingdom, PR1 3EL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Capita Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Address

Change registered office address limited liability partnership with date old address new address.

Download
2024-05-13Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2024-05-01Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2024-04-16Officers

Change corporate member limited liability partnership with name change date.

Download
2024-04-16Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2023-08-22Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2023-08-07Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-08-04Officers

Termination member limited liability partnership with name termination date.

Download
2023-08-04Officers

Termination member limited liability partnership with name termination date.

Download
2023-08-04Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2023-08-04Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Change corporate member limited liability partnership with name change date.

Download
2021-01-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.