GLASGOW HARBOUR DEVELOPMENTS LIMITED

GLASGOW HARBOUR DEVELOPMENTS LIMITED

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

    Company NameGLASGOW HARBOUR DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC222102
    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 DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is GLASGOW HARBOUR DEVELOPMENTS LIMITED located?

    Registered Office Address
    16 Robertson Street
    Glasgow
    G2 8DS
    Undeliverable Registered Office AddressNo

    What were the previous names of GLASGOW HARBOUR DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1075 LIMITEDAug 10, 2001Aug 10, 2001

    What are the latest accounts for GLASGOW HARBOUR DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GLASGOW HARBOUR DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for GLASGOW HARBOUR DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    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 SC2221020029, created on Apr 15, 2025

    25 pagesMR01

    Registration of charge SC2221020030, created on Apr 24, 2025

    13 pagesMR01

    Alterations to floating charge SC2221020026

    24 pages466(Scot)

    Registration of charge SC2221020027, created on Apr 15, 2025

    52 pagesMR01

    Registration of charge SC2221020028, created on Apr 15, 2025

    33 pagesMR01

    Registration of charge SC2221020026, created on Apr 15, 2025

    16 pagesMR01

    Satisfaction of charge SC2221020021 in full

    4 pagesMR04

    Satisfaction of charge SC2221020025 in full

    4 pagesMR04

    Satisfaction of charge SC2221020024 in full

    4 pagesMR04

    Satisfaction of charge SC2221020023 in full

    4 pagesMR04

    Satisfaction of charge SC2221020022 in full

    4 pagesMR04

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    11 pagesAA

    legacy

    68 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr John Whittaker on Jun 10, 2024

    2 pagesCH01

    Director's details changed for Mr John Whittaker on Jun 10, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    12 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of GLASGOW HARBOUR DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLTON, Matthew Paul
    16 Robertson Street
    Glasgow
    G2 8DS
    Director
    16 Robertson Street
    Glasgow
    G2 8DS
    United KingdomBritishCommercial Finance Director311987450001
    EVES, Christopher
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Director
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Isle Of ManBritishCompany Director302666620001
    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 KingdomBritishDirector162134250001
    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 KingdomBritishDirector114981140001
    WHITTAKER, John Peter
    16 Robertson Street
    Glasgow
    G2 8DS
    Director
    16 Robertson Street
    Glasgow
    G2 8DS
    United KingdomBritishCompany Director200357190001
    WHITTAKER, John
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Director
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Isle Of ManBritishDirector1614010014
    WHITWORTH, Mark
    16 Robertson Street
    Glasgow
    G2 8DS
    Director
    16 Robertson Street
    Glasgow
    G2 8DS
    United KingdomBritishDirector308904250001
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Secretary
    16a Inverleith Row
    EH3 5LS Edinburgh
    BritishCompany Director42038120003
    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
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    BritishDirector42038120003
    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 KingdomBritishDirector156229430001
    JAMIESON, Euan
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritishDirector53358690001
    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 KingdomBritishCompany Secretary29912450006
    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 KingdomBritishAccountant103613040002
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    BritishDirector1674500002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritishCompany Director112776340002
    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 KingdomBritishDirector1549660002
    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 GLASGOW HARBOUR DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Robertson Street
    G2 8DS Glasgow
    16
    Lanarkshire
    United Kingdom
    Apr 06, 2016
    Robertson Street
    G2 8DS Glasgow
    16
    Lanarkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc193933
    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