CompanyTrack
C

CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED

Active Glasgow

Buying and selling of own real estate

0 employees
Buying and selling of own real estate
C

CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED

Buying and selling of own real estate

Founded 12 Dec 1995 Active Glasgow, Scotland 0 employees
Buying and selling of own real estate
Accounts Submitted 2 Dec 2025
Confirmation Statement Submitted 12 Dec 2025
Net assets £-29.09K £0.00 2023 year on year
Total assets £198.00 £102.00 2023 year on year
Total Liabilities £29.28K £102.00 2023 year on year
Charges 21
21 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ Scotland

Credit Report

Discover CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

N/A

Net Assets

-£29.09k

Total Liabilities

£29.28k

Increased by £102.00 (+0%)

Turnover

N/A

Employees

N/A

Debt Ratio

14789%

Decreased by 15608 (-51%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 27 resigned
Status
Esplanade Director LimitedCorporate-directorUnited KingdomUnknown2 Mar 2012Active
Esplanade Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown11 Sept 2007Active
Jeremy John TuttonDirectorBritishUnited Kingdom6019 Oct 2016Active
Simon Charles MccabeDirectorBritishEngland482 Mar 2006Active

Shareholders

Shareholders (4)

Seaside Holdings Limited
50.0%
40012 Dec 2022
Seaside Holdings Limited
50.0%
40012 Dec 2022
Scarborough Holding Company Limited
0.0%
012 Dec 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Seaside Holdings Limited

United Kingdom

Active
Notified 29 Sept 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Scarborough Holding Company Limited

Ceased 29 Sept 2022

Ceased

Group Structure

Group Structure

SEASIDE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ESPLANADE GROUP (SCARBOROUGH) INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED Current Company

Charges

Charges

21 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-12 with no updatesView(3 pages)
2 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(14 pages)
3 Jul 2025MortgageMortgage Satisfy Charge FullView(1 page)
3 Jul 2025MortgageMortgage Satisfy Charge FullView(1 page)
17 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-12 with no updatesView(3 pages)
12 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-12 with no updates

2 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

3 Jul 2025 Mortgage

Mortgage Satisfy Charge Full

3 Jul 2025 Mortgage

Mortgage Satisfy Charge Full

17 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-12 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-12 with no updates

2 months ago on 12 Dec 2025

Annual accounts made up to 2025-03-31

2 months ago on 2 Dec 2025

Mortgage Satisfy Charge Full

7 months ago on 3 Jul 2025

Mortgage Satisfy Charge Full

7 months ago on 3 Jul 2025

Confirmation statement made on 2024-12-12 with no updates

1 years ago on 17 Dec 2024