Stirling Park LLP GLASGOW


Founded in 2002, Stirling Park LLP, classified under reg no. SO300097 is an active company. Currently registered at 24 Blythswood Square G2 4BG, Glasgow the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Stirling Park LLP Address / Contact

Office Address 24 Blythswood Square
Town Glasgow
Post code G2 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number SO300097
Date of Incorporation Fri, 10th May 2002
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Equita Limited

Position: Corporate LLP Designated Member

Appointed: 31 July 2023

Equitable Ventures Limited

Position: Corporate LLP Designated Member

Appointed: 31 July 2023

Debt Solutions (holdings) Limited

Position: Corporate LLP Designated Member

Appointed: 09 May 2014

Resigned: 31 July 2023

Capita Holdings Limited

Position: Corporate LLP Designated Member

Appointed: 09 May 2014

Resigned: 31 July 2023

Paul G.

Position: LLP Designated Member

Appointed: 10 June 2009

Resigned: 09 May 2014

Kevin D.

Position: LLP Member

Appointed: 10 June 2009

Resigned: 09 May 2014

Jonathan L.

Position: LLP Member

Appointed: 10 June 2009

Resigned: 09 May 2014

Adam L.

Position: LLP Designated Member

Appointed: 10 June 2009

Resigned: 09 May 2014

Christopher S.

Position: LLP Designated Member

Appointed: 08 October 2008

Resigned: 21 April 2009

Fredrik A.

Position: LLP Member

Appointed: 08 February 2006

Resigned: 01 May 2008

Marcel V.

Position: LLP Member

Appointed: 08 February 2006

Resigned: 10 June 2009

Ann W.

Position: LLP Designated Member

Appointed: 15 July 2005

Resigned: 01 May 2008

Ronald M.

Position: LLP Member

Appointed: 15 July 2005

Resigned: 09 May 2014

Patrik E.

Position: LLP Member

Appointed: 15 July 2005

Resigned: 08 February 2006

Jan R.

Position: LLP Designated Member

Appointed: 22 October 2003

Resigned: 15 July 2005

John E.

Position: LLP Designated Member

Appointed: 26 September 2003

Resigned: 01 June 2006

Adam L.

Position: LLP Member

Appointed: 16 July 2002

Resigned: 14 July 2004

Jonathan L.

Position: LLP Member

Appointed: 16 July 2002

Resigned: 15 July 2005

Intrum Justitia Limited

Position: LLP Designated Member

Appointed: 10 May 2002

Resigned: 10 June 2009

James B.

Position: LLP Designated Member

Appointed: 10 May 2002

Resigned: 25 September 2003

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Equitable Ventures Limited from London, United Kingdom. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Capita Holdings Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Debt Solutions (Holdings) Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Equitable Ventures Limited

930 High Road, London, N12 9RT, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered England
Registration number 14900702
Notified on 31 July 2023
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Capita Holdings Limited

65 Gresham Street, London, EC2V 7NQ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 06027254
Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Debt Solutions (Holdings) Limited

33-34 Winckley Square, Preston, Lancashire, PR1 3EL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03673307
Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (23 pages)

Company search

Advertisements