GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED

GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED

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

    Company NameGLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC496668
    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 RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED located?

    Registered Office Address
    Maxim 7, Maxim Office Park Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueNo

    What are the latest filings for GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Feb 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Director's details changed for Mr Jason Chi Cheng on Mar 07, 2022

    2 pagesCH01

    Director's details changed for Mrs Samantha Frances Jacqueline Scott on Mar 09, 2022

    2 pagesCH01

    Change of details for Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on Feb 25, 2022

    2 pagesPSC05

    Secretary's details changed for Ms Moira Caunter on Mar 09, 2022

    1 pagesCH03

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Samantha Frances Jacqueline Scott as a director on Sep 21, 2021

    2 pagesAP01

    Termination of appointment of David Graham Blanchard as a director on Sep 21, 2021

    1 pagesTM01

    Termination of appointment of Rosamond Holden as a secretary on Sep 06, 2021

    1 pagesTM02

    Appointment of Ms Moira Caunter as a secretary on Sep 06, 2021

    2 pagesAP03

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Feb 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Termination of appointment of Nuala Whitbread as a secretary on Feb 20, 2019

    1 pagesTM02

    Appointment of Rosamond Holden as a secretary on Feb 20, 2019

    2 pagesAP03

    Confirmation statement made on Feb 03, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge SC4966680001 in full

    1 pagesMR04

    Termination of appointment of Ian Paul Woosey as a director on Aug 21, 2018

    1 pagesTM01

    Who are the officers of GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAUNTER, Moira
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Secretary
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    287508500001
    CHENG, Jason Chi
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    United KingdomBritishDirector Of Uk Project Finance104140880002
    SCOTT, Samantha Frances Jacqueline
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    United KingdomBritishLawyer287553010001
    BLISS, Daniel James
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Secretary
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    194657890001
    HOLDEN, Rosamond
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    257982450001
    WHITBREAD, Nuala
    Euston Rd
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Rd
    NW1 3AX London
    350
    United Kingdom
    221214620002
    BLANCHARD, David Graham
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    Director
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    United KingdomBritishDirector131548650001
    DAR, Suparna
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    United KingdomBritishNone218764240001
    FUNNELL, Christopher John
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    Director
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    EnglandBritishConstruction Director176743380001
    WOOSEY, Ian Paul
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    Director
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    United KingdomBritishBusiness Development Director150779030001

    Who are the persons with significant control of GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Apr 06, 2016
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number7444045
    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