This company is commonly known as Glasgow Business Park Management Limited. The company was founded 28 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.
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 | : |
|
Registered Address | : | Central House, 119 Whitfield Road Ibrox, Glasgow, G51 2SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Middleton Of Mugdock, Mugdock, Milngavie, Glasgow, G62 8LG | Secretary | 25 June 2009 | Active |
Auchencraig, Mugdock Milngavie, Glasgow, G62 8EJ | Director | 19 December 2003 | Active |
10 Willow Tree Place, The Beeches, Balerno, EH14 5AZ | Secretary | 19 December 2003 | Active |
58 West Chiltern, Woodcote, Reading, RG8 0SG | Secretary | 25 June 1999 | Active |
4 Margaret Rose Loan, Edinburgh, EH10 7EQ | Secretary | 01 March 2006 | Active |
11 Abelia Close, West End, Woking, GU24 9PG | Secretary | 29 October 1997 | Active |
32 The Steils, Edinburgh, EH10 5XD | Secretary | 05 January 2004 | Active |
179 Tanworth Lane, Shirley, Solihull, B90 4BZ | Secretary | 23 July 2001 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Secretary | 25 November 1996 | Active |
1 Westbrae Road, Newton Mearns, Glasgow, G77 6EQ | Director | 19 December 2003 | Active |
87 Surbiton Court, St Andrews Square, Surbiton, KT6 4EE | Director | 29 October 1997 | Active |
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH | Director | 14 September 1998 | Active |
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR | Director | 29 October 1997 | Active |
58 West Chiltern, Woodcote, Reading, RG8 0SG | Director | 14 September 1998 | Active |
Langford Grange, Langford, Nr Lechlade, GL7 3LF | Director | 29 October 1997 | Active |
Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF | Director | 20 February 2015 | Active |
8 Glen Sannox Grove, Craigmarloch, Cumbernauld, G68 0GH | Director | 26 March 2009 | Active |
2 Barassie Court, Bothwell, Glasgow, G71 8UH | Director | 19 December 2003 | Active |
Highcroft 15 Little Warren Close, Guildford, GU4 8PW | Director | 14 September 1998 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Director | 25 November 1996 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Director | 25 November 1996 | Active |
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.