Company NameStrathclyde Business Park (Management) Ltd.
DirectorsWilliam Dale Hill and Katrina Jan Ovenden
Company StatusActive
Company NumberSC122534
CategoryPrivate Limited Company
Incorporation Date23 January 1990(34 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1990(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Phoenix Crescent, Strathclyde
Business Park, Bellshill
Northlanarkshire
ML4 3NJ
Scotland
Director NameMrs Katrina Jan Ovenden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(31 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Phoenix Crescent, Strathclyde
Business Park, Bellshill
Northlanarkshire
ML4 3NJ
Scotland
Director NameJean Simpson Hill
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1990
Appointment Duration3 years, 2 months (resigned 07 April 1993)
RoleSecretary
Correspondence AddressWoodypoint
Bonkle
Newmains
Lanarkshire
ML2 9QF
Scotland
Secretary NameJean Simpson Hill
NationalityBritish
StatusResigned
Appointed11 January 1990
Appointment Duration3 years, 2 months (resigned 07 April 1993)
RoleCompany Director
Correspondence Address"Doodypoint"
New Mains
Wishaw
Strathclyde
Director NameCharles Anthony Shields
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 August 1997)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Secretary NameCharles Anthony Shields
NationalityBritish
StatusResigned
Appointed07 April 1993(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 August 1997)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 years, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 15 February 2021)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Phoenix Crescent, Strathclyde
Business Park, Bellshill
Northlanarkshire
ML4 3NJ
Scotland
Secretary NameRosemary Hepburn
NationalityBritish
StatusResigned
Appointed19 August 1997(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2001)
RoleManager
Correspondence Address10 Cromdale Way
New Stevenson
Motherwell
Lanarkshire
ML1 4DB
Scotland
Secretary NameCharles Anthony Shields
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(11 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 February 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland

Contact

Websitewww.strathclydebusinesspark.com
Telephone0141 7622266
Telephone regionGlasgow

Location

Registered Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1William Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£194,187
Current Liabilities£532,414

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
8 February 2023Registered office address changed from Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, Northlanarkshire ML4 3NJ to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
24 February 2021Termination of appointment of Rosemary Hill as a director on 15 February 2021 (1 page)
22 February 2021Appointment of Mrs Katrina Jan Ovenden as a director on 15 February 2021 (2 pages)
9 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 November 2020Director's details changed for Mrs Rosemary Hill on 9 November 2020 (2 pages)
9 November 2020Director's details changed for Mr William Dale Hill on 9 November 2020 (2 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 June 2014Termination of appointment of Charles Shields as a secretary (1 page)
5 June 2014Termination of appointment of Charles Shields as a secretary (1 page)
12 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
12 April 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
12 April 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
4 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
19 August 2009Return made up to 08/08/09; full list of members (3 pages)
19 August 2009Return made up to 08/08/09; full list of members (3 pages)
30 March 2009Accounts for a small company made up to 29 February 2008 (6 pages)
30 March 2009Accounts for a small company made up to 29 February 2008 (6 pages)
8 August 2008Director's change of particulars / rosemary hepburn / 08/08/2008 (1 page)
8 August 2008Return made up to 08/08/08; full list of members (3 pages)
8 August 2008Return made up to 08/08/08; full list of members (3 pages)
8 August 2008Director's change of particulars / rosemary hepburn / 08/08/2008 (1 page)
3 October 2007Accounts for a small company made up to 28 February 2007 (6 pages)
3 October 2007Accounts for a small company made up to 28 February 2007 (6 pages)
13 August 2007Return made up to 08/08/07; full list of members (2 pages)
13 August 2007Return made up to 08/08/07; full list of members (2 pages)
2 October 2006Accounts for a small company made up to 28 February 2006 (6 pages)
2 October 2006Accounts for a small company made up to 28 February 2006 (6 pages)
1 September 2006Return made up to 08/08/06; full list of members (2 pages)
1 September 2006Return made up to 08/08/06; full list of members (2 pages)
20 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
20 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
4 August 2005Return made up to 08/08/05; full list of members (7 pages)
4 August 2005Return made up to 08/08/05; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
23 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
30 July 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Full accounts made up to 28 February 2003 (12 pages)
5 January 2004Full accounts made up to 28 February 2003 (12 pages)
3 September 2003Return made up to 08/08/03; full list of members (7 pages)
3 September 2003Return made up to 08/08/03; full list of members (7 pages)
8 October 2002Accounts for a small company made up to 28 February 2002 (4 pages)
8 October 2002Accounts for a small company made up to 28 February 2002 (4 pages)
29 July 2002Return made up to 08/08/02; no change of members (7 pages)
29 July 2002Return made up to 08/08/02; no change of members (7 pages)
31 August 2001Full accounts made up to 28 February 2001 (10 pages)
31 August 2001Full accounts made up to 28 February 2001 (10 pages)
1 August 2001Return made up to 08/08/01; no change of members (6 pages)
1 August 2001Return made up to 08/08/01; no change of members (6 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
27 December 2000Full accounts made up to 28 February 2000 (10 pages)
27 December 2000Full accounts made up to 28 February 2000 (10 pages)
12 September 2000Return made up to 08/08/00; full list of members (6 pages)
12 September 2000Return made up to 08/08/00; full list of members (6 pages)
6 January 2000Full accounts made up to 28 February 1999 (11 pages)
6 January 2000Full accounts made up to 28 February 1999 (11 pages)
2 August 1999Return made up to 08/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Return made up to 08/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1998Full accounts made up to 28 February 1998 (12 pages)
11 November 1998Full accounts made up to 28 February 1998 (12 pages)
5 August 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Full accounts made up to 28 February 1997 (11 pages)
18 March 1998Full accounts made up to 28 February 1997 (11 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 August 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 August 1997New secretary appointed (2 pages)
28 July 1997Registered office changed on 28/07/97 from: reema road bellshilld north lanarkshire ML4 1RR (1 page)
28 July 1997Registered office changed on 28/07/97 from: reema road bellshilld north lanarkshire ML4 1RR (1 page)
27 December 1996Full accounts made up to 28 February 1996 (13 pages)
27 December 1996Full accounts made up to 28 February 1996 (13 pages)
18 September 1996Return made up to 08/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/96
(4 pages)
18 September 1996Return made up to 08/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/96
(4 pages)
1 April 1996Full accounts made up to 28 February 1995 (10 pages)
1 April 1996Full accounts made up to 28 February 1995 (10 pages)
2 November 1995Return made up to 08/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1995Return made up to 08/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
18 January 1994Company name changed strathclyde business park limite d\certificate issued on 19/01/94 (2 pages)
18 January 1994Company name changed strathclyde business park limite d\certificate issued on 19/01/94 (2 pages)
8 May 1990Company name changed pacific shelf 318 LIMITED\certificate issued on 09/05/90 (3 pages)
8 May 1990Company name changed pacific shelf 318 LIMITED\certificate issued on 09/05/90 (3 pages)
23 January 1990Incorporation (18 pages)
23 January 1990Incorporation (18 pages)