GLASGOW HARBOUR LIMITED

GLASGOW HARBOUR LIMITED

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

    Company NameGLASGOW HARBOUR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC193933
    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 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 AddressNo

    What were the previous names of GLASGOW HARBOUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDEPORT PROPERTIES (YORKHILL) LIMITEDMar 22, 1999Mar 22, 1999
    BLP 994 LIMITEDMar 03, 1999Mar 03, 1999

    What are the latest accounts for GLASGOW HARBOUR 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 HARBOUR LIMITED?

    Last Confirmation Statement Made Up ToMar 10, 2027
    Next Confirmation Statement DueMar 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2026
    OverdueNo

    What are the latest filings for GLASGOW HARBOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 10, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Paul Colton as a director on Dec 15, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    15 pagesAA

    legacy

    66 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Christopher Eves as a director on May 19, 2025

    2 pagesAP01

    Appointment of Mr John Peter Whittaker as a director on May 19, 2025

    2 pagesAP01

    Registration of charge SC1939330081, created on Apr 24, 2025

    14 pagesMR01

    Registration of charge SC1939330084, created on Apr 15, 2025

    23 pagesMR01

    Registration of charge SC1939330085, created on Apr 15, 2025

    25 pagesMR01

    Alterations to floating charge SC1939330079

    26 pages466(Scot)

    Registration of charge SC1939330082, created on Apr 15, 2025

    52 pagesMR01

    Registration of charge SC1939330083, created on Apr 15, 2025

    33 pagesMR01

    Registration of charge SC1939330079, created on Apr 15, 2025

    16 pagesMR01

    Registration of charge SC1939330080, created on Apr 15, 2025

    18 pagesMR01

    Satisfaction of charge SC1939330078 in full

    4 pagesMR04

    Satisfaction of charge SC1939330072 in full

    4 pagesMR04

    Satisfaction of charge SC1939330074 in full

    4 pagesMR04

    Satisfaction of charge SC1939330067 in full

    4 pagesMR04

    Satisfaction of charge SC1939330064 in full

    4 pagesMR04

    Satisfaction of charge SC1939330065 in full

    4 pagesMR04

    Satisfaction of charge SC1939330070 in full

    4 pagesMR04

    Satisfaction of charge SC1939330073 in full

    4 pagesMR04

    Satisfaction of charge SC1939330077 in full

    4 pagesMR04

    Who are the officers of GLASGOW HARBOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVES, Christopher
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Director
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Isle Of ManBritish302666620001
    UNDERWOOD, Steven Keith
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish162134250001
    WHITTAKER, James
    1 Old Park Lane
    Urmston
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Urmston
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish114981140001
    WHITTAKER, John Peter
    16 Robertson Street
    Glasgow
    G2 8DS Lanarkshire
    Director
    16 Robertson Street
    Glasgow
    G2 8DS Lanarkshire
    United KingdomBritish200357190001
    WHITTAKER, John
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Director
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Isle Of ManBritish1614010014
    WHITWORTH, Mark
    16 Robertson Street
    Glasgow
    G2 8DS Lanarkshire
    Director
    16 Robertson Street
    Glasgow
    G2 8DS Lanarkshire
    United KingdomBritish308904160001
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Secretary
    16a Inverleith Row
    EH3 5LS Edinburgh
    British42038120003
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Secretary
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    British29912450002
    SEMPLE, Mitchell Scott
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    Secretary
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    British365320001
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    ALLISON, Thomas Eardley
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    Director
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    ScotlandBritish1037730004
    COLTON, Matthew Paul
    16 Robertson Street
    Glasgow
    G2 8DS Lanarkshire
    Director
    16 Robertson Street
    Glasgow
    G2 8DS Lanarkshire
    United KingdomBritish311987450001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    British42038120003
    HOSKER, Peter John
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish156229430001
    JAMIESON, Euan
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish53358690001
    JONAS, Christopher William
    25 Victoria Square
    SW1W 0BB London
    Director
    25 Victoria Square
    SW1W 0BB London
    EnglandBritish122619820001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish29912450006
    LESLIE, Colin David
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    Director
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    British1358070001
    MITCHELL, George Edward
    4b Essex Road
    EH4 6LE Edinburgh
    Director
    4b Essex Road
    EH4 6LE Edinburgh
    ScotlandBritish985140002
    MOORE, Gordon
    20 Cairnhill Road
    Bearsden
    G61 1AU Glasgow
    Lanarkshire
    Director
    20 Cairnhill Road
    Bearsden
    G61 1AU Glasgow
    Lanarkshire
    British65092990001
    SCHOFIELD, John Alexander
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish103613040002
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritish112776340002
    WAINSCOTT, Paul Philip
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish1549660002
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Who are the persons with significant control of GLASGOW HARBOUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Aug 18, 2016
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number8314302
    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.
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Apr 06, 2016
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number6497128
    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