Stirling Business Centre Limited STIRLING


Founded in 1990, Stirling Business Centre, classified under reg no. SC124096 is an active company. Currently registered at John Player Building FK7 7RP, Stirling the company has been in the business for 34 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Graham R., Elizabeth W. and Steven M. and others. Of them, David B. has been with the company the longest, being appointed on 27 August 2014 and Graham R. has been with the company for the least time - from 9 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stirling Business Centre Limited Address / Contact

Office Address John Player Building
Office Address2 Stirling Enterprise Park
Town Stirling
Post code FK7 7RP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC124096
Date of Incorporation Fri, 30th Mar 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Graham R.

Position: Director

Appointed: 09 December 2022

Elizabeth W.

Position: Director

Appointed: 13 June 2022

Steven M.

Position: Director

Appointed: 22 June 2018

David B.

Position: Director

Appointed: 27 August 2014

Stirling Enterprise Park Limited

Position: Corporate Director

Appointed: 07 December 1993

Robert H.

Position: Director

Appointed: 19 September 2017

Resigned: 19 May 2022

Steven B.

Position: Director

Appointed: 19 September 2017

Resigned: 28 August 2020

Carol B.

Position: Director

Appointed: 01 September 2015

Resigned: 27 September 2017

James F.

Position: Secretary

Appointed: 15 June 2015

Resigned: 11 November 2019

Callum C.

Position: Director

Appointed: 07 February 2014

Resigned: 04 May 2017

Douglas W.

Position: Secretary

Appointed: 31 March 2013

Resigned: 14 May 2015

Neil B.

Position: Director

Appointed: 24 May 2012

Resigned: 30 May 2017

Peter P.

Position: Secretary

Appointed: 23 February 2010

Resigned: 31 March 2013

John Q.

Position: Director

Appointed: 25 November 2008

Resigned: 26 August 2012

Graham R.

Position: Director

Appointed: 25 November 2008

Resigned: 03 May 2012

Michael K.

Position: Secretary

Appointed: 08 February 1994

Resigned: 23 February 2010

Secretar Securities Limited

Position: Corporate Secretary

Appointed: 26 July 1993

Resigned: 08 February 1994

Michael M.

Position: Secretary

Appointed: 30 June 1991

Resigned: 19 February 1993

Kenneth H.

Position: Director

Appointed: 30 April 1990

Resigned: 07 December 1993

Stirling Ent. Econ. Dev. Coy

Position: Corporate Director

Appointed: 30 April 1990

Resigned: 20 February 2015

Jonathan C.

Position: Secretary

Appointed: 30 April 1990

Resigned: 30 June 1991

Patrick B.

Position: Director

Appointed: 30 April 1990

Resigned: 07 December 1993

Quill Form Limited

Position: Nominee Secretary

Appointed: 30 March 1990

Resigned: 30 April 1990

Quill Form Limited

Position: Nominee Director

Appointed: 30 March 1990

Resigned: 30 April 1990

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Stirling Enterprise Park Limited from Stirling, Scotland. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares.

Stirling Enterprise Park Limited

John Player Building Stirling Enterprise Park, Stirling, FK7 7RP, Scotland

Legal authority Company Law
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number 085314
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand331 582341 778322 200313 016234 786
Current Assets340 468358 668339 243325 231296 057
Debtors8 88616 89017 04312 21561 271
Net Assets Liabilities238 742260 089271 623278 645274 231
Other Debtors8 88616 89017 04312 21561 271
Property Plant Equipment105 974101 913107 042122 694165 671
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   7 69038 604
Accumulated Depreciation Impairment Property Plant Equipment137 585142 912138 583144 490137 321
Creditors281 248247 100233 605232 533189 865
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 076
Disposals Property Plant Equipment    2 076
Fixed Assets181 456149 861166 832194 323208 718
Increase From Depreciation Charge For Year Property Plant Equipment 16 49515 53616 37618 794
Investments Fixed Assets75 48247 94859 79071 62943 047
Net Current Assets Liabilities59 220111 568105 63892 698106 192
Number Shares Issued Fully Paid 5 0005 0005 0005 000
Other Creditors72 23375 83669 53471 47770 112
Other Taxation Social Security Payable17 15723 5214 9858 7227 551
Par Value Share 1111
Profit Loss 21 34711 5347 022-4 414
Property Plant Equipment Gross Cost243 559244 825245 625267 184302 992
Provisions For Liabilities Balance Sheet Subtotal1 9341 3408476862 075
Total Additions Including From Business Combinations Property Plant Equipment 1 26680021 55937 884
Total Assets Less Current Liabilities240 676261 429272 470287 021314 910
Trade Creditors Trade Payables191 858147 743159 086152 334112 202

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 2023/03/31
filed on: 8th, November 2023
Free Download (10 pages)

Company search

Advertisements