Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-02 |
delete about_pages_linkeddomain wordpress.org |
2024-04-02 |
delete career_pages_linkeddomain wordpress.org |
2024-04-02 |
delete contact_pages_linkeddomain wordpress.org |
2024-04-02 |
delete email su..@capita.co.uk |
2024-04-02 |
delete index_pages_linkeddomain wordpress.org |
2024-04-02 |
delete service_pages_linkeddomain wordpress.org |
2024-04-02 |
delete terms_pages_linkeddomain wordpress.org |
2024-04-02 |
insert email su..@omexusgroup.com |
2023-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-07 |
update num_mort_charges 0 => 2 |
2023-09-07 |
update num_mort_outstanding 0 => 2 |
2023-08-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SO3000970002 |
2023-08-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SO3000970001 |
2023-08-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITABLE VENTURES LIMITED |
2023-08-07 |
update statutory_documents CESSATION OF CAPITA HOLDINGS LIMITED AS A PSC |
2023-08-07 |
update statutory_documents CESSATION OF DEBT SOLUTIONS (HOLDINGS) LIMITED AS A PSC |
2023-08-04 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED EQUITA LIMITED |
2023-08-04 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED EQUITABLE VENTURES LIMITED |
2023-08-04 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CAPITA HOLDINGS LIMITED |
2023-08-04 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DEBT SOLUTIONS (HOLDINGS) LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-03-24 |
delete email co..@stirlingpark.co.uk |
2023-03-24 |
delete email of..@stirlingpark.co.uk |
2023-03-24 |
delete index_pages_linkeddomain capita.com |
2023-03-24 |
insert index_pages_linkeddomain wordpress.org |
2023-03-24 |
update founded_year null => 1924 |
2023-03-24 |
update robots_txt_status secured.stirlingpark.co.uk: 404 => 200 |
2023-03-24 |
update robots_txt_status www.stirlingpark.co.uk: 404 => 200 |
2022-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-16 |
update robots_txt_status secured.stirlingpark.co.uk: 400 => 404 |
2022-04-15 |
delete fax 0141 565 5764 |
2022-04-15 |
delete fax 01563 546 519 |
2022-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-03-15 |
delete source_ip 85.92.70.192 |
2022-03-15 |
insert source_ip 45.60.33.240 |
2022-03-15 |
update robots_txt_status secured.stirlingpark.co.uk: 404 => 400 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-03-26 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CAPITA HOLDINGS LIMITED / 25/09/2020 |
2021-02-23 |
delete address 23 Rubislaw Den North
Aberdeen
AB15 4AL |
2021-02-23 |
delete address 2nd Floor, Boswell House
Arthur Street, Ayr
KA7 1QJ |
2021-02-23 |
delete address 30 Melville Street
Edinburgh
EH3 7HA |
2021-02-23 |
delete address 43 Castle Street
Dumfries
DG1 1DU |
2021-02-23 |
delete address 7 South St John's Place
Perth
PH1 5XB |
2021-02-23 |
delete address Suite G03
The Greenhouse Business Centre
Beechwood Park North
IV2 3BL |
2021-02-23 |
delete fax 01224 329 028 |
2021-02-23 |
delete fax 01292 610 829 |
2021-02-23 |
delete fax 0131 226 2550 |
2021-02-23 |
delete fax 01387 262 410 |
2021-02-23 |
delete fax 01463 667 342 |
2021-02-23 |
delete fax 01738 443 214 |
2021-02-23 |
delete phone 01224 329 029 |
2021-02-23 |
delete phone 01292 263 881 |
2021-02-23 |
delete phone 0131 226 2600 |
2021-02-23 |
delete phone 01387 269 211 |
2021-02-23 |
delete phone 01463 667 304 |
2021-02-23 |
delete phone 01738 629 585 |
2021-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CAPITA HOLDINGS LIMITED / 25/09/2020 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-26 |
delete source_ip 88.208.248.90 |
2020-09-26 |
insert source_ip 85.92.70.192 |
2020-09-26 |
update robots_txt_status www.stirlingpark.co.uk: 0 => 404 |
2020-07-08 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-04-17 |
insert email co..@stirlingpark.co.uk |
2020-04-17 |
insert email of..@stirlingpark.co.uk |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-04-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CAPITA HOLDINGS LIMITED / 15/06/2018 |
2019-04-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DEBT SOLUTIONS (HOLDINGS) LIMITED / 06/04/2016 |
2019-04-03 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CAPITA HOLDINGS LIMITED / 15/06/2018 |
2018-12-27 |
insert about_pages_linkeddomain capita.com |
2018-12-27 |
insert contact_pages_linkeddomain capita.com |
2018-12-27 |
insert index_pages_linkeddomain capita.com |
2018-12-27 |
insert terms_pages_linkeddomain capita.com |
2018-11-07 |
update robots_txt_status www.stirlingpark.co.uk: 404 => 0 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-24 |
delete address 25 Bank Street
Kilmarnock
KA1 1ER |
2018-05-24 |
delete address Recoveries Centre
25 Bank Street
Kilmarnock
KA1 1ER |
2018-05-24 |
insert address 25 Bank Street
Kilmarnock
KA1 1HA |
2018-05-24 |
insert address Recoveries Centre
25 Bank Street
Kilmarnock
KA1 1HA |
2018-05-24 |
update primary_contact 25 Bank Street
Kilmarnock
KA1 1ER => 25 Bank Street
Kilmarnock
KA1 1HA |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-02-17 |
delete address 24 St Enoch Square, Glasgow G1 4DB |
2018-02-17 |
delete address 25 Bank Street
Kilmarnock
KA1 1HA |
2018-02-17 |
delete address Recoveries Centre
25 Bank Street
Kilmarnock
KA1 1HA |
2018-02-17 |
delete phone 01563 545 818 |
2018-02-17 |
insert address 25 Bank Street
Kilmarnock
KA1 1ER |
2018-02-17 |
insert address Recoveries Centre
25 Bank Street
Kilmarnock
KA1 1ER |
2018-02-17 |
insert phone 01563 546 518 |
2018-02-17 |
update primary_contact 25 Bank Street
Kilmarnock
KA1 1HA => 25 Bank Street
Kilmarnock
KA1 1ER |
2018-01-05 |
delete address DX 580618 Dumfries
LP-21 Dumfries |
2018-01-05 |
delete address DX ED 282 Edinburgh
LP-123 Edinburgh 2 |
2018-01-05 |
delete fax 01563 545 801 |
2018-01-05 |
delete fax 01563 545 819 |
2018-01-05 |
insert fax 01563 546 519 |
2017-12-08 |
delete address 16 Nelson Street
Kilmarnock
KA1 1BD |
2017-12-08 |
delete address 59-61 John Finnie Street
Kilmarnock
KA1 1BH |
2017-12-08 |
delete address Recoveries Centre
16 Nelson Street
Kilmarnock
KA1 1BD |
2017-12-08 |
insert address 24 Blythswood Square
Glasgow
G2 4BG |
2017-12-08 |
insert address 25 Bank Street
Kilmarnock
KA1 1HA |
2017-12-08 |
insert address Recoveries Centre
25 Bank Street
Kilmarnock
KA1 1HA |
2017-12-08 |
update primary_contact 16 Nelson Street
Kilmarnock
KA1 1BD => 25 Bank Street
Kilmarnock
KA1 1HA |
2017-11-08 |
delete address 24 ST ENOCH SQUARE GLASGOW SCOTLAND G1 4DB |
2017-11-08 |
insert address 24 BLYTHSWOOD SQUARE GLASGOW UNITED KINGDOM G2 4BG |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-08 |
update registered_address |
2017-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2017 FROM
24 ST ENOCH SQUARE
GLASGOW
SCOTLAND
G1 4DB |
2017-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-02-17 |
delete address Ballantyne House
84 Academy Street
IV1 1LU |
2017-02-17 |
delete fax 01463 250 921 |
2017-02-17 |
delete phone 01463 250 920 |
2017-02-17 |
insert address Suite G03
The Greenhouse Business Centre
Beechwood Park North
IV2 3BL |
2017-02-17 |
insert fax 01463 667 342 |
2017-02-17 |
insert phone 01463 667 304 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-05-10 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-06-07 => 2017-04-28 |
2016-04-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/16 |
2016-01-30 |
delete source_ip 193.34.148.209 |
2016-01-30 |
insert source_ip 88.208.248.90 |
2015-11-09 |
update account_category SMALL => FULL |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-09 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-07-09 |
update returns_next_due_date 2015-06-07 => 2016-06-07 |
2015-06-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/15 |
2014-07-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-10 |
2014-07-07 |
update returns_next_due_date 2014-06-07 => 2015-06-07 |
2014-06-03 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED CAPITA HOLDINGS LIMITED |
2014-06-03 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED DEBT SOLUTIONS (HOLDINGS) LIMITED |
2014-06-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/14 |
2014-06-03 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ADAM LEWIS |
2014-06-03 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JONATHAN LEWIS |
2014-06-03 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER KEVIN DILLON |
2014-06-03 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PAUL GIBB |
2014-06-03 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RONALD MURISON |
2014-05-22 |
update statutory_documents SECTION 519 AUDITOR'S STATEMENT |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2013-09-13 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PAUL GIBB / 25/06/2013 |
2013-07-02 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-07-02 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-05-10 => 2012-05-10 |
2013-06-21 |
update returns_next_due_date 2012-06-07 => 2013-06-07 |
2013-06-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/13 |
2013-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-03-01 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN MCGILL DILLON / 22/06/2012 |
2013-02-21 |
delete phone 01563 485 999 |
2013-02-21 |
insert phone 01563 545 818 |
2012-10-24 |
delete phone 01563 545 800 |
2012-10-24 |
insert phone 01563 485 999 |
2012-10-24 |
delete phone 01563 545820 |
2012-10-24 |
insert address 7 South St John's Place
Perth
PH1 5XB |
2012-10-24 |
insert phone 01738 443 214 |
2012-10-24 |
insert phone 01738 629 585 |
2012-06-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/12 |
2012-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-05-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/11 |
2011-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-06-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/10 |
2010-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/09 |
2009-06-18 |
update statutory_documents LLP MEMBER APPOINTED ADAM EDWARD LEWIS |
2009-06-18 |
update statutory_documents LLP MEMBER APPOINTED JONATHAN MARK LEWIS |
2009-06-18 |
update statutory_documents LLP MEMBER APPOINTED KEVIN DILLON |
2009-06-18 |
update statutory_documents LLP MEMBER APPOINTED PAUL GIBB |
2009-06-18 |
update statutory_documents MEMBER RESIGNED INTRUM JUSTITIA LIMITED |
2009-06-18 |
update statutory_documents MEMBER RESIGNED MARCEL VAN ES |
2009-06-04 |
update statutory_documents MEMBER RESIGNED CHRISTOPHER SAVAGE |
2008-11-12 |
update statutory_documents LLP MEMBER APPOINTED CHRISTOPHER SAVAGE |
2008-11-12 |
update statutory_documents MEMBER RESIGNED ANN WOOD |
2008-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/08 |
2008-05-14 |
update statutory_documents MEMBER RESIGNED FREDRIK ALFREDSSON |
2007-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/07 |
2007-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-09 |
update statutory_documents MEMBER RESIGNED |
2006-06-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/06 |
2006-03-03 |
update statutory_documents NEW MEMBER APPOINTED |
2006-02-21 |
update statutory_documents NEW MEMBER APPOINTED |
2006-02-21 |
update statutory_documents MEMBER RESIGNED |
2006-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-24 |
update statutory_documents NEW MEMBER APPOINTED |
2005-08-24 |
update statutory_documents NEW MEMBER APPOINTED |
2005-08-24 |
update statutory_documents NEW MEMBER APPOINTED |
2005-08-24 |
update statutory_documents MEMBER RESIGNED |
2005-08-24 |
update statutory_documents MEMBER RESIGNED |
2005-08-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/05 |
2004-09-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-07-27 |
update statutory_documents MEMBER RESIGNED |
2004-05-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/04 |
2004-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-11-03 |
update statutory_documents NEW MEMBER APPOINTED |
2003-10-24 |
update statutory_documents NEW MEMBER APPOINTED |
2003-10-24 |
update statutory_documents MEMBER RESIGNED |
2003-06-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/05/03 |
2003-06-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 |
2002-08-12 |
update statutory_documents NEW MEMBER APPOINTED |
2002-08-12 |
update statutory_documents NEW MEMBER APPOINTED |
2002-05-10 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |