LINTHOUSE BUSINESS PARK LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
LINTHOUSE BUSINESS PARK LIMITED is a Private Limited Company from GLASGOW and has the status: Dissolved - no longer trading.
LINTHOUSE BUSINESS PARK LIMITED was incorporated 33 years ago on 28/01/1991 and has the registered number: SC129611. The accounts status is TOTAL EXEMPTION FULL.
LINTHOUSE BUSINESS PARK LIMITED was incorporated 33 years ago on 28/01/1991 and has the registered number: SC129611. The accounts status is TOTAL EXEMPTION FULL.
LINTHOUSE BUSINESS PARK LIMITED - GLASGOW
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
UNIT K WOODVILLE COURT INDUSTRIAL ESTATE
GLASGOW
G51 2RL
This Company Originates in : United Kingdom
Previous trading names include:
HAMILTON BUSINESS PARK LIMITED (until 09/11/2010)
HAMILTON BUSINESS PARK LIMITED (until 09/11/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/12/2021 | 25/12/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KENNETH TELFORD HARVIE | Secretary | 2009-06-25 | CURRENT | ||
SIR JACK SMITH HARVIE | Aug 1936 | British | Director | 2008-02-22 | CURRENT |
MR COLIN SCOTT MCGILL | Dec 1948 | British | Director | 1991-03-05 UNTIL 1993-07-06 | RESIGNED |
LYSANNE JANE WARREN BLACK | Oct 1968 | British | Secretary | 1996-02-15 UNTIL 2000-09-01 | RESIGNED |
MRS KAREN MARGARET BOTHWELL | Aug 1962 | British | Secretary | 1993-01-08 UNTIL 1995-09-04 | RESIGNED |
MR LAURENCE JOHN EDWARDS | Mar 1959 | British | Secretary | 2007-08-31 UNTIL 2009-06-25 | RESIGNED |
JOHN STEWART HUNTER | Mar 1948 | British | Secretary | 1995-09-04 UNTIL 1996-02-15 | RESIGNED |
ALISTAIR IAN MACRAE | Nov 1959 | British | Secretary | 2000-09-01 UNTIL 2007-08-31 | RESIGNED |
ALISTAIR IAN MACRAE | Secretary | 1991-03-05 UNTIL 1993-01-08 | RESIGNED | ||
SCOTT HUGH MACKINNON | Mar 1966 | British | Director | 2015-02-20 UNTIL 2022-01-11 | RESIGNED |
JAMES CHARLES ONEIL | Dec 1961 | British | Director | 1999-04-01 UNTIL 2000-07-07 | RESIGNED |
RONALD MCLETCHIE | May 1946 | British | Director | 2000-12-14 UNTIL 2015-09-04 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1991-01-28 UNTIL 1991-03-05 | RESIGNED | ||
MR DEREK MCDONALD | Aug 1967 | British | Director | 2009-03-26 UNTIL 2009-07-13 | RESIGNED |
MR GAVIN GEORGE MASTERTON | Nov 1941 | British | Director | 1991-03-05 UNTIL 1996-02-29 | RESIGNED |
PAULINE ANNE BRADLEY | Jun 1961 | British | Director | 1994-08-18 UNTIL 1996-02-29 | RESIGNED |
ROBIN MORTON MACKENZIE | Feb 1964 | British | Director | 1996-02-29 UNTIL 1998-04-06 | RESIGNED |
IAIN MACINTYRE | Apr 1945 | British | Director | 1993-07-06 UNTIL 1994-08-18 | RESIGNED |
COLIN DAVID LESLIE | Aug 1952 | British | Director | 1991-03-05 UNTIL 1994-08-18 | RESIGNED |
JOHN BARKLEY | Apr 1948 | British | Director | 1994-08-18 UNTIL 2009-02-17 | RESIGNED |
STUART JAMES BALLINGALL | Mar 1964 | British | Director | 1998-04-06 UNTIL 1999-04-01 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1991-01-28 UNTIL 1991-03-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
City Link Development Co Limited | 2021-03-31 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Silverbanks Development Company Limited | 2016-06-04 - 2021-03-31 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LINTHOUSE_BUSINESS_PARK_L - Accounts | 2021-12-24 | 31-03-2021 | £1,550 Cash £1,536 equity |
LINTHOUSE_BUSINESS_PARK_L - Accounts | 2021-05-04 | 31-03-2020 | £843 Cash £1,466,382 equity |