UKBizDB.co.uk

GLASGOW BUSINESS PARK MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glasgow Business Park Management Limited. The company was founded 27 years ago and was given the registration number SC170146. The firm's registered office is in GLASGOW. You can find them at Central House, 119 Whitfield Road Ibrox, Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GLASGOW BUSINESS PARK MANAGEMENT LIMITED
Company Number:SC170146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Central House, 119 Whitfield Road Ibrox, Glasgow, G51 2SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middleton Of Mugdock, Mugdock, Milngavie, Glasgow, G62 8LG

Secretary25 June 2009Active
Auchencraig, Mugdock Milngavie, Glasgow, G62 8EJ

Director19 December 2003Active
10 Willow Tree Place, The Beeches, Balerno, EH14 5AZ

Secretary19 December 2003Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Secretary25 June 1999Active
4 Margaret Rose Loan, Edinburgh, EH10 7EQ

Secretary01 March 2006Active
11 Abelia Close, West End, Woking, GU24 9PG

Secretary29 October 1997Active
32 The Steils, Edinburgh, EH10 5XD

Secretary05 January 2004Active
179 Tanworth Lane, Shirley, Solihull, B90 4BZ

Secretary23 July 2001Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Secretary25 November 1996Active
1 Westbrae Road, Newton Mearns, Glasgow, G77 6EQ

Director19 December 2003Active
87 Surbiton Court, St Andrews Square, Surbiton, KT6 4EE

Director29 October 1997Active
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH

Director14 September 1998Active
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR

Director29 October 1997Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Director14 September 1998Active
Langford Grange, Langford, Nr Lechlade, GL7 3LF

Director29 October 1997Active
Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF

Director20 February 2015Active
8 Glen Sannox Grove, Craigmarloch, Cumbernauld, G68 0GH

Director26 March 2009Active
2 Barassie Court, Bothwell, Glasgow, G71 8UH

Director19 December 2003Active
Highcroft 15 Little Warren Close, Guildford, GU4 8PW

Director14 September 1998Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director25 November 1996Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director25 November 1996Active

People with Significant Control

Sir Jack Smith Harvie
Notified on:25 November 2021
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:Scotland
Address:22, Unit K, Woodville Court Industrial Estate, Glasgow, Scotland, G51 2RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Glasgow Business Park Limited
Notified on:04 June 2016
Status:Active
Country of residence:Scotland
Address:Central House, 119 Whitefield Road, Glasgow, Scotland, G51 2SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Address

Change registered office address company with date old address new address.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Gazette

Gazette filings brought up to date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-09-11Accounts

Change account reference date company previous extended.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.