This company is commonly known as Glasgow Harbour Management Limited. The company was founded 21 years ago and was given the registration number SC237880. The firm's registered office is in LANARKSHIRE. You can find them at 16 Robertson Street, Glasgow, Lanarkshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GLASGOW HARBOUR MANAGEMENT LIMITED |
---|---|---|
Company Number | : | SC237880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 16 Robertson Street, Glasgow, Lanarkshire, G2 8DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Robertson Street, Glasgow, Lanarkshire, G2 8DS | Director | 04 December 2023 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 27 January 2009 | Active |
Venus Building, 1 Old Park Lane, Urmston, Manchester, England, M41 7HA | Director | 01 February 2021 | Active |
Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL | Director | 01 June 2006 | Active |
16a Inverleith Row, Edinburgh, EH3 5LS | Secretary | 23 January 2003 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Secretary | 01 June 2006 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 08 October 2002 | Active |
16a Inverleith Row, Edinburgh, EH3 5LS | Director | 23 January 2003 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 12 October 2010 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 23 January 2003 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 21 December 2007 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 12 February 2016 | Active |
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Director | 01 June 2006 | Active |
24, Park Road, Hale, United Kingdom, WA15 9NN | Director | 01 June 2006 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 01 June 2006 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 08 October 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-12 | Accounts | Legacy. | Download |
2023-12-12 | Other | Legacy. | Download |
2023-12-12 | Other | Legacy. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-30 | Accounts | Legacy. | Download |
2022-12-30 | Other | Legacy. | Download |
2022-12-30 | Other | Legacy. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-03-17 | Accounts | Accounts with accounts type small. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Termination secretary company with name termination date. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.