GLASGOW HARBOUR LIMITED
Overview
| Company Name | GLASGOW HARBOUR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC193933 |
| 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 HARBOUR LIMITED?
- Development of building projects (41100) / Construction
Where is GLASGOW HARBOUR LIMITED located?
| Registered Office Address | 16 Robertson Street Glasgow G2 8DS Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLASGOW HARBOUR LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLYDEPORT PROPERTIES (YORKHILL) LIMITED | Mar 22, 1999 | Mar 22, 1999 |
| BLP 994 LIMITED | Mar 03, 1999 | Mar 03, 1999 |
What are the latest accounts for GLASGOW HARBOUR 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 HARBOUR LIMITED?
| Last Confirmation Statement Made Up To | Mar 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2026 |
| Overdue | No |
What are the latest filings for GLASGOW HARBOUR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 10, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Paul Colton as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 15 pages | AA | ||
legacy | 66 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Christopher Eves as a director on May 19, 2025 | 2 pages | AP01 | ||
Appointment of Mr John Peter Whittaker as a director on May 19, 2025 | 2 pages | AP01 | ||
Registration of charge SC1939330081, created on Apr 24, 2025 | 14 pages | MR01 | ||
Registration of charge SC1939330084, created on Apr 15, 2025 | 23 pages | MR01 | ||
Registration of charge SC1939330085, created on Apr 15, 2025 | 25 pages | MR01 | ||
Alterations to floating charge SC1939330079 | 26 pages | 466(Scot) | ||
Registration of charge SC1939330082, created on Apr 15, 2025 | 52 pages | MR01 | ||
Registration of charge SC1939330083, created on Apr 15, 2025 | 33 pages | MR01 | ||
Registration of charge SC1939330079, created on Apr 15, 2025 | 16 pages | MR01 | ||
Registration of charge SC1939330080, created on Apr 15, 2025 | 18 pages | MR01 | ||
Satisfaction of charge SC1939330078 in full | 4 pages | MR04 | ||
Satisfaction of charge SC1939330072 in full | 4 pages | MR04 | ||
Satisfaction of charge SC1939330074 in full | 4 pages | MR04 | ||
Satisfaction of charge SC1939330067 in full | 4 pages | MR04 | ||
Satisfaction of charge SC1939330064 in full | 4 pages | MR04 | ||
Satisfaction of charge SC1939330065 in full | 4 pages | MR04 | ||
Satisfaction of charge SC1939330070 in full | 4 pages | MR04 | ||
Satisfaction of charge SC1939330073 in full | 4 pages | MR04 | ||
Satisfaction of charge SC1939330077 in full | 4 pages | MR04 | ||
Who are the officers of GLASGOW HARBOUR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVES, Christopher | Director | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | Isle Of Man | British | 302666620001 | |||||
| UNDERWOOD, Steven Keith | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 162134250001 | |||||
| WHITTAKER, James | Director | 1 Old Park Lane Urmston M41 7HA Manchester Venus Building England | United Kingdom | British | 114981140001 | |||||
| WHITTAKER, John Peter | Director | 16 Robertson Street Glasgow G2 8DS Lanarkshire | United Kingdom | British | 200357190001 | |||||
| WHITTAKER, John | Director | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | Isle Of Man | British | 1614010014 | |||||
| WHITWORTH, Mark | Director | 16 Robertson Street Glasgow G2 8DS Lanarkshire | United Kingdom | British | 308904160001 | |||||
| GREEN, David Simon | Secretary | 16a Inverleith Row EH3 5LS Edinburgh | British | 42038120003 | ||||||
| LEES, Neil | Secretary | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | British | 29912450002 | ||||||
| SEMPLE, Mitchell Scott | Secretary | Bonnyton Cottage Eaglesham G76 0PY Glasgow Lanarkshire | British | 365320001 | ||||||
| BLP SECRETARIES LIMITED | Nominee Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005150001 | |||||||
| ALLISON, Thomas Eardley | Director | Rockdale Lodge 23 Park Place FK7 9JR Stirling Scotland | Scotland | British | 1037730004 | |||||
| COLTON, Matthew Paul | Director | 16 Robertson Street Glasgow G2 8DS Lanarkshire | United Kingdom | British | 311987450001 | |||||
| CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | 68241910003 | |||||
| GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | 42038120003 | ||||||
| HOSKER, Peter John | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 156229430001 | |||||
| JAMIESON, Euan | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 53358690001 | |||||
| JONAS, Christopher William | Director | 25 Victoria Square SW1W 0BB London | England | British | 122619820001 | |||||
| LEES, Neil | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 29912450006 | |||||
| LESLIE, Colin David | Director | 12 Viewbank View EH19 2HU Bonnyrigg Midlothian | British | 1358070001 | ||||||
| MITCHELL, George Edward | Director | 4b Essex Road EH4 6LE Edinburgh | Scotland | British | 985140002 | |||||
| MOORE, Gordon | Director | 20 Cairnhill Road Bearsden G61 1AU Glasgow Lanarkshire | British | 65092990001 | ||||||
| SCHOFIELD, John Alexander | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 103613040002 | |||||
| SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | 1674500002 | ||||||
| SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | 112776340002 | |||||
| WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 1549660002 | |||||
| BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||
| BLP FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 |
Who are the persons with significant control of GLASGOW HARBOUR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peel L&P Property Intermediate Limited | Aug 18, 2016 | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Peel Holdings (Glasgow Harbour) Limited | Apr 06, 2016 | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | 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