STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED

STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED

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

    Company NameSTRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC128301
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED located?

    Registered Office Address
    C/O Johnston Carmichael
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 371 LIMITEDNov 07, 1990Nov 07, 1990

    What are the latest accounts for STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 23, 2024
    Next Accounts Due OnMar 23, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 05, 2024
    Next Confirmation Statement DueNov 19, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2023
    OverdueYes

    What are the latest filings for STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(Scot)

    Registered office address changed from 177 Bothwell Street Glasgow G2 7ER Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Jul 03, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2024

    LRESSP

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    legacy

    29 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 05, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    7 pagesAA

    legacy

    29 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    Registered office address changed from Phoenix House Phoenix Crescent Bellshill Lanarkshire ML4 3NJ to 177 Bothwell Street Glasgow G2 7ER on Feb 08, 2023

    1 pagesAD01

    Confirmation statement made on Nov 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David John Shearer as a director on Mar 31, 2022

    1 pagesTM01

    Accounts for a small company made up to Jun 23, 2021

    8 pagesAA

    Confirmation statement made on Nov 05, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 23, 2020 to Jun 23, 2021

    1 pagesAA01

    Confirmation statement made on Nov 05, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr William Dale Hill on Nov 03, 2020

    2 pagesCH01

    Director's details changed for Mrs Rosemary Hill on Nov 03, 2020

    2 pagesCH01

    Accounts for a small company made up to Dec 23, 2019

    9 pagesAA

    Confirmation statement made on Nov 05, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 23, 2018

    7 pagesAA

    Notification of Hfd Construction Group Ltd as a person with significant control on Sep 03, 2019

    2 pagesPSC02

    Who are the officers of STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Rosemary
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    United KingdomBritishManager50013000004
    HILL, William Dale
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    United KingdomBritishDirector59706640004
    DAVIDSON, Karen
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    British1032720001
    HILL, Jean Simpson
    Woodypoint
    Bonkle
    ML2 9QF Newmains
    Lanarkshire
    Secretary
    Woodypoint
    Bonkle
    ML2 9QF Newmains
    Lanarkshire
    British397650001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    RUSSELL, Peter
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    Secretary
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    British10920180001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    SHIELDS, Charles Anthony
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    Secretary
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    British75743930001
    CARMICHAEL, Iain James Keith
    Holmwood Gardens
    G71 7BH Uddingston
    21
    Director
    Holmwood Gardens
    G71 7BH Uddingston
    21
    ScotlandBritishChartered Accountant138808270001
    COCKBURN, Andrew Scott
    24 Great King Street
    EH3 6QN Edinburgh
    Director
    24 Great King Street
    EH3 6QN Edinburgh
    British36549700003
    COOMBS, David Campbell
    160 Mayfield Road
    EH9 3AP Edinburgh
    Midlothian
    Director
    160 Mayfield Road
    EH9 3AP Edinburgh
    Midlothian
    United KingdomBritishFinance Manager57262900002
    DEVINE, Paul John
    Little Garth 33 Marmion Road
    EH39 4PF North Berwick
    East Lothian
    Director
    Little Garth 33 Marmion Road
    EH39 4PF North Berwick
    East Lothian
    BritishDirector43368870002
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritishDirector109258700001
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritishDevelopment Director109258700001
    ELLISON, Linda
    17 New Edinburgh Road
    Uddingston
    G71 6BT Glasgow
    Director
    17 New Edinburgh Road
    Uddingston
    G71 6BT Glasgow
    ScotlandBritishFinance Director37282170001
    HILL, Robert Thomson
    Woodiepoint
    Bonkle
    ML2 9QF Newmains
    Director
    Woodiepoint
    Bonkle
    ML2 9QF Newmains
    United KingdomBritish44406440003
    HILL, Stewart Wells
    Woodypoint
    Bonkle
    ML2 9QF Newmains
    Wishaw
    Director
    Woodypoint
    Bonkle
    ML2 9QF Newmains
    Wishaw
    British398220001
    KELLY, Stephen Gerard
    13 Gilmourton Crescent
    G77 5AE Newton Mearns
    Lanarkshire
    Director
    13 Gilmourton Crescent
    G77 5AE Newton Mearns
    Lanarkshire
    ScotlandBritishProperty Co Director142445950001
    LAWSON, Andrew Gordon
    One The Paddock Seton Mains
    EH32 0PG Longniddry
    East Lothian
    Director
    One The Paddock Seton Mains
    EH32 0PG Longniddry
    East Lothian
    BritishFinance Director45002240001
    LAWSON, Andrew Gordon
    One The Paddock Seton Mains
    EH32 0PG Longniddry
    East Lothian
    Director
    One The Paddock Seton Mains
    EH32 0PG Longniddry
    East Lothian
    BritishDirector45002240001
    MACKAY, Alasdair
    88 Cammo Grove
    EH4 8HD Edinburgh
    Director
    88 Cammo Grove
    EH4 8HD Edinburgh
    United KingdomBritishDirector1087250001
    MACLENNAN, Norman Angus
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    Director
    Croft Na Coille 25 Toberargan Road
    PH16 5HG Pitlochry
    Perthshire
    BritishAccountant75374210001
    MCGILP, Niall Alexander
    87 Low Waters Road
    ML3 7LG Hamilton
    Lanarkshire
    Director
    87 Low Waters Road
    ML3 7LG Hamilton
    Lanarkshire
    BritishLec Executive Director35766390001
    MCMANUS, John
    75 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    Director
    75 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    ScotlandBritishChartered Surveyor43925480001
    MCMANUS, John
    75 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    Director
    75 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    ScotlandBritishChartered Surveyor43925480001
    MURRAY, James Wilson
    39 Elvan Street
    ML1 3EN Motherwell
    Lanarkshire
    Director
    39 Elvan Street
    ML1 3EN Motherwell
    Lanarkshire
    BritishAccountant632820001
    RUE, Martyn Daniel
    1 Royal Gardens
    FK8 2RJ Stirling
    Director
    1 Royal Gardens
    FK8 2RJ Stirling
    BritishChartered Surveyor48387310001
    SHEARER, David John
    Phoenix House
    Phoenix Crescent
    ML4 3NJ Bellshill
    Lanarkshire
    Director
    Phoenix House
    Phoenix Crescent
    ML4 3NJ Bellshill
    Lanarkshire
    United KingdomBritishCompany Director141994460001
    SHIELDS, Charles Anthony
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    Director
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    ScotlandBritishFinance Director75743930001
    WINWARD, Martin Johnson
    Entwhistle House
    Entwhistle
    BL7 0LR Bolton
    Lancashire
    Director
    Entwhistle House
    Entwhistle
    BL7 0LR Bolton
    Lancashire
    EnglandBritishDirector17166820001
    WOODBURN, Pamela
    102 Polwarth Terrace
    EH11 1NN Edinburgh
    Midlothian
    Director
    102 Polwarth Terrace
    EH11 1NN Edinburgh
    Midlothian
    ScotlandBritishDirector67596450001

    Who are the persons with significant control of STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hfd Construction Group Ltd
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    Scotland
    Sep 03, 2019
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies House
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc350707
    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 activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr William Dale Hill
    Phoenix House
    Phoenix Crescent
    ML4 3NJ Bellshill
    Lanarkshire
    Jun 30, 2016
    Phoenix House
    Phoenix Crescent
    ML4 3NJ Bellshill
    Lanarkshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 13, 2025Due to be dissolved on
    Jun 26, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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