GLASGOW BUSINESS PARK MANAGEMENT LIMITED

GLASGOW BUSINESS PARK MANAGEMENT LIMITED

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

    Company NameGLASGOW BUSINESS PARK MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC170146
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GLASGOW BUSINESS PARK MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (273) LIMITEDNov 25, 1996Nov 25, 1996

    What are the latest accounts for GLASGOW BUSINESS PARK MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GLASGOW BUSINESS PARK MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2026
    Next Confirmation Statement DueDec 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2025
    OverdueNo

    What are the latest filings for GLASGOW BUSINESS PARK MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 26, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Director's details changed for Sir Jack Smith Harvie on Sep 04, 2025

    2 pagesCH01

    Secretary's details changed for Kenneth Telford Harvie on Jan 01, 2024

    1 pagesCH03

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 26, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 12, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 25, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Scott Hugh Mackinnon as a director on Jul 31, 2021

    1 pagesTM01

    Notification of Jack Smith Harvie as a person with significant control on Nov 25, 2021

    2 pagesPSC01

    Cessation of Glasgow Business Park Limited as a person with significant control on Nov 25, 2021

    1 pagesPSC07

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Nov 25, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

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

    1 pagesAA01

    Confirmation statement made on Nov 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Who are the officers of GLASGOW BUSINESS PARK MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVIE, Kenneth Telford
    Graham Lambie Brae
    Strathblane
    G63 9GU Glasgow
    10
    Scotland
    Secretary
    Graham Lambie Brae
    Strathblane
    G63 9GU Glasgow
    10
    Scotland
    British138167670001
    HARVIE, Jack Smith, Sir
    Ralston Road
    Bearsden
    G61 3BA Glasgow
    17
    Scotland
    Director
    Ralston Road
    Bearsden
    G61 3BA Glasgow
    17
    Scotland
    ScotlandBritish69100007
    BARKLEY, John
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    Secretary
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    British18955940002
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Secretary
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    British49654480002
    EDWARDS, Laurence John
    4 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    Secretary
    4 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    British105476450001
    LYNE, Sarah Jane
    11 Abelia Close
    West End
    GU24 9PG Woking
    Surrey
    Secretary
    11 Abelia Close
    West End
    GU24 9PG Woking
    Surrey
    British49635520003
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    READ, Jonathan David
    179 Tanworth Lane
    Shirley
    B90 4BZ Solihull
    West Midlands
    Secretary
    179 Tanworth Lane
    Shirley
    B90 4BZ Solihull
    West Midlands
    British77460610002
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    BARKLEY, John
    1 Westbrae Road
    Newton Mearns
    G77 6EQ Glasgow
    Renfrewshire
    Director
    1 Westbrae Road
    Newton Mearns
    G77 6EQ Glasgow
    Renfrewshire
    ScotlandBritish18955940013
    CANN, Jane Denise
    87 Surbiton Court
    St Andrews Square
    KT6 4EE Surbiton
    Surrey
    Director
    87 Surbiton Court
    St Andrews Square
    KT6 4EE Surbiton
    Surrey
    British5368540002
    CHATER, Beth Salena
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    Director
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    United KingdomBritish60464290003
    DEIGMAN, Patrick
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    Director
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    United KingdomBritish37099910001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Director
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    EnglandBritish49654480002
    JOHNSTON, Andrew James
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    Director
    Langford
    GL7 3LF Nr Lechlade
    Langford Grange
    Gloucestershire
    United KingdomBritish131001620001
    MACKINNON, Scott Hugh
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    United KingdomBritish108097140001
    MCDONALD, Derek
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    Director
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    ScotlandBritish190466700001
    MCLETCHIE, Ronald
    2 Barassie Court
    Bothwell
    G71 8UH Glasgow
    Strathclyde
    Director
    2 Barassie Court
    Bothwell
    G71 8UH Glasgow
    Strathclyde
    UkBritish872870002
    PULSFORD, Jeffrey Mark
    Highcroft 15 Little Warren Close
    GU4 8PW Guildford
    Surrey
    Director
    Highcroft 15 Little Warren Close
    GU4 8PW Guildford
    Surrey
    British49776690003
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir Jack Smith Harvie
    Unit K, Woodville Court Industrial Estate
    22 Woodville Stre
    G51 2RL Glasgow
    22
    Scotland
    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
    • 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.
    Glasgow Business Park Limited
    119 Whitefield Road
    G51 2SD Glasgow
    Central House
    Scotland
    Jun 04, 2016
    119 Whitefield Road
    G51 2SD Glasgow
    Central House
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEdinburgh
    Registration NumberSc255669
    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.

    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