GLASGOW BUSINESS PARK MANAGEMENT LIMITED
Overview
| Company Name | GLASGOW BUSINESS PARK MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC170146 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLASGOW BUSINESS PARK MANAGEMENT LIMITED?
- Development of building projects (41100) / Construction
Where is GLASGOW BUSINESS PARK MANAGEMENT LIMITED located?
| Registered Office Address | 22 Unit K, Woodville Court Industrial Estate 22 Woodville Stre G51 2RL Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLASGOW BUSINESS PARK MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HMS (273) LIMITED | Nov 25, 1996 | Nov 25, 1996 |
What are the latest accounts for GLASGOW BUSINESS PARK MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GLASGOW BUSINESS PARK MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for GLASGOW BUSINESS PARK MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 26, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Director's details changed for Sir Jack Smith Harvie on Sep 04, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Kenneth Telford Harvie on Jan 01, 2024 | 1 pages | CH03 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Nov 26, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to 22 Unit K, Woodville Court Industrial Estate 22 Woodville Stre Glasgow G51 2RL on Jan 24, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Scott Hugh Mackinnon as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Notification of Jack Smith Harvie as a person with significant control on Nov 25, 2021 | 2 pages | PSC01 | ||
Cessation of Glasgow Business Park Limited as a person with significant control on Nov 25, 2021 | 1 pages | PSC07 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Nov 25, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Central House 119 Whitfield Road Ibrox Glasgow G51 2SD to Titanium 1 Kings Inch Place Renfrew PA4 8WF on Dec 10, 2020 | 1 pages | AD01 | ||
Previous accounting period extended from Sep 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Nov 25, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||
Who are the officers of GLASGOW BUSINESS PARK MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARVIE, Kenneth Telford | Secretary | Graham Lambie Brae Strathblane G63 9GU Glasgow 10 Scotland | British | 138167670001 | ||||||
| HARVIE, Jack Smith, Sir | Director | Ralston Road Bearsden G61 3BA Glasgow 17 Scotland | Scotland | British | 69100007 | |||||
| BARKLEY, John | Secretary | 10 Willow Tree Place The Beeches EH14 5AZ Balerno Edinburgh, Midlothian | British | 18955940002 | ||||||
| DUFFIELD, David Mark Johnston | Secretary | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | British | 49654480002 | ||||||
| EDWARDS, Laurence John | Secretary | 4 Margaret Rose Loan EH10 7EQ Edinburgh Midlothian | British | 105476450001 | ||||||
| LYNE, Sarah Jane | Secretary | 11 Abelia Close West End GU24 9PG Woking Surrey | British | 49635520003 | ||||||
| MACRAE, Alistair Ian | Secretary | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||
| READ, Jonathan David | Secretary | 179 Tanworth Lane Shirley B90 4BZ Solihull West Midlands | British | 77460610002 | ||||||
| HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||
| BARKLEY, John | Director | 1 Westbrae Road Newton Mearns G77 6EQ Glasgow Renfrewshire | Scotland | British | 18955940013 | |||||
| CANN, Jane Denise | Director | 87 Surbiton Court St Andrews Square KT6 4EE Surbiton Surrey | British | 5368540002 | ||||||
| CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | 60464290003 | |||||
| DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | 37099910001 | |||||
| DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | 49654480002 | |||||
| JOHNSTON, Andrew James | Director | Langford GL7 3LF Nr Lechlade Langford Grange Gloucestershire | United Kingdom | British | 131001620001 | |||||
| MACKINNON, Scott Hugh | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | United Kingdom | British | 108097140001 | |||||
| MCDONALD, Derek | Director | 8 Glen Sannox Grove Craigmarloch G68 0GH Cumbernauld | Scotland | British | 190466700001 | |||||
| MCLETCHIE, Ronald | Director | 2 Barassie Court Bothwell G71 8UH Glasgow Strathclyde | Uk | British | 872870002 | |||||
| PULSFORD, Jeffrey Mark | Director | Highcroft 15 Little Warren Close GU4 8PW Guildford Surrey | British | 49776690003 | ||||||
| HMS DIRECTORS LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Lanarkshire | 900016860001 | |||||||
| HMS SECRETARIES LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 |
Who are the persons with significant control of GLASGOW BUSINESS PARK MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sir Jack Smith Harvie | Nov 25, 2021 | Unit K, Woodville Court Industrial Estate 22 Woodville Stre G51 2RL Glasgow 22 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Glasgow Business Park Limited | Jun 04, 2016 | 119 Whitefield Road G51 2SD Glasgow Central House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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