UKBizDB.co.uk

GLASGOW RESIDENCES (KENNEDY STREET) SPV LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Secretary06 September 2021Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Director28 June 2017Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Director21 September 2021Active
Dean House, 24 Ravelston Terrace, Edinburgh, EH4 3TP

Secretary04 February 2015Active
350, Euston Road, Regent's Place, London, England, NW1 3AX

Secretary20 February 2019Active
350, Euston Rd, London, United Kingdom, NW1 3AX

Secretary20 December 2016Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ

Director06 February 2018Active
350, Euston Road, Regent's Place, London, England, NW1 3AX

Director17 November 2016Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ

Director04 February 2015Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ

Director04 February 2015Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Officers

Change person secretary company with change date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination secretary company with name termination date.

Download
2021-09-21Officers

Appoint person secretary company with name date.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-04-29Officers

Termination secretary company with name termination date.

Download
2019-04-29Officers

Appoint person secretary company with name date.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Mortgage

Mortgage satisfy charge full.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-08-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.