This company is commonly known as Glasgow Residences (kennedy Street) Spv Limited. The company was founded 9 years ago and was given the registration number SC496881. The firm's registered office is in HOLYTOWN. You can find them at Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | GLASGOW RESIDENCES (KENNEDY STREET) SPV LIMITED |
---|---|---|
Company Number | : | SC496881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland, ML1 4WQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB | Secretary | 06 September 2021 | Active |
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB | Director | 28 June 2017 | Active |
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB | Director | 21 September 2021 | Active |
Dean House, 24 Ravelston Terrace, Edinburgh, EH4 3TP | Secretary | 04 February 2015 | Active |
350, Euston Road, Regent's Place, London, England, NW1 3AX | Secretary | 20 February 2019 | Active |
350, Euston Rd, London, United Kingdom, NW1 3AX | Secretary | 20 December 2016 | Active |
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ | Director | 06 February 2018 | Active |
350, Euston Road, Regent's Place, London, England, NW1 3AX | Director | 17 November 2016 | Active |
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ | Director | 04 February 2015 | Active |
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ | Director | 04 February 2015 | Active |
Glasgow Residences (Kennedy Street) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Dean House, 24 Ravelston Terrace, Edinburgh, Scotland, EH4 3TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-03-24 | Officers | Change person secretary company with change date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Termination secretary company with name termination date. | Download |
2021-09-21 | Officers | Appoint person secretary company with name date. | Download |
2021-07-02 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Officers | Termination secretary company with name termination date. | Download |
2019-04-29 | Officers | Appoint person secretary company with name date. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.