UKBizDB.co.uk

STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED

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

This company is commonly known as Strathclyde Business Park (developments) Limited. The company was founded 33 years ago and was given the registration number SC128301. The firm's registered office is in BELLSHILL. You can find them at Phoenix House, Phoenix Crescent, Bellshill, Lanarkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED
Company Number:SC128301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1990
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Phoenix House, Phoenix Crescent, Bellshill, Lanarkshire, ML4 3NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
177, Bothwell Street, Glasgow, Scotland, G2 7ER

Director31 January 1997Active
177, Bothwell Street, Glasgow, Scotland, G2 7ER

Director19 February 1991Active
24 Great King Street, Edinburgh, EH3 6QN

Secretary07 November 1990Active
Woodypoint, Bonkle, Newmains, ML2 9QF

Secretary19 February 1991Active
Willis Mar, 13 Glen Brae, Falkirk, Scotland, FK1 5LT

Secretary16 December 1996Active
52 Moorfield, Edgeworth, Bolton, BL7 0DH

Secretary28 October 1991Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary23 August 2004Active
Ecus 10 Laurelhill Place, Stirling, FK8 2JH

Secretary03 April 2001Active
21, Holmwood Gardens, Uddingston, G71 7BH

Director21 July 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Director07 November 1990Active
160 Mayfield Road, Edinburgh, EH9 3AP

Director20 February 1998Active
Little Garth 33 Marmion Road, North Berwick, EH39 4PF

Director08 May 2000Active
1 Old Kirk Road, Corstorphine, Edinburgh, EH12 6JY

Director30 June 2006Active
1 Old Kirk Road, Corstorphine, Edinburgh, EH12 6JY

Director15 February 2000Active
17 New Edinburgh Road, Uddingston, Glasgow, G71 6BT

Director05 May 1999Active
Woodiepoint, Bonkle, Newmains, ML2 9QF

Director19 February 1991Active
Woodypoint, Bonkle, Newmains, ML2 9QF

Director19 February 1991Active
13 Gilmourton Crescent, Newton Mearns, G77 5AE

Director25 May 2005Active
One The Paddock Seton Mains, Longniddry, EH32 0PG

Director16 December 1996Active
One The Paddock Seton Mains, Longniddry, EH32 0PG

Director21 July 1994Active
88 Cammo Grove, Edinburgh, EH4 8HD

Director28 October 1991Active
Croft Na Coille 25 Toberargan Road, Pitlochry, PH16 5HG

Director28 October 1991Active
87 Low Waters Road, Hamilton, ML3 7LG

Director21 July 1994Active
75 Mote Hill, Hamilton, ML3 6EA

Director05 February 2001Active
75 Mote Hill, Hamilton, ML3 6EA

Director26 July 1994Active
39 Elvan Street, Motherwell, ML1 3EN

Director31 January 1997Active
1 Royal Gardens, Stirling, FK8 2RJ

Director14 September 1995Active
Phoenix House, Phoenix Crescent, Bellshill, ML4 3NJ

Director27 March 2015Active
Ecus 10 Laurelhill Place, Stirling, FK8 2JH

Director21 July 1994Active
Entwhistle House, Entwhistle, Bolton, BL7 0LR

Director20 February 1998Active
102 Polwarth Terrace, Edinburgh, EH11 1NN

Director16 October 2002Active

People with Significant Control

Hfd Construction Group Ltd
Notified on:03 September 2019
Status:Active
Country of residence:Scotland
Address:Phoenix House, Phoenix Crescent, Bellshill, Scotland, ML4 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr William Dale Hill
Notified on:30 June 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Phoenix House, Bellshill, ML4 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-22Accounts

Legacy.

Download
2023-06-22Other

Legacy.

Download
2023-06-22Other

Legacy.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Change account reference date company current extended.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type small.

Download
2018-02-09Mortgage

Mortgage satisfy charge full.

Download
2018-02-09Mortgage

Mortgage satisfy charge full.

Download
2018-02-09Mortgage

Mortgage satisfy charge full.

Download
2018-02-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.