STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED
Overview
Company Name | STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC128301 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF 371 LIMITED | Nov 07, 1990 | Nov 07, 1990 |
What are the latest accounts for STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 23, 2024 |
Next Accounts Due On | Mar 23, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 05, 2024 |
Next Confirmation Statement Due | Nov 19, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 05, 2023 |
Overdue | Yes |
What are the latest filings for STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final account prior to dissolution in MVL (final account attached) | 12 pages | LIQ13(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
legacy | 29 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Nov 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||||||
legacy | 29 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David John Shearer as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jun 23, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 23, 2020 to Jun 23, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr William Dale Hill on Nov 03, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Rosemary Hill on Nov 03, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 23, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 23, 2018 | 7 pages | AA | ||||||||||
Notification of Hfd Construction Group Ltd as a person with significant control on Sep 03, 2019 | 2 pages | PSC02 | ||||||||||
Who are the officers of STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILL, Rosemary | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | United Kingdom | British | Manager | 50013000004 | ||||
HILL, William Dale | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | United Kingdom | British | Director | 59706640004 | ||||
DAVIDSON, Karen | Secretary | 24 Great King Street EH3 6QN Edinburgh Midlothian | British | 1032720001 | ||||||
HILL, Jean Simpson | Secretary | Woodypoint Bonkle ML2 9QF Newmains Lanarkshire | British | 397650001 | ||||||
MORRISON, John | Secretary | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||
RUSSELL, Peter | Secretary | 52 Moorfield Edgeworth BL7 0DH Bolton Manchester | British | 10920180001 | ||||||
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
SHIELDS, Charles Anthony | Secretary | Ecus 10 Laurelhill Place FK8 2JH Stirling | British | 75743930001 | ||||||
CARMICHAEL, Iain James Keith | Director | Holmwood Gardens G71 7BH Uddingston 21 | Scotland | British | Chartered Accountant | 138808270001 | ||||
COCKBURN, Andrew Scott | Director | 24 Great King Street EH3 6QN Edinburgh | British | 36549700003 | ||||||
COOMBS, David Campbell | Director | 160 Mayfield Road EH9 3AP Edinburgh Midlothian | United Kingdom | British | Finance Manager | 57262900002 | ||||
DEVINE, Paul John | Director | Little Garth 33 Marmion Road EH39 4PF North Berwick East Lothian | British | Director | 43368870002 | |||||
DONNELLY, Anthony | Director | 1 Old Kirk Road Corstorphine EH12 6JY Edinburgh | United Kingdom | British | Director | 109258700001 | ||||
DONNELLY, Anthony | Director | 1 Old Kirk Road Corstorphine EH12 6JY Edinburgh | United Kingdom | British | Development Director | 109258700001 | ||||
ELLISON, Linda | Director | 17 New Edinburgh Road Uddingston G71 6BT Glasgow | Scotland | British | Finance Director | 37282170001 | ||||
HILL, Robert Thomson | Director | Woodiepoint Bonkle ML2 9QF Newmains | United Kingdom | British | 44406440003 | |||||
HILL, Stewart Wells | Director | Woodypoint Bonkle ML2 9QF Newmains Wishaw | British | 398220001 | ||||||
KELLY, Stephen Gerard | Director | 13 Gilmourton Crescent G77 5AE Newton Mearns Lanarkshire | Scotland | British | Property Co Director | 142445950001 | ||||
LAWSON, Andrew Gordon | Director | One The Paddock Seton Mains EH32 0PG Longniddry East Lothian | British | Finance Director | 45002240001 | |||||
LAWSON, Andrew Gordon | Director | One The Paddock Seton Mains EH32 0PG Longniddry East Lothian | British | Director | 45002240001 | |||||
MACKAY, Alasdair | Director | 88 Cammo Grove EH4 8HD Edinburgh | United Kingdom | British | Director | 1087250001 | ||||
MACLENNAN, Norman Angus | Director | Croft Na Coille 25 Toberargan Road PH16 5HG Pitlochry Perthshire | British | Accountant | 75374210001 | |||||
MCGILP, Niall Alexander | Director | 87 Low Waters Road ML3 7LG Hamilton Lanarkshire | British | Lec Executive Director | 35766390001 | |||||
MCMANUS, John | Director | 75 Mote Hill ML3 6EA Hamilton Lanarkshire | Scotland | British | Chartered Surveyor | 43925480001 | ||||
MCMANUS, John | Director | 75 Mote Hill ML3 6EA Hamilton Lanarkshire | Scotland | British | Chartered Surveyor | 43925480001 | ||||
MURRAY, James Wilson | Director | 39 Elvan Street ML1 3EN Motherwell Lanarkshire | British | Accountant | 632820001 | |||||
RUE, Martyn Daniel | Director | 1 Royal Gardens FK8 2RJ Stirling | British | Chartered Surveyor | 48387310001 | |||||
SHEARER, David John | Director | Phoenix House Phoenix Crescent ML4 3NJ Bellshill Lanarkshire | United Kingdom | British | Company Director | 141994460001 | ||||
SHIELDS, Charles Anthony | Director | Ecus 10 Laurelhill Place FK8 2JH Stirling | Scotland | British | Finance Director | 75743930001 | ||||
WINWARD, Martin Johnson | Director | Entwhistle House Entwhistle BL7 0LR Bolton Lancashire | England | British | Director | 17166820001 | ||||
WOODBURN, Pamela | Director | 102 Polwarth Terrace EH11 1NN Edinburgh Midlothian | Scotland | British | Director | 67596450001 |
Who are the persons with significant control of STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hfd Construction Group Ltd | Sep 03, 2019 | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Phoenix House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr William Dale Hill | Jun 30, 2016 | Phoenix House Phoenix Crescent ML4 3NJ Bellshill Lanarkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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