PACIFIC QUAY DEVELOPMENTS LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
PACIFIC QUAY DEVELOPMENTS LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active - Proposal to Strike off.
PACIFIC QUAY DEVELOPMENTS LIMITED was incorporated 26 years ago on 28/04/1997 and has the registered number: SC174924. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PACIFIC QUAY DEVELOPMENTS LIMITED was incorporated 26 years ago on 28/04/1997 and has the registered number: SC174924. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PACIFIC QUAY DEVELOPMENTS LIMITED - GLASGOW
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
201 WEST GEORGE STREET
GLASGOW
LANARKSHIRE
G2 2LW
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2023 | 01/02/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW SUTHERLAND | Jan 1961 | British | Director | 2016-05-18 | CURRENT |
MR GUY ILLINGWORTH | Jul 1966 | British | Director | 2014-03-27 | CURRENT |
MR DAVID THOMAS MILLOY | May 1965 | British | Director | 2020-11-25 | CURRENT |
MRS PAMELA JUNE SMYTH | Jun 1964 | British | Secretary | 1997-06-18 UNTIL 2012-05-16 | RESIGNED |
BLP FORMATIONS LIMITED | Corporate Nominee Director | 1997-04-28 UNTIL 1997-06-18 | RESIGNED | ||
MR DAVID THOMAS MILLOY | May 1965 | British | Director | 1999-09-30 UNTIL 2003-06-16 | RESIGNED |
MRS MARLENE WOOD | Jun 1962 | British | Director | 2005-02-25 UNTIL 2007-08-20 | RESIGNED |
JOHN PAUL WHITESIDE | May 1957 | British | Director | 1997-06-18 UNTIL 2019-08-19 | RESIGNED |
MR DAVID JAMES TOPHAM | Jan 1956 | British | Director | 1997-06-18 UNTIL 2014-02-17 | RESIGNED |
ALAN JOHN SOMERVILLE | Sep 1967 | British | Director | 2002-03-04 UNTIL 2008-08-18 | RESIGNED |
MR DAVID ALAN SIVEWRIGHT | May 1962 | British | Director | 2008-08-18 UNTIL 2010-03-30 | RESIGNED |
MR DAVID ROBINSON | Sep 1963 | United Kingdom | Director | 1997-06-18 UNTIL 1999-09-30 | RESIGNED |
ALAN LOGAN REVIE | May 1956 | British | Director | 1997-06-18 UNTIL 2010-03-30 | RESIGNED |
PHILIP HARTLEY MILLER | Oct 1956 | British | Director | 1997-06-18 UNTIL 2015-05-31 | RESIGNED |
MRS JULIE MANSFIELD JACKSON | Dec 1965 | British | Director | 2005-02-25 UNTIL 2009-09-18 | RESIGNED |
JOHN EDWARD IRVINE | Mar 1956 | British | Director | 1997-06-18 UNTIL 2010-03-30 | RESIGNED |
MR EUAN JAMES EDWARD HAGGERTY | Apr 1977 | British | Director | 2011-07-01 UNTIL 2017-06-30 | RESIGNED |
MRS PAMELA GRANT | Jun 1968 | British | Director | 2007-02-15 UNTIL 2015-06-30 | RESIGNED |
MR THOMAS MALCOLM DEANS | Sep 1959 | British | Director | 2003-06-16 UNTIL 2007-02-15 | RESIGNED |
MR DONALD WILLIAM BORLAND | Sep 1966 | British | Director | 2007-08-20 UNTIL 2011-07-01 | RESIGNED |
BLP CREATIONS LIMITED | Corporate Nominee Director | 1997-04-28 UNTIL 1997-06-18 | RESIGNED | ||
SF SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-04-28 UNTIL 1997-06-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miller Developments Holdings Limited | 2023-02-14 | Manchester United Kingdom | Ownership of shares 25 to 50 percent | |
Northpoint Developments (No 1) Ltd | 2023-02-14 | Chester Midlothian | Ownership of shares 25 to 50 percent | |
Miller Northpoint (Pacific Quay) Limited | 2016-04-06 | Glasgow Lanarkshire |
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 |
---|---|---|---|
Pacific Quay Developments Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-29 | 31-12-2022 | |
Pacific Quay Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-15 | 31-12-2021 | £6,558 Cash £5 equity |
Pacific Quay Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-01 | 31-12-2020 | £191,233 Cash £-37,061 equity |