GLASGOW BUSINESS PARK LIMITED

GLASGOW BUSINESS PARK LIMITED

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

    Company NameGLASGOW BUSINESS PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC255669
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GLASGOW BUSINESS PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1241 LIMITEDSep 09, 2003Sep 09, 2003

    What are the latest accounts for GLASGOW BUSINESS PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for GLASGOW BUSINESS PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Nov 25, 2021 with updates

    4 pagesCS01

    Notification of John Smith Harvie as a person with significant control on Mar 31, 2021

    2 pagesPSC01

    Cessation of Silverbank Development Company Limited as a person with significant control on Mar 31, 2021

    1 pagesPSC07

    Termination of appointment of Scott Hugh Mackinnon as a director on Jan 11, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Nov 25, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Previous accounting period extended from Sep 30, 2019 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Nov 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Confirmation statement made on Nov 25, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Nov 25, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Nov 25, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Previous accounting period shortened from Mar 31, 2016 to Sep 30, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Nov 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Ronald Mcletchie as a director on Sep 04, 2015

    1 pagesTM01

    Who are the officers of GLASGOW BUSINESS PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVIE, Kenneth Telford
    Mugdock
    Milngavie
    G62 8LG Glasgow
    Middleton Of Mugdock
    Secretary
    Mugdock
    Milngavie
    G62 8LG Glasgow
    Middleton Of Mugdock
    British138167670001
    HARVIE, John Smith
    Auchencraig
    Mugdock Milngavie
    G62 8EJ Glasgow
    Strathclyde
    Director
    Auchencraig
    Mugdock Milngavie
    G62 8EJ Glasgow
    Strathclyde
    ScotlandBritish85006000001
    BARKLEY, John
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    Secretary
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    British18955940002
    EDWARDS, Laurence John
    4 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    Secretary
    4 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    British105476450001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARKLEY, John
    1 Westbrae Road
    Newton Mearns
    G77 6EQ Glasgow
    Renfrewshire
    Director
    1 Westbrae Road
    Newton Mearns
    G77 6EQ Glasgow
    Renfrewshire
    ScotlandBritish18955940013
    MACKINNON, Scott Hugh
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    United KingdomBritish108097140001
    MCDONALD, Derek
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    Director
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    ScotlandBritish190466700001
    MCLETCHIE, Ronald
    2 Barassie Court
    Bothwell
    G71 8UH Glasgow
    Strathclyde
    Director
    2 Barassie Court
    Bothwell
    G71 8UH Glasgow
    Strathclyde
    UkBritish872870002
    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 BUSINESS PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Smith Harvie
    119 Whitefield Road
    Ibrox
    G51 2SD Glasgow
    Central House
    Scotland
    Mar 31, 2021
    119 Whitefield Road
    Ibrox
    G51 2SD Glasgow
    Central House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    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.
    Silverbank Development Company Limited
    119 Whitefield Road
    G51 2SD Glasgow
    Central House
    Scotland
    Jun 04, 2016
    119 Whitefield Road
    G51 2SD Glasgow
    Central House
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEdinburgh
    Registration NumberSc181844
    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.

    Does GLASGOW BUSINESS PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Sep 27, 2013Registration of a charge (MR01)
    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
    • Bank of Scotland PLC
    Transactions
    • Sep 13, 2013Registration of a charge (MR01)
    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
    • Bank of Scotland PLC
    Transactions
    • Sep 11, 2013Registration of a charge (MR01)
    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
    • Bank of Scotland PLC
    Transactions
    • Sep 11, 2013Registration of a charge (MR01)
    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
    • Bank of Scotland PLC
    Transactions
    • Sep 11, 2013Registration of a charge (MR01)
    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
    • Bank of Scotland PLC
    Transactions
    • May 06, 2009Registration of a charge (410)
    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
    • Bank of Scotland PLC
    Transactions
    • May 06, 2009Registration of a charge (410)
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 30, 2009Registration of a charge (410)
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 30, 2009Registration of a charge (410)

    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