GLASGOW BUCHANAN STREET CENTRE LIMITED

GLASGOW BUCHANAN STREET CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGLASGOW BUCHANAN STREET CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06955792
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GLASGOW BUCHANAN STREET CENTRE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is GLASGOW BUCHANAN STREET CENTRE LIMITED located?

    Registered Office Address
    C/O Quantuma Llp High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Undeliverable Registered Office AddressNo

    What were the previous names of GLASGOW BUCHANAN STREET CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGUS (GLASGOW BUCHANAN STREET) LIMITEDJul 08, 2009Jul 08, 2009

    What are the latest accounts for GLASGOW BUCHANAN STREET CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GLASGOW BUCHANAN STREET CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 17, 2022

    36 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 17, 2021

    34 pagesLIQ03

    Registered office address changed from 1 Burwood Place London W2 2UT England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on Jul 01, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 18, 2020

    LRESEX

    Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020

    2 pagesAP01

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Oct 31, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    legacy

    8 pagesRP04CS01

    Notification of Iwg Plc as a person with significant control on Dec 19, 2016

    2 pagesPSC02

    Cessation of Regus Plc as a person with significant control on Dec 19, 2016

    1 pagesPSC07

    Confirmation statement made on Oct 31, 2016 with updates

    8 pagesCS01
    Annotations
    DateAnnotation
    Sep 19, 2017Clarification A second filed CS01 (shareholder information change and information about people with significant control) was registered on 19/09/2017

    Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on Oct 13, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Confirmation statement made on Jul 08, 2016 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed regus (glasgow buchanan street) LIMITED\certificate issued on 10/03/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 10, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 10, 2016

    RES15

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jul 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2015

    Statement of capital on Jul 31, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of GLASGOW BUCHANAN STREET CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOH, Simon Oliver
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    Director
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    United KingdomBritishChief Operating Officer197301770002
    MORRIS, Richard
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    Director
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    EnglandBritishCeo190653350001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    139439380001
    BENBOW, Nicholas Norton
    West Winds
    Moreton Paddox Moreton Morrell
    CV35 9BU Warwick
    Warwickshire
    Director
    West Winds
    Moreton Paddox Moreton Morrell
    CV35 9BU Warwick
    Warwickshire
    EnglandBritishCompany Director147573140001
    GIBSON, Peter David Edward
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    Northern IrelandBritishAccountant139640170001
    GIBSON, Peter David Edward
    Knocklofty Park
    BT4 3NB Belfast
    44
    County Antrim
    United Kingdom
    Director
    Knocklofty Park
    BT4 3NB Belfast
    44
    County Antrim
    United Kingdom
    Northern IrelandBritishAcountant139640170001
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    Director
    High Holborn
    WC1V 6XX London
    90
    United KingdomBritishSolicitor137231800001
    MCINTYRE, Neil
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    Director
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    United KingdomBritishCommercial Director77709000001
    SPENCER, John Robert, Dr
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    Director
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    EnglandBritishChief Executive186216000001
    OLSWANG DIRECTORS 1 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    139439400001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    139439410001

    Who are the persons with significant control of GLASGOW BUCHANAN STREET CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iwg Plc
    Grenville Street
    JE4 8PX Jersey
    22
    Jersey
    Dec 19, 2016
    Grenville Street
    JE4 8PX Jersey
    22
    Jersey
    No
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number122154
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Regus Plc
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Oct 31, 2016
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Yes
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number101523
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Regus Estates (Uk) Limited
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    England
    Apr 06, 2016
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GLASGOW BUCHANAN STREET CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Additional purchaser nominee security agreement
    Created On Sep 28, 2010
    Delivered On Oct 05, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all assets, book debts, credit balances, interest in all shares, stocks, debentures, bonds, warrants, coupons or other securities and investments, any letter of credit issued or bill of exchange or other negotiable interest held and all other rights and assets. See image for full details.
    Persons Entitled
    • Regus No.1 Societe a Responsabilite Limitee
    Transactions
    • Oct 05, 2010Registration of a charge (MG01)
    A deed of accession to a purchaser nominee security agreement
    Created On Jun 04, 2010
    Delivered On Jun 11, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge all its assets book debts credit balances interests in all shares stocks debentures bonds warrants coupons or other securities and investments see image for full details.
    Persons Entitled
    • Regus Group Limited
    Transactions
    • Jun 11, 2010Registration of a charge (MG01)

    Does GLASGOW BUCHANAN STREET CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 18, 2020Commencement of winding up
    May 28, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Kiely
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Andrew Lawrence Hosking
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0