UKBizDB.co.uk

STIRLING UNIVERSITY INNOVATION PARK LIMITED

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

This company is commonly known as Stirling University Innovation Park Limited. The company was founded 39 years ago and was given the registration number SC094756. The firm's registered office is in STIRLING. You can find them at Scion House, Stirling University Innovation Park, Stirling, . This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.

Company Information

Name:STIRLING UNIVERSITY INNOVATION PARK LIMITED
Company Number:SC094756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1985
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 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

Office Address & Contact

Registered Address:Scion House, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scion House, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF

Secretary29 August 2013Active
14 -22 Old Viewforth, Pitt Terrace, Stirling, Scotland, FK8 2ET

Director25 July 2022Active
Scion House, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF

Director01 February 2022Active
Scion House, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF

Director24 March 2006Active
Scion House, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF

Director04 May 2023Active
Wester Ardoch, Braco, FK15 9RE

Secretary-Active
3 Wedderburn Road, Dunblane, FK15 0FN

Secretary01 October 2004Active
1e, 22 Springbank Gardens, Dunblane, FK15 9JX

Secretary02 December 2005Active
35 Westerlea Drive, Bridge Of Allan, FK9 4DQ

Secretary21 September 2000Active
10 Grant Drive, Dunblane, FK15 9HU

Secretary30 October 2001Active
12 Forglen Crescent, Bridge Of Allan, Stirling, FK9 4BQ

Secretary22 June 2007Active
18 Blairforkie Drive, Bridge Of Allan, Stirling, FK9 4PH

Director07 September 1993Active
Old Third, Tullibardine, Auchterarder, PH3 1NJ

Director21 January 2002Active
1 Airthrey Castle Yard, University Of Stirling, Stirling, FK9 4LH

Director01 September 2001Active
Room 53, Old Viewforth,, Pitt Terrace, Stirling, Scotland, FK8 2ET

Director26 October 2012Active
Viewforth, Stirling, FK8 2ET

Director-Active
8, Orchard Court, Longniddry, EH32 0PE

Director18 April 2008Active
Bettyhill Cottage, Gargunnock, FK8 3BW

Director05 January 1999Active
50 Kilsyth Road, Kirkintilloch, Stirling,

Director22 June 2007Active
27 First Avenue, Bearsden, Glasgow, G61 2JD

Director07 February 2000Active
76, Clark Street, Bannockburn, FK7 0JS

Director24 October 2008Active
9, Craighouse Road, Edinburgh, EH10 5LQ

Director19 September 2003Active
Principal's House 1 Airthrey Castle Yard, University, Stirling, FK9 4LA

Director-Active
25 Menteith View, Dunblane, FK15 0PD

Director20 November 1999Active
12 Meadowburn Avenue, Newton Mearns, Glasgow, G77 6TA

Director-Active
Kingarth, Kilbryde Crescent, Dunblane, FK15 9BB

Director15 October 1993Active
Highpoint, Doune Road, Dunblane, FK15 9HR

Director24 April 2003Active
Inverteith 180 Drip Road, Stirling, FK8 1RR

Director18 March 2005Active
Scion House, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF

Director30 November 2009Active
Torridon, Abercromby Drive, Bridge Of Allan, Stirling, FK9 4EA

Director15 October 1993Active
3 Polsons Crescent, Paisley, PA2 6AU

Director24 June 1994Active
5 Allanwater Gardens, Bridge Of Allan, Stirling, FK9 4DW

Director01 January 1998Active
1 The Biggins, Keir, Dunblane, FK15 9NX

Director07 May 2001Active
Lochcote, Linlithgow, EH49 6QE

Director09 February 1998Active
11 Carmichael Place, Coalsnaughton, Tillicoultry, FK13 6RJ

Director15 October 1993Active

People with Significant Control

Dr John Malcolm Rogers
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:Scotland
Address:Scion House, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF
Nature of control:
  • Significant influence or control
University Of Stirling
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Cottrell Building, Airthery Road, Stirling, Scotland, FK9 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Stirling Council
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Children, Communities And Enterprise Service, Stirling Council, Stirling, Scotland, FK8 2ET
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.