-
CITY PARK TECHNOLOGY CENTRE LIMITED - 55 Renfrew Street, Glasgow, G2 3BD, Scotland, United Kingdom
Company Information
- Company registration number
- SC227094
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 55 Renfrew Street
- Glasgow
- G2 3BD
- Scotland 55 Renfrew Street, Glasgow, G2 3BD, Scotland UK
Management
- Managing Directors
- SLADE, Gary
- WISE, Karl
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-01-18
- Age Of Company 2002-01-18 22 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- City Park Technolgies Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CITY PARK BUSINESS CENTRE LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2013-01-18
- Annual Return
- Due Date: 2022-02-01
- Last Date: 2021-01-18
-
CITY PARK TECHNOLOGY CENTRE LIMITED Company Description
- CITY PARK TECHNOLOGY CENTRE LIMITED is a ltd registered in United Kingdom with the Company reg no SC227094. Its current trading status is "live". It was registered 2002-01-18. It was previously called CITY PARK BUSINESS CENTRE LIMITED. It has declared SIC or NACE codes as "99999". It has 2 directors The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2013-01-18.It can be contacted at 55 Renfrew Street .
Get CITY PARK TECHNOLOGY CENTRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: City Park Technology Centre Limited - 55 Renfrew Street, Glasgow, G2 3BD, Scotland, United Kingdom
- 2002-01-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CITY PARK TECHNOLOGY CENTRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-dormant (2021-09-07) - AA
-
confirmation-statement-with-no-updates (2021-05-24) - CS01
-
gazette-filings-brought-up-to-date (2021-05-25) - DISS40
-
gazette-notice-compulsory (2021-05-04) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-05-22) - DISS16(SOAS)
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-21) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-12-28) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-10-10) - AA
-
appoint-person-director-company-with-name-date (2019-05-06) - AP01
-
termination-director-company-with-name-termination-date (2019-03-29) - TM01
-
confirmation-statement-with-no-updates (2019-03-04) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-06-01) - AA
-
confirmation-statement-with-updates (2018-02-19) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-03) - CS01
-
appoint-person-director-company-with-name-date (2017-10-04) - AP01
-
termination-director-company-with-name-termination-date (2017-09-28) - TM01
-
accounts-with-accounts-type-full (2017-07-06) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-07) - AR01
-
appoint-person-director-company-with-name-date (2016-08-02) - AP01
-
accounts-with-accounts-type-full (2016-06-09) - AA
-
termination-director-company-with-name-termination-date (2016-10-20) - TM01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-07-28) - AP01
-
termination-director-company-with-name-termination-date (2015-07-28) - TM01
-
accounts-with-accounts-type-full (2015-06-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-07-05) - MR04
-
change-account-reference-date-company-current-extended (2014-07-17) - AA01
-
mortgage-satisfy-charge-full (2014-07-02) - MR04
-
appoint-person-director-company-with-name (2014-10-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-20) - AR01
-
termination-director-company-with-name-termination-date (2014-07-17) - TM01
-
accounts-with-accounts-type-medium (2014-04-08) - AA
-
termination-director-company-with-name-termination-date (2014-12-09) - TM01
-
appoint-person-director-company-with-name-date (2014-07-17) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-medium (2013-01-29) - AA
-
termination-secretary-company-with-name (2013-09-02) - TM02
-
mortgage-alter-floating-charge-with-number (2013-05-08) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2013-05-04) - 466(Scot)
-
change-registered-office-address-company-with-date-old-address (2013-03-12) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-02-25) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-22) - AR01
keyboard_arrow_right 2012
-
legacy (2012-10-24) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-13) - AR01
-
change-person-director-company-with-change-date (2012-02-13) - CH01
-
accounts-with-accounts-type-full (2012-05-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-21) - AR01
-
accounts-with-accounts-type-full (2011-02-23) - AA
-
legacy (2011-01-20) - MG03s
keyboard_arrow_right 2010
-
resolution (2010-08-27) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-21) - AR01
-
change-person-director-company-with-change-date (2010-01-21) - CH01
-
change-corporate-secretary-company-with-change-date (2010-01-21) - CH04
-
accounts-with-accounts-type-full (2010-01-18) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-05-19) - AA
-
legacy (2009-01-19) - 363a
keyboard_arrow_right 2008
-
legacy (2008-02-13) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-01) - AA
keyboard_arrow_right 2007
-
legacy (2007-03-21) - 288c
-
legacy (2007-03-21) - 288b
-
legacy (2007-03-20) - 288c
-
legacy (2007-03-14) - 88(3)
-
legacy (2007-03-14) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2007-03-13) - AA
-
legacy (2007-02-19) - 363s
keyboard_arrow_right 2006
-
legacy (2006-01-26) - 363s
-
legacy (2006-02-04) - 288b
-
legacy (2006-06-20) - 225
-
legacy (2006-07-05) - 288a
keyboard_arrow_right 2005
-
legacy (2005-12-20) - 288a
-
accounts-with-accounts-type-total-exemption-small (2005-07-21) - AA
-
resolution (2005-03-19) - RESOLUTIONS
-
legacy (2005-01-21) - 363s
keyboard_arrow_right 2004
-
legacy (2004-08-17) - 410(Scot)
-
accounts-with-accounts-type-total-exemption-small (2004-10-28) - AA
-
legacy (2004-10-18) - 288a
-
legacy (2004-08-25) - 410(Scot)
-
legacy (2004-08-18) - 288a
-
legacy (2004-01-28) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-dormant (2003-10-17) - AA
-
legacy (2003-01-27) - 363s
-
certificate-change-of-name-company (2003-01-16) - CERTNM
-
legacy (2003-01-07) - 288b
keyboard_arrow_right 2002
-
legacy (2002-10-30) - 288a
-
incorporation-company (2002-01-18) - NEWINC
-
certificate-change-of-name-company (2002-09-03) - CERTNM
-
legacy (2002-10-30) - 88(2)R