About

Registered Number: SC233303
Date of Incorporation: 26/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

 

Based in Edinburgh, Stirling Square Capital Partners (Scotland) Ltd was founded on 26 June 2002, it has a status of "Active". The current directors of Stirling Square Capital Partners (Scotland) Ltd are Wignall, Andrew Ian, Stirling Square Capital Partners, Llp, Byrne, Peter, Scriven, Martyn Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIGNALL, Andrew Ian 15 November 2007 - 1
STIRLING SQUARE CAPITAL PARTNERS, LLP 10 May 2011 - 1
BYRNE, Peter 05 August 2002 15 November 2007 1
SCRIVEN, Martyn Alan 15 November 2007 30 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 23 June 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 14 May 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 15 July 2016
AP01 - Appointment of director 18 February 2016
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 09 July 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 30 June 2014
AR01 - Annual Return 03 July 2013
CH02 - Change of particulars for corporate director 03 July 2013
AA - Annual Accounts 26 April 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 July 2011
AP02 - Appointment of corporate director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH04 - Change of particulars for corporate secretary 09 September 2010
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AP04 - Appointment of corporate secretary 07 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 21 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 23 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
225 - Change of Accounting Reference Date 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
CERTNM - Change of name certificate 06 August 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.