GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED
Overview
Company Name | GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC496668 |
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 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 Address | No |
What are the latest accounts for GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 03, 2026 |
---|---|
Next Confirmation Statement Due | Feb 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 03, 2025 |
Overdue | No |
What are the latest filings for GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Director's details changed for Mr Jason Chi Cheng on Mar 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Samantha Frances Jacqueline Scott on Mar 09, 2022 | 2 pages | CH01 | ||
Change of details for Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on Feb 25, 2022 | 2 pages | PSC05 | ||
Secretary's details changed for Ms Moira Caunter on Mar 09, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Samantha Frances Jacqueline Scott as a director on Sep 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Graham Blanchard as a director on Sep 21, 2021 | 1 pages | TM01 | ||
Termination of appointment of Rosamond Holden as a secretary on Sep 06, 2021 | 1 pages | TM02 | ||
Appointment of Ms Moira Caunter as a secretary on Sep 06, 2021 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Feb 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Feb 03, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Termination of appointment of Nuala Whitbread as a secretary on Feb 20, 2019 | 1 pages | TM02 | ||
Appointment of Rosamond Holden as a secretary on Feb 20, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Feb 03, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC4966680001 in full | 1 pages | MR04 | ||
Termination of appointment of Ian Paul Woosey as a director on Aug 21, 2018 | 1 pages | TM01 | ||
Who are the officers of GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAUNTER, Moira | Secretary | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | 287508500001 | |||||||
CHENG, Jason Chi | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | United Kingdom | British | Director Of Uk Project Finance | 104140880002 | ||||
SCOTT, Samantha Frances Jacqueline | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | United Kingdom | British | Lawyer | 287553010001 | ||||
BLISS, Daniel James | Secretary | 24 Ravelston Terrace EH4 3TP Edinburgh Dean House | 194657890001 | |||||||
HOLDEN, Rosamond | Secretary | Euston Road Regent's Place NW1 3AX London 350 England | 257982450001 | |||||||
WHITBREAD, Nuala | Secretary | Euston Rd NW1 3AX London 350 United Kingdom | 221214620002 | |||||||
BLANCHARD, David Graham | Director | Parklands Avenue Eurocentral ML1 4WQ Holytown Maxim 7, Maxim Office Park Scotland Scotland | United Kingdom | British | Director | 131548650001 | ||||
DAR, Suparna | Director | Euston Road Regent's Place NW1 3AX London 350 England | United Kingdom | British | None | 218764240001 | ||||
FUNNELL, Christopher John | Director | Parklands Avenue Eurocentral ML1 4WQ Holytown Maxim 7, Maxim Office Park Scotland Scotland | England | British | Construction Director | 176743380001 | ||||
WOOSEY, Ian Paul | Director | Parklands Avenue Eurocentral ML1 4WQ Holytown Maxim 7, Maxim Office Park Scotland Scotland | United Kingdom | British | Business Development Director | 150779030001 |
Who are the persons with significant control of GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Balfour Beatty Infrastructure Projects Investments Limited | Apr 06, 2016 | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 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