LINTHOUSE BUSINESS PARK LIMITED

LINTHOUSE BUSINESS PARK LIMITED

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

    Company NameLINTHOUSE BUSINESS PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC129611
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of LINTHOUSE BUSINESS PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMILTON BUSINESS PARK LIMITEDDec 02, 1993Dec 02, 1993
    CATCHBOOM LIMITEDJan 28, 1991Jan 28, 1991

    What are the latest accounts for LINTHOUSE BUSINESS PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for LINTHOUSE BUSINESS PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 11, 2021 with updates

    4 pagesCS01

    Notification of City Link Development Co Limited as a person with significant control on Mar 31, 2021

    2 pagesPSC02

    Cessation of Silverbanks Development Company Limited as a person with significant control on Mar 31, 2021

    1 pagesPSC07

    Termination of appointment of Scott Hugh Mackinnon as a director on Jan 11, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    5 pagesAA

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2019 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    9 pagesAA

    Confirmation statement made on Dec 11, 2018 with no updates

    3 pagesCS01

    Registration of charge SC1296110009, created on Jun 28, 2018

    18 pagesMR01

    Registration of charge SC1296110008, created on Jun 28, 2018

    17 pagesMR01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Dec 11, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Dec 11, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2016 to Sep 30, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Who are the officers of LINTHOUSE BUSINESS PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVIE, Kenneth Telford
    Mugdock
    Milngavie
    G62 8LG Glasgow
    Middleton Of Mugdock
    Secretary
    Mugdock
    Milngavie
    G62 8LG Glasgow
    Middleton Of Mugdock
    British138167670001
    HARVIE, Jack Smith, Sir
    Auchencraig
    Mugdock Milngavie
    G62 8EJ Glasgow
    Strathclyde
    Director
    Auchencraig
    Mugdock Milngavie
    G62 8EJ Glasgow
    Strathclyde
    ScotlandBritish69100001
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    BOTHWELL, Karen Margaret
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    Secretary
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    British34800860001
    EDWARDS, Laurence John
    4 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    Secretary
    4 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    British105476450001
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Secretary
    27 Queens Crescent
    EH9 2BA Edinburgh
    British1127070001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    MACRAE, Alistair Ian
    55 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    Secretary
    55 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    British1361440001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BALLINGALL, Stuart James
    78/10 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Scotland
    Director
    78/10 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Scotland
    British57693580001
    BARKLEY, John
    1 Westbrae Road
    Newton Mearns
    G77 6EQ Glasgow
    Renfrewshire
    Director
    1 Westbrae Road
    Newton Mearns
    G77 6EQ Glasgow
    Renfrewshire
    ScotlandBritish18955940013
    BRADLEY, Pauline Anne
    6 Devonshire Terrace
    G12 0XF Glasgow
    Director
    6 Devonshire Terrace
    G12 0XF Glasgow
    British34265760001
    LESLIE, Colin David
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    Director
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    British1358070001
    MACINTYRE, Iain
    Holly Lodge
    33 Kaimes Road
    EH12 6JS Corstorphine
    Edinburgh
    Director
    Holly Lodge
    33 Kaimes Road
    EH12 6JS Corstorphine
    Edinburgh
    British35375540002
    MACKENZIE, Robin Morton
    The Steading Erskine Brae
    Culross
    KY12 8HZ Dunfermline
    Fife
    Director
    The Steading Erskine Brae
    Culross
    KY12 8HZ Dunfermline
    Fife
    ScotlandBritish46892690001
    MACKINNON, Scott Hugh
    Woodville Court Industrial Estate
    22 Woodville Street
    G51 2RL Glasgow
    Unit K
    Director
    Woodville Court Industrial Estate
    22 Woodville Street
    G51 2RL Glasgow
    Unit K
    United KingdomBritish108097140001
    MASTERTON, Gavin George
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    Director
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    United KingdomBritish663070001
    MCDONALD, Derek
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    Director
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    ScotlandBritish190466700001
    MCGILL, Colin Scott
    10 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    Director
    10 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    United KingdomBritish663080001
    MCLETCHIE, Ronald
    2 Barassie Court
    Bothwell
    G71 8UH Glasgow
    Strathclyde
    Director
    2 Barassie Court
    Bothwell
    G71 8UH Glasgow
    Strathclyde
    UkBritish872870002
    ONEIL, James Charles
    12 Antigua Street
    EH1 3NH Edinburgh
    Director
    12 Antigua Street
    EH1 3NH Edinburgh
    British63521290001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of LINTHOUSE BUSINESS PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    119 Whitefield Road
    G51 2SD Glasgow
    Central House
    Scotland
    Mar 31, 2021
    119 Whitefield Road
    G51 2SD Glasgow
    Central House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc089309
    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.
    Silverbanks Development Company Limited
    19 Whitefield Road
    Ibrox
    G51 2SD Glasgow
    Central House
    Scotland
    Jun 04, 2016
    19 Whitefield Road
    Ibrox
    G51 2SD Glasgow
    Central House
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies Edinburgh
    Registration NumberSc181844
    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.

    Does LINTHOUSE BUSINESS PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jul 05, 2018Registration of a charge (MR01)
    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
    • Bank of Scotland PLC
    Transactions
    • Jul 05, 2018Registration of a charge (MR01)
    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
    • Bank of Scotland PLC
    Transactions
    • May 03, 2011Registration of a charge (MG01s)
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 30, 2009Registration of a charge (410)
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 30, 2009Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 15, 1994Registration of a charge (410)
    • Dec 21, 2000Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 1994Registration of a charge (410)
    • Dec 21, 2000Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 02, 1994Registration of a charge (410)
    • Dec 21, 2000Statement of satisfaction of a charge in full or part (419a)

    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