GLASGOW HARBOUR DEVELOPMENTS LIMITED
Overview
Company Name | GLASGOW HARBOUR DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC222102 |
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 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 Address | No |
What were the previous names of GLASGOW HARBOUR DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF 1075 LIMITED | Aug 10, 2001 | Aug 10, 2001 |
What are the latest accounts for GLASGOW HARBOUR DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GLASGOW HARBOUR DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Jul 10, 2026 |
---|---|
Next Confirmation Statement Due | Jul 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 10, 2025 |
Overdue | No |
What are the latest filings for GLASGOW HARBOUR DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||
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 SC2221020029, created on Apr 15, 2025 | 25 pages | MR01 | ||
Registration of charge SC2221020030, created on Apr 24, 2025 | 13 pages | MR01 | ||
Alterations to floating charge SC2221020026 | 24 pages | 466(Scot) | ||
Registration of charge SC2221020027, created on Apr 15, 2025 | 52 pages | MR01 | ||
Registration of charge SC2221020028, created on Apr 15, 2025 | 33 pages | MR01 | ||
Registration of charge SC2221020026, created on Apr 15, 2025 | 16 pages | MR01 | ||
Satisfaction of charge SC2221020021 in full | 4 pages | MR04 | ||
Satisfaction of charge SC2221020025 in full | 4 pages | MR04 | ||
Satisfaction of charge SC2221020024 in full | 4 pages | MR04 | ||
Satisfaction of charge SC2221020023 in full | 4 pages | MR04 | ||
Satisfaction of charge SC2221020022 in full | 4 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 11 pages | AA | ||
legacy | 68 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Whittaker on Jun 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John Whittaker on Jun 10, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 12 pages | AA | ||
legacy | 65 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of GLASGOW HARBOUR DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLTON, Matthew Paul | Director | 16 Robertson Street Glasgow G2 8DS | United Kingdom | British | Commercial Finance Director | 311987450001 | ||||
EVES, Christopher | Director | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | Isle Of Man | British | Company Director | 302666620001 | ||||
UNDERWOOD, Steven Keith | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Director | 162134250001 | ||||
WHITTAKER, James | Director | 1 Old Park Lane Urmston M41 7HA Manchester Venus Building England | United Kingdom | British | Director | 114981140001 | ||||
WHITTAKER, John Peter | Director | 16 Robertson Street Glasgow G2 8DS | United Kingdom | British | Company Director | 200357190001 | ||||
WHITTAKER, John | Director | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | Isle Of Man | British | Director | 1614010014 | ||||
WHITWORTH, Mark | Director | 16 Robertson Street Glasgow G2 8DS | United Kingdom | British | Director | 308904250001 | ||||
GREEN, David Simon | Secretary | 16a Inverleith Row EH3 5LS Edinburgh | British | Company Director | 42038120003 | |||||
LEES, Neil | Secretary | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | British | 29912450002 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | Director | 42038120003 | |||||
HOSKER, Peter John | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | Director | 156229430001 | ||||
JAMIESON, Euan | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | Director | 53358690001 | ||||
LEES, Neil | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | Company Secretary | 29912450006 | ||||
SCHOFIELD, John Alexander | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Accountant | 103613040002 | ||||
SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | Director | 1674500002 | |||||
SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | Company Director | 112776340002 | ||||
WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | Director | 1549660002 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of GLASGOW HARBOUR DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Glasgow Harbour Limited | Apr 06, 2016 | Robertson Street G2 8DS Glasgow 16 Lanarkshire United Kingdom | No | ||||||||||
| |||||||||||||
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