UKBizDB.co.uk

UNION SQUARE DEVELOPMENTS LIMITED

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

This company is commonly known as Union Square Developments Limited. The company was founded 25 years ago and was given the registration number SC195182. The firm's registered office is in GLASGOW. You can find them at 1 George Square, , Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:UNION SQUARE DEVELOPMENTS LIMITED
Company Number:SC195182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 George Square, Glasgow, G2 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hudson Advisors, 8 Hanover Street, London, United Kingdom, W1S 1YQ

Director15 March 2024Active
Hudson Advisors, 8 Hanover Street, London, United Kingdom, W1S 1YQ

Director15 March 2024Active
9 Rosebank Grove, Edinburgh, EH5 3QN

Secretary08 March 2000Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary29 September 2005Active
6 Alva Street, Edinburgh, EH2 4QQ

Secretary13 April 1999Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Corporate Secretary23 September 2011Active
4 Claremount Avenue, Glasgow, G46 6UT

Director07 February 2001Active
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF

Director29 September 2005Active
1, West Regent Street, Glasgow, Scotland, G2 1AP

Director25 April 2014Active
1, West Regent Street, Glasgow, Scotland, G2 1AP

Director11 November 2021Active
1, West Regent Street, Glasgow, Scotland, G2 1AP

Director11 November 2021Active
Foxborough, Drovers Hill, Chipping Campden, GL55 6UW

Director08 March 2000Active
1, George Square, Glasgow, G2 1AL

Director08 October 2008Active
9 Rosebank Grove, Edinburgh, EH5 3QN

Director04 April 2003Active
9 Rosebank Grove, Edinburgh, EH5 3QN

Director13 April 1999Active
1, West Regent Street, Glasgow, Scotland, G2 1AP

Director17 March 2017Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director17 April 2003Active
1, West Regent Street, Glasgow, Scotland, G2 1AP

Director10 September 2020Active
1, George Square, Glasgow, G2 1AL

Director17 April 2003Active
93, Percy Road, Hampton, TW12 2JS

Director01 January 2007Active
NW1

Director08 March 2000Active
10, Grosvenor Street, London, England, W1K 4BJ

Director10 November 2003Active
Cedar House, 22 Plymouth Road, Barnt Green, B45 8JA

Director03 April 2002Active
1 Red Lion Cottages, Aldenham, WD25 8BB

Director17 April 2003Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
Willow Brook, Back Lane, Oxhill, CV35 0QN

Director24 April 2003Active
Flat 4, 25 Courtnell Street, London, W2 5BU

Director01 February 2006Active
39, Hove Park Villas, Hove, BN3 6HH

Director29 September 2005Active
27 Kings Road, Berkhamsted, HP4 3BH

Director08 March 2000Active
50, Pams Way, Epsom, KT19 0HX

Director29 September 2005Active
47 Haliburton Road, Twickenham, England, TW1 1PD

Director15 January 2002Active
10, Grosvenor Street, London, W1K 4BJ

Director01 October 2012Active
5 Hay Avenue, Monifieth, Dundee, DD5 4HH

Director28 June 2002Active
Riverview, Ferry Road, Southstoke, RG8 0JP

Director29 September 2005Active

People with Significant Control

Natwest Fis Nominees Limited (As Security Agent’S Nominee)
Notified on:22 April 2024
Status:Active
Country of residence:United Kingdom
Address:250, Bishopsgate, London, United Kingdom, EC2M 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Grayken
Notified on:15 March 2024
Status:Active
Date of birth:June 1956
Nationality:Irish
Country of residence:United States
Address:6688 N. Central Expy., Suite 1600, Dallas, United States,
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hammerson Uk Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Marble Arch House, 66 Seymour Street, London, England, W1H 5BX
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.