GLASGOW BUSINESS PARK MANAGEMENT LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
GLASGOW BUSINESS PARK MANAGEMENT LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
GLASGOW BUSINESS PARK MANAGEMENT LIMITED was incorporated 27 years ago on 25/11/1996 and has the registered number: SC170146. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GLASGOW BUSINESS PARK MANAGEMENT LIMITED was incorporated 27 years ago on 25/11/1996 and has the registered number: SC170146. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GLASGOW BUSINESS PARK MANAGEMENT LIMITED - GLASGOW
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
22 UNIT K, WOODVILLE COURT INDUSTRIAL ESTATE
GLASGOW
G51 2RL
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/12/2023 | 26/12/2024 |
Map
SCOTLAND
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 | 2003-12-19 | CURRENT |
MR DEREK MCDONALD | Aug 1967 | British | Director | 2009-03-26 UNTIL 2009-07-13 | RESIGNED |
JOHN BARKLEY | Apr 1948 | British | Secretary | 2003-12-19 UNTIL 2004-01-06 | RESIGNED |
MR DAVID MARK JOHNSTON DUFFIELD | Mar 1949 | British | Secretary | 1999-06-25 UNTIL 2001-07-23 | RESIGNED |
MR LAURENCE JOHN EDWARDS | Mar 1959 | British | Secretary | 2006-03-01 UNTIL 2009-06-25 | RESIGNED |
SARAH JANE LYNE | Feb 1969 | Secretary | 1997-10-29 UNTIL 1999-06-25 | RESIGNED | |
ALISTAIR IAN MACRAE | Nov 1959 | British | Secretary | 2004-01-05 UNTIL 2006-03-01 | RESIGNED |
JONATHAN DAVID READ | Aug 1969 | British | Secretary | 2001-07-23 UNTIL 2003-12-19 | RESIGNED |
ANDREW JAMES JOHNSTON | Oct 1958 | British | Director | 1997-10-29 UNTIL 1998-09-14 | RESIGNED |
MR JEFFREY MARK PULSFORD | Aug 1959 | British | Director | 1998-09-14 UNTIL 2003-12-19 | RESIGNED |
RONALD MCLETCHIE | May 1946 | British | Director | 2003-12-19 UNTIL 2015-09-04 | RESIGNED |
HMS SECRETARIES LIMITED | Corporate Nominee Director | 1996-11-25 UNTIL 1998-11-25 | RESIGNED | ||
SCOTT HUGH MACKINNON | Mar 1966 | British | Director | 2015-02-20 UNTIL 2021-07-31 | RESIGNED |
JANE DENISE CANN | Jul 1959 | British | Director | 1997-10-29 UNTIL 1998-09-14 | RESIGNED |
MR DAVID MARK JOHNSTON DUFFIELD | Mar 1949 | British | Director | 1998-09-14 UNTIL 2003-12-19 | RESIGNED |
PATRICK DEIGMAN | Feb 1952 | British | Director | 1997-10-29 UNTIL 2003-12-19 | RESIGNED |
BETH SALENA CHATER | May 1961 | British | Director | 1998-09-14 UNTIL 2003-12-19 | RESIGNED |
JOHN BARKLEY | Apr 1948 | British | Director | 2003-12-19 UNTIL 2009-02-17 | RESIGNED |
HMS SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-11-25 UNTIL 1997-11-25 | RESIGNED | ||
HMS DIRECTORS LIMITED | Corporate Nominee Director | 1996-11-25 UNTIL 1998-11-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sir Jack Smith Harvie | 2021-11-25 | 8/1936 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Glasgow Business Park Limited | 2016-06-04 - 2021-11-25 | 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 |
---|---|---|---|
GLASGOW_BUSINESS_PARK_MAN - Accounts | 2023-12-22 | 31-03-2023 | £2,708 Cash £-303 equity |
GLASGOW_BUSINESS_PARK_MAN - Accounts | 2022-11-19 | 31-03-2022 | £1,962 Cash £-303 equity |
GLASGOW_BUSINESS_PARK_MAN - Accounts | 2021-12-24 | 31-03-2021 | £668 Cash |
GLASGOW_BUSINESS_PARK_MAN - Accounts | 2021-05-14 | 31-03-2020 | £3,058 Cash |