This company is commonly known as Stirling Technology Projects Limited. The company was founded 26 years ago and was given the registration number SC184080. The firm's registered office is in STIRLING. You can find them at Teith House, Kerse Road, Stirling, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STIRLING TECHNOLOGY PROJECTS LIMITED |
---|---|---|
Company Number | : | SC184080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Teith House, Kerse Road, Stirling, FK7 7QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Teith House, Kerse Road, Stirling, FK7 7QA | Secretary | 03 August 2014 | Active |
Old Viewforth, Pitt Terrace, Stirling, Scotland, FK8 2ET | Director | 19 May 2022 | Active |
Stirling Council, Pitt Terrace, Stirling, Scotland, FK8 2ET | Director | 04 May 2017 | Active |
79/8 The Shore, Edinburgh, EH6 6RG | Secretary | 15 June 1998 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 23 March 1998 | Active |
Old Viewforth, Pitt Terrace, Stirling, Scotland, FK8 2ET | Director | 04 May 2017 | Active |
Stirling Council, Viewforth, Pitt Terrace, Stirling, United Kingdom, FK8 2ET | Director | 17 May 2012 | Active |
41a Main Street, Bannockburn, Stirling, FK7 8LX | Director | 15 June 1998 | Active |
Stirling Council, Viewforth, Pitt Terrace, Stirling, Scotland, FK8 2ET | Director | 17 May 2012 | Active |
Inverteith 180 Drip Road, Stirling, FK8 1RR | Director | 15 June 1998 | Active |
Teith House, Kerse Road, Stirling, FK7 7QA | Director | 06 December 2018 | Active |
Room 323, Viewforth, Stirling, Scotland, FK8 2ET | Director | 19 May 2011 | Active |
Hillhead Farm, Pirnhall, Bannockburn, FK7 8EX | Director | 14 June 2007 | Active |
Cowanlea 17 Westerton Drive, Bridge Of Allan, Stirling, FK9 4AX | Director | 15 June 1998 | Active |
20 Clairinch Way, Drymen, G63 0DL | Director | 14 June 2007 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Nominee Director | 23 March 1998 | Active |
Mr Neil Collington Benny | ||
Notified on | : | 19 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Old Viewforth, Pitt Terrace, Stirling, Scotland, FK8 2ET |
Nature of control | : |
|
Mr Robert Graham Houston | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Address | : | Teith House, Kerse Road, Stirling, FK7 7QA |
Nature of control | : |
|
Ms Maureen Bennison | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | Scottish |
Address | : | Teith House, Kerse Road, Stirling, FK7 7QA |
Nature of control | : |
|
Mr Christopher William Kane | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | Teith House, Kerse Road, Stirling, FK7 7QA |
Nature of control | : |
|
Mr Neil Collington Benny | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Address | : | Teith House, Kerse Road, Stirling, FK7 7QA |
Nature of control | : |
|
Mr John Mckeown Hendry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Address | : | Teith House, Kerse Road, Stirling, FK7 7QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type small. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type small. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type small. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type small. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-19 | Officers | Change person director company with change date. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-22 | Accounts | Accounts with accounts type small. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.