STIRLING UNIVERSITY INNOVATION PARK LIMITED - STIRLING


Company Profile Company Filings

Overview

STIRLING UNIVERSITY INNOVATION PARK LIMITED is a Private Limited Company from STIRLING SCOTLAND and has the status: Active.
STIRLING UNIVERSITY INNOVATION PARK LIMITED was incorporated 38 years ago on 16/08/1985 and has the registered number: SC094756. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

STIRLING UNIVERSITY INNOVATION PARK LIMITED - STIRLING

This company is listed in the following categories:
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

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SCION HOUSE
STIRLING
FK9 4NF
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/01/2024 26/01/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LYNN ELIZABETH HARRIS Secretary 2013-08-29 CURRENT
MARGARET ANN BRISLEY Sep 1945 British Director 2022-07-25 CURRENT
MR. COLIN MCNALLY Jul 1970 British Director 2022-02-01 CURRENT
DR JOHN MALCOLM ROGERS Aug 1964 British Director 2006-03-24 CURRENT
MRS ELAINE WATTERSON Dec 1955 British Director 2023-05-04 CURRENT
PROFESSOR MICHAEL PEART JACKSON Jul 1947 British Director 1993-10-15 UNTIL 2001-05-13 RESIGNED
MR JOE PACITTI Dec 1961 British Director 2005-03-18 UNTIL 2007-02-28 RESIGNED
CHARLENE OCONNOR Aug 1961 British Director 2005-06-24 UNTIL 2006-03-24 RESIGNED
DR TRUDY AGNES NICOLSON May 1974 British Director 2010-06-18 UNTIL 2011-08-26 RESIGNED
BERTRAM MILTON NICHOLSAN British Director 1989-12-06 UNTIL 1991-06-19 RESIGNED
PROFESSOR JAMES LOTHIAN MURRAY Jun 1938 British Director 1995-12-14 UNTIL 2001-01-18 RESIGNED
MS RACHEL NUNN Aug 1972 British Director 2022-07-25 UNTIL 2023-05-04 RESIGNED
MR DAVID MOFFAT Dec 1950 British Director 1996-09-12 UNTIL 2000-03-31 RESIGNED
DR. JAMES DAVID FREDERICK MILLER Jan 1935 British Director 2003-12-01 UNTIL 2004-12-10 RESIGNED
PROFESSOR ANDREW MILLER Feb 1936 British Director 1994-08-01 UNTIL 2001-08-31 RESIGNED
DOCTOR BRENDAN THOMAS MCGUCKIN May 1959 British Director 2004-10-01 UNTIL 2005-12-02 RESIGNED
DAVID ROBERT MARTIN Nov 1960 British Director 1993-10-15 UNTIL 1996-05-10 RESIGNED
MS AGNES LAWRIE ADDIE SHONAIG MACPHERSON Sep 1958 British Director 1998-02-09 UNTIL 2001-01-18 RESIGNED
DAVID MCGREGOR LITTLEJOHN Feb 1963 British Director 2001-05-07 UNTIL 2003-04-02 RESIGNED
MR KENNETH MACDONALD ARTHUR LEWANDOWSKI Dec 1951 British Director 1998-01-01 UNTIL 2001-01-18 RESIGNED
LOUISE FERGUSSON MORRISON Sep 1977 British Director 2007-06-22 UNTIL 2008-04-18 RESIGNED
DAVID ALLAN SHAW Sep 1943 British Secretary 2007-06-22 UNTIL 2013-08-27 RESIGNED
DONALD MCLEAN POLLOCK Oct 1944 British Secretary 2001-10-30 UNTIL 2004-10-01 RESIGNED
MR JOHN SCOTT GORDON Dec 1950 British Secretary 2000-09-21 UNTIL 2001-10-30 RESIGNED
MR JOHN CRAWFORD CRAIG Sep 1968 Secretary 2005-12-02 UNTIL 2007-06-22 RESIGNED
MORAG MONTGOMERY CAMPBELL Mar 1968 Secretary 2004-10-01 UNTIL 2005-12-02 RESIGNED
ROBERT GEORGE BOMONT May 1935 British Secretary RESIGNED
MR NEIL COLLINGTON BENNY Dec 1981 British Director 2012-10-26 UNTIL 2017-05-30 RESIGNED
CHRISTINE MARGARET HALLETT May 1949 British Director 2003-04-24 UNTIL 2006-03-24 RESIGNED
MICHAEL GALLACHER Feb 1952 British Director RESIGNED
IAN FRASER Jun 1954 British Director 1999-11-20 UNTIL 2007-06-22 RESIGNED
ARTHUR JOHN FORTY Nov 1928 British Director RESIGNED
MR LIAM HUGH FENNELL Nov 1960 British Director 2003-09-19 UNTIL 2005-06-24 RESIGNED
COUNCILLOR SCOTT THOMAS FARMER Mar 1962 Scottish Director 2008-10-24 UNTIL 2012-08-31 RESIGNED
MS CHRISTINE MARGARET ESSON Sep 1964 British Director 2000-02-07 UNTIL 2003-09-19 RESIGNED
BRIAN DEVLIN Jun 1963 British Director 2007-06-22 UNTIL 2009-02-20 RESIGNED
MR JOHN MCKEOWN HENDRY Aug 1947 British Director 2005-03-18 UNTIL 2008-04-18 RESIGNED
MR ALAN HUGH CUMMING Jun 1962 British Director 1999-01-05 UNTIL 2002-10-11 RESIGNED
JOHN BROADFOOT Oct 1934 British Director RESIGNED
MR STUART ROBERT OGG Jun 1954 British Director 2006-03-24 UNTIL 2008-04-18 RESIGNED
PROFESSOR COLIN BELL Mar 1942 British Director 2001-09-01 UNTIL 2003-04-24 RESIGNED
MR JOHN CRAWFORD ANDERSON Dec 1961 British Director 2002-01-21 UNTIL 2013-03-21 RESIGNED
ALLAN GRANT ANDERSON Apr 1956 British Director 1993-09-07 UNTIL 1995-10-25 RESIGNED
MR DAVID CAUGHEY Mar 1964 British Director 2008-04-18 UNTIL 2009-06-19 RESIGNED
MR ROBERT SIMPSON JACK Jul 1956 Director 2009-11-30 UNTIL 2013-11-21 RESIGNED
JAMES LOBBAN GEDDES May 1926 British Director 1993-10-15 UNTIL 1998-04-01 RESIGNED
MICHAEL KEARNS Sep 1959 British Director 1994-06-24 UNTIL 1997-01-03 RESIGNED
GEOFFREY PEART Oct 1946 British Director 1991-06-19 UNTIL 1996-03-31 RESIGNED
MS KAREN PLOUVIEZ Feb 1956 British Director 2006-03-24 UNTIL 2016-12-31 RESIGNED
MR STUART CAMERON OLIVER Jul 1983 British Director 2015-10-30 UNTIL 2021-05-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr John Malcolm Rogers 2016-04-06 8/1964 Stirling   Significant influence or control
Stirling Council 2016-04-06 Stirling   Ownership of shares 25 to 50 percent
University Of Stirling 2016-04-06 Stirling   Stirlingshire Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIXON (THORNE LAND) NO.2 LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
WELSH INDUSTRIAL PARTNERSHIP (GP) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
HIGHER BROUGHTON (GP) LIMITED MANCHESTER ENGLAND Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
CHORD (ST PAUL'S SQUARE) LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
ARMSTRONG PRINTING LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 18129 - Printing n.e.c.
STIRLING ENTERPRISE PARK LIMITED STIRLING Active SMALL 68202 - Letting and operating of conference and exhibition centres
STIRLING SALMON LIMITED STIRLING Active MICRO ENTITY 03220 - Freshwater aquaculture
STIRLING ENTERPRISE AND ECONOMIC DEVELOPMENT COMPANY LIMITED STIRLING Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
WHITEHAUGH DEVELOPMENTS LIMITED HAWICK Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
SSERC LIMITED EDINBURGH Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
DALZIEL PARK HOTEL AND CONFERENCE CENTRE LIMITED GLASGOW Dissolved... SMALL 5511 - Hotels & motels
MCLAREN COMMUNITY LEISURE CENTRE HOLDINGS CALLANDER Active GROUP 93110 - Operation of sports facilities
LAND OPTIONS (EAST) LIMITED EDINBURGH SCOTLAND Active FULL 41100 - Development of building projects
STIRLING UNIVERSITY RESIDENTIAL ACCOMMODATION LIMITED STIRLING SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
STIRLING DEVELOPMENT AGENCY LIMITED EDINBURGH UNITED KINGDOM Active SMALL 41100 - Development of building projects
LAND PARTNERS (SCOTLAND) LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
ACTIVE STIRLING TRADING LIMITED STIRLING SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
BORDERS COUNTRY HOMES LTD HAWICK Dissolved... DORMANT 41202 - Construction of domestic buildings
ARMSTRONG PRINTING (ALLOA) LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
STIRLING UNIVERSITY INNOVATION PARK LIMITED 2023-11-30 31-03-2023 57,658 Cash 156,128 equity
STIRLING_UNIVERSITY_INNOV - Accounts 2022-12-01 31-03-2022 £50,436 Cash £182,901 equity
STIRLING_UNIVERSITY_INNOV - Accounts 2021-12-23 31-03-2021 £127,770 Cash £208,871 equity
STIRLING_UNIVERSITY_INNOV - Accounts 2021-03-31 31-03-2020 £119,447 Cash £230,172 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEACOCK TECHNOLOGY LIMITED STIRLING UNITED KINGDOM Active TOTAL EXEMPTION FULL 74100 - specialised design activities
SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED STIRLING Active FULL 21100 - Manufacture of basic pharmaceutical products
TALKING MATS LTD. STIRLING SCOTLAND Active MICRO ENTITY 86900 - Other human health activities
MIX INNOVATIONS LTD STIRLING SCOTLAND Active MICRO ENTITY 71129 - Other engineering activities
MKA ECONOMICS LTD STIRLING SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ACTS SCOTLAND CIC STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
LAK INVESTMENT HOLDINGS LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CHIMP TECHNOLOGIES LTD STIRLING SCOTLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities
SELKI STORE LTD STIRLING SCOTLAND Active NO ACCOUNTS FILED 32990 - Other manufacturing n.e.c.