GLASGOW BUSINESS PARK LIMITED
Overview
| Company Name | GLASGOW BUSINESS PARK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC255669 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLASGOW BUSINESS PARK LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is GLASGOW BUSINESS PARK LIMITED located?
| Registered Office Address | Titanium 1 Kings Inch Place PA4 8WF Renfrew Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLASGOW BUSINESS PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 1241 LIMITED | Sep 09, 2003 | Sep 09, 2003 |
What are the latest accounts for GLASGOW BUSINESS PARK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for GLASGOW BUSINESS PARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of John Smith Harvie as a person with significant control on Mar 31, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Silverbank Development Company Limited as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Scott Hugh Mackinnon as a director on Jan 11, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Central House 119 Whitefield Road Ibrox Glasgow G51 2SD to Titanium 1 Kings Inch Place Renfrew PA4 8WF on Dec 10, 2020 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Sep 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2016 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ronald Mcletchie as a director on Sep 04, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of GLASGOW BUSINESS PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARVIE, Kenneth Telford | Secretary | Mugdock Milngavie G62 8LG Glasgow Middleton Of Mugdock | British | 138167670001 | ||||||
| HARVIE, John Smith | Director | Auchencraig Mugdock Milngavie G62 8EJ Glasgow Strathclyde | Scotland | British | 85006000001 | |||||
| BARKLEY, John | Secretary | 10 Willow Tree Place The Beeches EH14 5AZ Balerno Edinburgh, Midlothian | British | 18955940002 | ||||||
| EDWARDS, Laurence John | Secretary | 4 Margaret Rose Loan EH10 7EQ Edinburgh Midlothian | British | 105476450001 | ||||||
| MACRAE, Alistair Ian | Secretary | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BARKLEY, John | Director | 1 Westbrae Road Newton Mearns G77 6EQ Glasgow Renfrewshire | Scotland | British | 18955940013 | |||||
| MACKINNON, Scott Hugh | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | United Kingdom | British | 108097140001 | |||||
| MCDONALD, Derek | Director | 8 Glen Sannox Grove Craigmarloch G68 0GH Cumbernauld | Scotland | British | 190466700001 | |||||
| MCLETCHIE, Ronald | Director | 2 Barassie Court Bothwell G71 8UH Glasgow Strathclyde | Uk | British | 872870002 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of GLASGOW BUSINESS PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr John Smith Harvie | Mar 31, 2021 | 119 Whitefield Road Ibrox G51 2SD Glasgow Central House Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Silverbank Development Company Limited | Jun 04, 2016 | 119 Whitefield Road G51 2SD Glasgow Central House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GLASGOW BUSINESS PARK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 23, 2013 Delivered On Sep 27, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 03, 2013 Delivered On Sep 13, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 02, 2013 Delivered On Sep 11, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 02, 2013 Delivered On Sep 11, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 02, 2013 Delivered On Sep 11, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 01, 2009 Delivered On May 06, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Subjects at glasgow business park, springhill parkway, baillieston, glasgow LAN176749. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation of rents | Created On Apr 29, 2009 Delivered On May 06, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The company's whole right, title, interest and benefit to the rents and rental deposits of subjects at glasgow business park, springhill parkway, baillieston, glasgow LAN176749. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge over accounts | Created On Apr 29, 2009 Delivered On Apr 30, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars All amounts credited to the accounts or the deposits. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 29, 2009 Delivered On Apr 30, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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