UKBizDB.co.uk

GLASGOW HARBOUR (BYRON STREET) LIMITED

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

This company is commonly known as Glasgow Harbour (byron Street) Limited. The company was founded 22 years ago and was given the registration number SC223866. The firm's registered office is in . You can find them at 16 Robertson Street, Glasgow, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GLASGOW HARBOUR (BYRON STREET) LIMITED
Company Number:SC223866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:16 Robertson Street, Glasgow, G2 8DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Robertson Street, Glasgow, G2 8DS

Director02 August 2023Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director27 January 2009Active
Venus Building, 1 Old Park Lane, Urmston, Manchester, England, M41 7HA

Director01 February 2021Active
Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL

Director01 June 2006Active
16 Robertson Street, Glasgow, G2 8DS

Director03 May 2023Active
16a Inverleith Row, Edinburgh, EH3 5LS

Secretary05 November 2001Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Secretary01 June 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary02 October 2001Active
16a Inverleith Row, Edinburgh, EH3 5LS

Director05 November 2001Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director12 October 2010Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director05 November 2001Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director21 December 2007Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director12 February 2016Active
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director01 June 2006Active
24, Park Road, Hale, United Kingdom, WA15 9NN

Director01 June 2006Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director01 June 2006Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director17 March 2020Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director02 October 2001Active

People with Significant Control

Glasgow Harbour Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Robertson Street, Glasgow, United Kingdom, G2 8DS
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 (6 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
2023-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-17Accounts

Legacy.

Download
2023-11-17Other

Legacy.

Download
2023-11-17Other

Legacy.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-30Accounts

Legacy.

Download
2022-12-30Other

Legacy.

Download
2022-12-30Other

Legacy.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Change person director company with change date.

Download
2021-12-10Accounts

Accounts with accounts type small.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.