LINTHOUSE BUSINESS PARK LIMITED
Overview
| Company Name | LINTHOUSE BUSINESS PARK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC129611 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LINTHOUSE BUSINESS PARK LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is LINTHOUSE BUSINESS PARK LIMITED located?
| Registered Office Address | Unit K Woodville Court Industrial Estate 22 Woodville Street G51 2RL Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LINTHOUSE BUSINESS PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMILTON BUSINESS PARK LIMITED | Dec 02, 1993 | Dec 02, 1993 |
| CATCHBOOM LIMITED | Jan 28, 1991 | Jan 28, 1991 |
What are the latest accounts for LINTHOUSE BUSINESS PARK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for LINTHOUSE BUSINESS PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Dec 11, 2021 with updates | 4 pages | CS01 | ||
Notification of City Link Development Co Limited as a person with significant control on Mar 31, 2021 | 2 pages | PSC02 | ||
Cessation of Silverbanks Development Company Limited as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Scott Hugh Mackinnon as a director on Jan 11, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Registered office address changed from Central House 119 Whitefield Road Ibrox Glasgow G51 2SD to Unit K Woodville Court Industrial Estate 22 Woodville Street Glasgow G51 2RL on Jul 19, 2021 | 2 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Sep 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Dec 11, 2018 with no updates | 3 pages | CS01 | ||
Registration of charge SC1296110009, created on Jun 28, 2018 | 18 pages | MR01 | ||
Registration of charge SC1296110008, created on Jun 28, 2018 | 17 pages | MR01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||
Confirmation statement made on Dec 11, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||
Confirmation statement made on Dec 11, 2016 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||
Previous accounting period shortened from Mar 31, 2016 to Sep 30, 2015 | 1 pages | AA01 | ||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||
Who are the officers of LINTHOUSE BUSINESS PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARVIE, Kenneth Telford | Secretary | Mugdock Milngavie G62 8LG Glasgow Middleton Of Mugdock | British | 138167670001 | ||||||
| HARVIE, Jack Smith, Sir | Director | Auchencraig Mugdock Milngavie G62 8EJ Glasgow Strathclyde | Scotland | British | 69100001 | |||||
| BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||
| BOTHWELL, Karen Margaret | Secretary | 25 Belford Gardens EH4 3EP Edinburgh Midlothian | British | 34800860001 | ||||||
| EDWARDS, Laurence John | Secretary | 4 Margaret Rose Loan EH10 7EQ Edinburgh Midlothian | British | 105476450001 | ||||||
| HUNTER, John Stewart | Secretary | 27 Queens Crescent EH9 2BA Edinburgh | British | 1127070001 | ||||||
| MACRAE, Alistair Ian | Secretary | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||
| MACRAE, Alistair Ian | Secretary | 55 Connaught Place EH6 4RN Edinburgh Midlothian | British | 1361440001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BALLINGALL, Stuart James | Director | 78/10 Orchard Brae Avenue EH4 2GA Edinburgh Midlothian Scotland | British | 57693580001 | ||||||
| BARKLEY, John | Director | 1 Westbrae Road Newton Mearns G77 6EQ Glasgow Renfrewshire | Scotland | British | 18955940013 | |||||
| BRADLEY, Pauline Anne | Director | 6 Devonshire Terrace G12 0XF Glasgow | British | 34265760001 | ||||||
| LESLIE, Colin David | Director | 12 Viewbank View EH19 2HU Bonnyrigg Midlothian | British | 1358070001 | ||||||
| MACINTYRE, Iain | Director | Holly Lodge 33 Kaimes Road EH12 6JS Corstorphine Edinburgh | British | 35375540002 | ||||||
| MACKENZIE, Robin Morton | Director | The Steading Erskine Brae Culross KY12 8HZ Dunfermline Fife | Scotland | British | 46892690001 | |||||
| MACKINNON, Scott Hugh | Director | Woodville Court Industrial Estate 22 Woodville Street G51 2RL Glasgow Unit K | United Kingdom | British | 108097140001 | |||||
| MASTERTON, Gavin George | Director | 6 Coldingham Place Garvock Hill KY12 7XS Dunfermline Fife | United Kingdom | British | 663070001 | |||||
| MCDONALD, Derek | Director | 8 Glen Sannox Grove Craigmarloch G68 0GH Cumbernauld | Scotland | British | 190466700001 | |||||
| MCGILL, Colin Scott | Director | 10 Wester Coates Avenue EH12 5LS Edinburgh Midlothian | United Kingdom | British | 663080001 | |||||
| MCLETCHIE, Ronald | Director | 2 Barassie Court Bothwell G71 8UH Glasgow Strathclyde | Uk | British | 872870002 | |||||
| ONEIL, James Charles | Director | 12 Antigua Street EH1 3NH Edinburgh | British | 63521290001 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of LINTHOUSE BUSINESS PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| City Link Development Co Limited | Mar 31, 2021 | 119 Whitefield Road G51 2SD Glasgow Central House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Silverbanks Development Company Limited | Jun 04, 2016 | 19 Whitefield Road Ibrox G51 2SD Glasgow Central House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LINTHOUSE BUSINESS PARK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 28, 2018 Delivered On Jul 05, 2018 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 28, 2018 Delivered On Jul 05, 2018 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 28, 2011 Delivered On May 03, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects at linthouse road govan glasgow, GLA208421. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge over accounts | Created On Apr 29, 2009 Delivered On Apr 30, 2009 | Outstanding | Amount secured All sums due or to become due all sums due or to become due | |
Short particulars Any amounts credited to the accounts or the deposits. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 29, 2009 Delivered On Apr 30, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 31, 1994 Delivered On Apr 15, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 50 musselburgh road,dalkeith. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 31, 1994 Delivered On Apr 08, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Sub-lease of hamilton business park,hamilton lan 84359. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jan 26, 1994 Delivered On Feb 02, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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