This company is commonly known as Glasgow Harbour Properties Limited. The company was founded 34 years ago and was given the registration number 02506002. The firm's registered office is in MANCHESTER. You can find them at Venus Building 1 Old Park Lane, Traffordcity, Manchester, . This company's SIC code is 74990 - Non-trading company.
Name | : | GLASGOW HARBOUR PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02506002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 27 January 2009 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 01 September 2023 | Active |
Billown Mansion, Ballasalla, Isle Of Man, Isle Of Man, IM9 3DL | Director | 01 June 2006 | Active |
3 Broughton Road, Orpington, BR6 8EG | Secretary | - | Active |
Langhaugh Devonside Road, Carmichael, Biggar, ML12 6PQ | Secretary | 31 October 1994 | Active |
16a Inverleith Row, Edinburgh, EH3 5LS | Secretary | 22 September 2000 | Active |
79 Dorian Drive, Clarkston, Glasgow, G76 7NY | Secretary | 12 October 1992 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Secretary | 01 June 2006 | Active |
Bonnyton Cottage, Eaglesham, Glasgow, G76 0PY | Secretary | 21 October 1997 | Active |
101 Vicarage Court, Kensington Church Street, London, SW7 | Director | - | Active |
Rockdale Lodge, 23 Park Place, Stirling, FK7 9JR | Director | 01 September 1997 | Active |
Glen View, 6 Barloan Crescent, Dumbarton, G82 2AT | Director | 29 April 2002 | Active |
Langhaugh Devonside Road, Carmichael, Biggar, ML12 6PQ | Director | 31 October 1994 | Active |
29 Smithycroft, Hamilton, ML3 7UL | Director | 12 October 1992 | Active |
16a Inverleith Row, Edinburgh, EH3 5LS | Director | 29 March 1999 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 12 October 2010 | Active |
21 Ranelagh Avenue, Barnes, London, SW13 0BL | Director | - | Active |
Tynedale 40 Craignethan Road, Giffnock, Glasgow, G46 6SJ | Director | 12 October 1992 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 01 October 2003 | Active |
Mauldslie House Mauldslie, Rosebank, Carluke, ML8 5QE | Director | 06 May 1997 | Active |
79 Dorian Drive, Clarkston, Glasgow, G76 7NY | Director | 12 October 1992 | Active |
6 Thornhill Gardens, Mearnskirk, Glasgow, G77 5FU | Director | 15 June 2000 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 21 December 2007 | Active |
29 Norwood Park, Bearsden, Glasgow, G61 2RF | Director | 12 October 1992 | Active |
Crossways Lascombe Lane, Puttenham, Guildford, GU3 1BA | Director | - | Active |
11 Spylaw Park, Edinburgh, EH13 0LP | Director | 11 December 1995 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 30 September 2016 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | 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 |
Glasgow Harbour Investments 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 | |
---|---|---|---|
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-10 | Accounts | Accounts with accounts type dormant. | 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 |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-01-03 | Accounts | Legacy. | Download |
2019-01-03 | Other | Legacy. | Download |
2019-01-03 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.