Company NameGlasgow Harbour Limited
Company StatusActive
Company NumberSC193933
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(7 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(9 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr James Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Urmston
Manchester
M41 7HA
Director NameMark Whitworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(24 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
Lanarkshire
G2 8DS
Scotland
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(24 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
Lanarkshire
G2 8DS
Scotland
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(2 weeks, 2 days after company formation)
Appointment Duration10 years, 7 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockdale Lodge
23 Park Place
Stirling
FK7 9JR
Scotland
Director NameEuan Jamieson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(2 weeks, 2 days after company formation)
Appointment Duration17 years, 5 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMitchell Scott Semple
NationalityBritish
StatusResigned
Appointed19 March 1999(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2000)
RoleAccountant
Correspondence AddressBonnyton Cottage
Eaglesham
Glasgow
Lanarkshire
G76 0PY
Scotland
Director NameGordon Moore
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2000)
RoleBank Official
Correspondence Address20 Cairnhill Road
Bearsden
Glasgow
Lanarkshire
G61 1AU
Scotland
Director NameColin David Leslie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2000)
RoleBanker
Correspondence Address12 Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(3 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2003)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NameGeorge Edward Mitchell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2003)
RoleDivisional Chief Exec Corp Ban
Country of ResidenceScotland
Correspondence Address4b Essex Road
Edinburgh
EH4 6LE
Scotland
Director NameMr Christopher William Jonas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 February 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Victoria Square
London
SW1W 0BB
Secretary NameDavid Simon Green
NationalityBritish
StatusResigned
Appointed22 September 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2006)
RoleChartered Accountant
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(8 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(11 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websiteglasgowharbour.com

Location

Registered Address16 Robertson Street
Glasgow
Lanarkshire
G2 8DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20.6m at £1Peel Holdings (Glasgow Harbour) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,519,000
Gross Profit£2,054,000
Net Worth£19,932,000
Cash£255,000
Current Liabilities£42,928,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 1 week ago)
Next Return Due18 March 2025 (11 months from now)

Charges

7 October 2003Delivered on: 18 October 2003
Satisfied on: 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of first legal mortgage, all freehold and leasehold property wheresoever situate (other than scottish heritable property) now owned by the gh chargor or in which the gh chargor may have interst; fixed charges over assets; floating charge over same.
Fully Satisfied
14 December 2001Delivered on: 19 December 2001
Satisfied on: 28 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 September 2001Delivered on: 28 September 2001
Satisfied on: 7 October 2003
Persons entitled: John Alexander Codona and Others

Classification: Standard security
Secured details: £270,000.
Particulars: 12 & 14 harmsworth street, glasgow.
Fully Satisfied
10 September 2001Delivered on: 25 September 2001
Satisfied on: 13 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71/77 byron street, whiteinch, glasgow.
Fully Satisfied
11 September 2001Delivered on: 25 September 2001
Satisfied on: 7 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12-14 harmsworth street, whiteinch, glasgow.
Fully Satisfied
22 March 2001Delivered on: 5 April 2001
Satisfied on: 7 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 ferrydean street, whiteinch, glasgow.
Fully Satisfied
30 November 2006Delivered on: 16 December 2006
Satisfied on: 2 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north west side of ferry road, yorkhill, glasgow GLA137984.
Fully Satisfied
30 November 2006Delivered on: 16 December 2006
Satisfied on: 2 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yorkhill quay, glasgow GLA158659.
Fully Satisfied
26 October 2006Delivered on: 14 November 2006
Satisfied on: 9 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite debenture
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 July 2006Delivered on: 9 August 2006
Satisfied on: 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground to east of meadowside street, glasgow GLA160765.
Fully Satisfied
26 July 2006Delivered on: 4 August 2006
Satisfied on: 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south side of castlebank street glasgow GLA28360.
Fully Satisfied
26 July 2006Delivered on: 4 August 2006
Satisfied on: 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south side of castlebank street glasgow GLA86984.
Fully Satisfied
26 July 2006Delivered on: 4 August 2006
Satisfied on: 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stag house 205 castlebank street glasgow GLA77125.
Fully Satisfied
21 April 2000Delivered on: 8 May 2000
Satisfied on: 7 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1 to 7 castlebank trading estate, glasgow.
Fully Satisfied
26 July 2006Delivered on: 4 August 2006
Satisfied on: 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Castlebank industrial estate castlebank crescent glasgow GLA26061.
Fully Satisfied
26 July 2006Delivered on: 4 August 2006
Satisfied on: 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85/165 castlebank street glasgow GLA56989.
Fully Satisfied
26 July 2006Delivered on: 4 August 2006
Satisfied on: 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yorkhill quay glasgow GLA158659.
Fully Satisfied
26 July 2006Delivered on: 4 August 2006
Satisfied on: 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north west side of ferry road yorkhill glasgow GLA137984.
Fully Satisfied
2 November 2005Delivered on: 15 November 2005
Satisfied on: 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on south side of castlebank street, glasgow GLA28360.
Fully Satisfied
22 September 2005Delivered on: 7 October 2005
Satisfied on: 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: First fixed charge over the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to uncalled capital, the investments, the shares etc. see form 410 for full details.
Fully Satisfied
25 March 2005Delivered on: 1 April 2005
Satisfied on: 2 September 2016
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at yorkhill quay, meadowside street, castlebank street, ferry road & castlebank crescent, glasgow GLA158659 GLA160765 GLA56989 GLA137984 GLA26061 GLA77125 GLA86984.
Fully Satisfied
9 July 2004Delivered on: 22 July 2004
Satisfied on: 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south side of caastlebank street, glasgow--title number GLA86984.
Fully Satisfied
1 July 1999Delivered on: 6 July 1999
Satisfied on: 7 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.3 acres at ferry road, yorkhill, glasgow.
Fully Satisfied
21 October 2003Delivered on: 7 November 2003
Satisfied on: 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Castlebank industrial estate, glasgow GLA26061.
Fully Satisfied
21 October 2003Delivered on: 7 November 2003
Satisfied on: 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground east of meadowside street, glasgow GLA160765.
Fully Satisfied
21 October 2003Delivered on: 7 November 2003
Satisfied on: 24 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yorkhill quay, glasgow GLA87980.
Fully Satisfied
21 October 2003Delivered on: 7 November 2003
Satisfied on: 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.3ACRE at ferry road, yorkhill, glasgow GLA137984.
Fully Satisfied
21 October 2003Delivered on: 7 November 2003
Satisfied on: 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85/165 castlebank street, glasgow GLA56989.
Fully Satisfied
21 October 2003Delivered on: 6 November 2003
Satisfied on: 2 September 2016
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground east of meadowside street, glasgow GLA160765.
Fully Satisfied
21 October 2003Delivered on: 6 November 2003
Satisfied on: 2 September 2016
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.3 acres at ferry road, glasgow GLA137984.
Fully Satisfied
21 October 2003Delivered on: 6 November 2003
Satisfied on: 2 September 2016
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Scotway yard, 85/165 castlebank street, glasgow GLA56989.
Fully Satisfied
23 June 1999Delivered on: 28 June 1999
Satisfied on: 8 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 August 2016Delivered on: 13 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Stag house, 205 castlebank street, glasgow. GLA77125.
Outstanding
29 August 2016Delivered on: 13 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Subjects at castlebank industrial estate, glasgow. GLA26061.
Outstanding
29 August 2016Delivered on: 13 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Subjects at beith street, glasgow. GLA206648.
Outstanding
29 August 2016Delivered on: 13 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Subjects comprising seven areas of ground at glasgow harbour, glasgow. GLA206659.
Outstanding
29 August 2016Delivered on: 13 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at south street, meadowside quay, glasgow. GLA208284.
Outstanding
29 August 2016Delivered on: 13 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: South side of castlebank street, glasgow. GLA28360.
Outstanding
29 August 2016Delivered on: 13 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Subjects at yorkhill quay - GLA158659.
Outstanding
29 August 2016Delivered on: 13 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Subjects on the south side of castlebank street, glasgow. GLA158994.
Outstanding
29 August 2016Delivered on: 13 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: South side of beith street, glasgow. GLA34117.
Outstanding
29 August 2016Delivered on: 13 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: South side of castlebank street, glasgow. GLA86984.
Outstanding
29 August 2016Delivered on: 13 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Subjects lying south side of castlebank street, glasgow. GLA211580.
Outstanding
29 August 2016Delivered on: 13 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land adjacent to the river clyde, glasgow. GLA195554.
Outstanding
29 August 2016Delivered on: 13 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Castlebank tunnel, castlebank street, glasgow. GLA184056.
Outstanding
18 August 2016Delivered on: 26 August 2016
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
18 August 2016Delivered on: 26 August 2016
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
18 August 2016Delivered on: 19 August 2016
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
14 March 2013Delivered on: 28 March 2013
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due in respect of overage.
Particulars: Subjects north and south sides of castlebank street glasgow GLA158994. Subjects on the west side of benalder street glasgow and on the east and west sides of anderson street glasgow GLA34117.
Outstanding
14 March 2013Delivered on: 25 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north and south sides of castlebank street glasgow GLA158994 and subjects on the westside of benalder street glasgow and the east side and westsides of anderson street glasgow, GLA34117.
Outstanding
21 December 2011Delivered on: 22 December 2011
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yorkhill quay and subjects at ferry road,glasgow GLA158659 -see form for further details.
Outstanding
24 June 2011Delivered on: 6 July 2011
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due in respect of overage.
Particulars: Ferryden street meadowside quay glasgow please see form MG01S.
Outstanding
24 June 2011Delivered on: 1 July 2011
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at ferryden street meadowside quay glasgow GLA58993, GLA105742, GLA142884, GLA138771, GLA108030, GLA131122, GLA128043 and GLA105828.
Outstanding
24 June 2011Delivered on: 29 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 237 south street glasgow, 239 and 241 south street glasgow and 89 ferryden street glagsow GLA58993 GLA105742 GLA142884 GLA18771 GLA18030 GLA131122 & GLA105828.
Outstanding
6 April 2011Delivered on: 18 April 2011
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground at south street meadowside quay glasgow GLA158658.
Outstanding
6 April 2011Delivered on: 13 April 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as land at south street meadowside quay glasgow GLA208284.
Outstanding
6 April 2011Delivered on: 9 April 2011
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at south street meadowside quay glasgow.
Outstanding
6 August 2010Delivered on: 9 August 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pumphouse gap site yorkhill quay glasgow being part of subjects yorkhill quay glasgow gla 206051 and gla 158659.
Outstanding
16 July 2010Delivered on: 5 August 2010
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at beith street glasgow and others (please see MG01S for more details).
Outstanding
16 July 2010Delivered on: 5 August 2010
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: East of meadowside street glasgow gla 160765 and gla 160527.
Outstanding
16 July 2010Delivered on: 5 August 2010
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying in the barony and regality of glasgow GLA160527.
Outstanding
16 July 2010Delivered on: 30 July 2010
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground to the east of meadowside street glasgow.
Outstanding
16 July 2010Delivered on: 30 July 2010
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at ferry road glasgow.
Outstanding
16 July 2010Delivered on: 27 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ferry road gap subjects, glasgow title number GLA158659.
Outstanding
16 July 2010Delivered on: 27 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at beith street, glasgow title number GLA206648.
Outstanding
16 July 2010Delivered on: 27 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: East area, glasgow harbour, glasgow title number GLA206659.
Outstanding
23 June 2010Delivered on: 1 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pumphouse gap site yorkhill quay glasgow being part and portion of those subjects at yorkhill quay glasgow GLA158659.
Outstanding
30 November 2006Delivered on: 16 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85/165 castlebank street, glasgow GLA56989.
Outstanding
30 November 2006Delivered on: 16 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stag house, 205 castlebank street, glasgow GLA77125.
Outstanding
30 November 2006Delivered on: 16 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at meadowside street, glasgow GLA160765.
Outstanding
30 November 2006Delivered on: 16 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on south side of castlebank street, glasgow GLA86984.
Outstanding
30 November 2006Delivered on: 16 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Castlebank industrial estate, glasgow GLA26061.
Outstanding
30 November 2006Delivered on: 16 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on south side of castlebank street, glasgow GLA28360.
Outstanding
26 July 2006Delivered on: 16 August 2006
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to the south of castlebank street, glasgow (title number GLA28360).
Outstanding
9 July 2004Delivered on: 16 July 2004
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stag house, castlebank street, glasgow (title number GLA77125) and a plot of ground on the south side of castlebank street, glasgow (title number GLA86984).
Outstanding
21 October 2003Delivered on: 6 November 2003
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yorkhill quay, glasgow GLA158659 GLA87980.
Outstanding
21 October 2003Delivered on: 6 November 2003
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north east of castlebank crescent, glasgow GLA26061.
Outstanding

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
4 February 2021Appointment of Mr James Whittaker as a director on 1 February 2021 (2 pages)
19 January 2021Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
19 January 2021Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
18 December 2020Full accounts made up to 31 March 2020 (24 pages)
1 December 2020Change of details for Peel L&P Property Intermediate Limited as a person with significant control on 2 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
5 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
4 August 2020Change of details for Peel Property Intermediate Limited as a person with significant control on 20 March 2020 (2 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
18 December 2019Full accounts made up to 31 March 2019 (23 pages)
4 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
21 December 2018Full accounts made up to 31 March 2018 (24 pages)
21 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
5 March 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
27 December 2017Full accounts made up to 31 March 2017 (24 pages)
30 March 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 27,514,264
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 27,514,264
(3 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (27 pages)
7 January 2017Full accounts made up to 31 March 2016 (27 pages)
28 October 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 26,584,322
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 26,584,322
(3 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
13 September 2016Registration of charge SC1939330073, created on 29 August 2016 (13 pages)
13 September 2016Registration of charge SC1939330078, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330071, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330076, created on 29 August 2016 (13 pages)
13 September 2016Registration of charge SC1939330070, created on 29 August 2016 (12 pages)
13 September 2016Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page)
13 September 2016Registration of charge SC1939330068, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330069, created on 29 August 2016 (12 pages)
13 September 2016Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page)
13 September 2016Registration of charge SC1939330071, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330074, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330070, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330076, created on 29 August 2016 (13 pages)
13 September 2016Registration of charge SC1939330078, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330073, created on 29 August 2016 (13 pages)
13 September 2016Registration of charge SC1939330077, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330074, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330077, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330067, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330066, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330069, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330068, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330075, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330075, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330066, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330067, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330072, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC1939330072, created on 29 August 2016 (12 pages)
9 September 2016Satisfaction of charge 35 in full (4 pages)
9 September 2016Satisfaction of charge 35 in full (4 pages)
2 September 2016Alterations to floating charge SC1939330064 (17 pages)
2 September 2016Satisfaction of charge 49 in full (4 pages)
2 September 2016Satisfaction of charge 44 in full (4 pages)
2 September 2016Alterations to floating charge SC1939330064 (16 pages)
2 September 2016Satisfaction of charge 54 in full (4 pages)
2 September 2016Satisfaction of charge 41 in full (4 pages)
2 September 2016Satisfaction of charge 10 in full (4 pages)
2 September 2016Satisfaction of charge 57 in full (4 pages)
2 September 2016Satisfaction of charge 39 in full (4 pages)
2 September 2016Satisfaction of charge 45 in full (4 pages)
2 September 2016Satisfaction of charge 42 in full (4 pages)
2 September 2016Satisfaction of charge 43 in full (4 pages)
2 September 2016Satisfaction of charge 53 in full (4 pages)
2 September 2016Satisfaction of charge 37 in full (4 pages)
2 September 2016Satisfaction of charge 61 in full (4 pages)
2 September 2016Satisfaction of charge 55 in full (4 pages)
2 September 2016Satisfaction of charge 46 in full (4 pages)
2 September 2016Satisfaction of charge 41 in full (4 pages)
2 September 2016Alterations to floating charge SC1939330063 (17 pages)
2 September 2016Satisfaction of charge 47 in full (4 pages)
2 September 2016Satisfaction of charge 12 in full (4 pages)
2 September 2016Satisfaction of charge 59 in full (4 pages)
2 September 2016Satisfaction of charge 61 in full (4 pages)
2 September 2016Alterations to floating charge SC1939330064 (19 pages)
2 September 2016Satisfaction of charge 49 in full (4 pages)
2 September 2016Satisfaction of charge 22 in full (4 pages)
2 September 2016Satisfaction of charge 10 in full (4 pages)
2 September 2016Alterations to floating charge SC1939330063 (16 pages)
2 September 2016Alterations to floating charge SC1939330063 (17 pages)
2 September 2016Alterations to floating charge SC1939330064 (19 pages)
2 September 2016Alterations to floating charge SC1939330063 (19 pages)
2 September 2016Satisfaction of charge 58 in full (4 pages)
2 September 2016Satisfaction of charge 57 in full (4 pages)
2 September 2016Alterations to floating charge SC1939330064 (16 pages)
2 September 2016Alterations to floating charge SC1939330064 (17 pages)
2 September 2016Satisfaction of charge 43 in full (4 pages)
2 September 2016Satisfaction of charge 14 in full (4 pages)
2 September 2016Satisfaction of charge 48 in full (4 pages)
2 September 2016Satisfaction of charge 36 in full (4 pages)
2 September 2016Satisfaction of charge 22 in full (4 pages)
2 September 2016Satisfaction of charge 59 in full (4 pages)
2 September 2016Satisfaction of charge 38 in full (4 pages)
2 September 2016Satisfaction of charge 42 in full (4 pages)
2 September 2016Satisfaction of charge 38 in full (4 pages)
2 September 2016Satisfaction of charge 39 in full (4 pages)
2 September 2016Satisfaction of charge 12 in full (4 pages)
2 September 2016Satisfaction of charge 53 in full (4 pages)
2 September 2016Alterations to floating charge SC1939330063 (19 pages)
2 September 2016Satisfaction of charge 45 in full (4 pages)
2 September 2016Satisfaction of charge 40 in full (4 pages)
2 September 2016Satisfaction of charge 48 in full (4 pages)
2 September 2016Satisfaction of charge 54 in full (4 pages)
2 September 2016Satisfaction of charge 44 in full (4 pages)
2 September 2016Satisfaction of charge 14 in full (4 pages)
2 September 2016Satisfaction of charge 36 in full (4 pages)
2 September 2016Satisfaction of charge 37 in full (4 pages)
2 September 2016Satisfaction of charge 55 in full (4 pages)
2 September 2016Satisfaction of charge 40 in full (4 pages)
2 September 2016Alterations to floating charge SC1939330063 (16 pages)
2 September 2016Satisfaction of charge 46 in full (4 pages)
2 September 2016Satisfaction of charge 58 in full (4 pages)
2 September 2016Satisfaction of charge 47 in full (4 pages)
31 August 2016Resolutions
  • RES13 ‐ Amendment and restatement facility agreement approved, transaction contemplated by the banking documents and all other documents related thereto are in the best interests of the company and are hereby approved and authorised,deleting all the provisions of the companys memorandum of association,resolutions shall have effect notwithstanding any provisions,terms defined in the facility agreement shall have same meaning unless otherwise defined and sole person entitled to vote irrevocably agree to the resolutions 17/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
31 August 2016Resolutions
  • RES13 ‐ Removal of authorised share capital 18/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
31 August 2016Resolutions
  • RES13 ‐ Removal of authorised share capital 18/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
31 August 2016Resolutions
  • RES13 ‐ Amendment and restatement facility agreement approved, transaction contemplated by the banking documents and all other documents related thereto are in the best interests of the company and are hereby approved and authorised,deleting all the provisions of the companys memorandum of association,resolutions shall have effect notwithstanding any provisions,terms defined in the facility agreement shall have same meaning unless otherwise defined and sole person entitled to vote irrevocably agree to the resolutions 17/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
26 August 2016Registration of charge SC1939330065, created on 18 August 2016 (16 pages)
26 August 2016Registration of charge SC1939330065, created on 18 August 2016 (16 pages)
26 August 2016Registration of charge SC1939330064, created on 18 August 2016 (16 pages)
26 August 2016Registration of charge SC1939330064, created on 18 August 2016 (16 pages)
19 August 2016Registration of charge SC1939330063, created on 18 August 2016 (62 pages)
19 August 2016Registration of charge SC1939330063, created on 18 August 2016 (62 pages)
5 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
5 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
5 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
5 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 23,149,563
(11 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 23,149,563
(11 pages)
12 February 2016Appointment of Mr John Alexander Schofield as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr John Alexander Schofield as a director on 12 February 2016 (2 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
20 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 20,649,563
(4 pages)
20 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 20,649,563
(4 pages)
20 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Director's details changed for Euan Jamieson on 27 March 2015 (2 pages)
31 March 2015Director's details changed for Euan Jamieson on 27 March 2015 (2 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20,649,563
(10 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20,649,563
(10 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20,649,563
(10 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
22 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
22 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
29 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
20 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
20 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 20,649,563
(10 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 20,649,563
(10 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 20,649,563
(10 pages)
7 January 2014Group of companies' accounts made up to 31 March 2013 (28 pages)
7 January 2014Group of companies' accounts made up to 31 March 2013 (28 pages)
22 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 20,649,563
(3 pages)
22 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 20,649,563
(3 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 62 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 62 (6 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 61 (11 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 61 (11 pages)
25 March 2013Alterations to floating charge 35 (17 pages)
25 March 2013Alterations to floating charge 35 (17 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (10 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (10 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (10 pages)
27 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
27 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 17,149,563
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 17,149,563
(3 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (10 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (10 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (10 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (5 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 60 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 60 (6 pages)
19 December 2011Alterations to floating charge 35 (15 pages)
19 December 2011Alterations to floating charge 35 (19 pages)
19 December 2011Alterations to floating charge 35 (19 pages)
19 December 2011Alterations to floating charge 35 (15 pages)
17 August 2011Duplicate mortgage certificatecharge no:59 (6 pages)
17 August 2011Duplicate mortgage certificatecharge no:59 (6 pages)
5 August 2011Duplicate mortgage certificatecharge no:57 (10 pages)
5 August 2011Duplicate mortgage certificatecharge no:57 (10 pages)
2 August 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 5,149,563
(3 pages)
2 August 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 5,149,563
(3 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 59 (6 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 59 (6 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 58 (6 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 58 (6 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 57 (10 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 57 (10 pages)
28 June 2011Alterations to floating charge 35 (20 pages)
28 June 2011Alterations to floating charge 35 (20 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 56 (7 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 56 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 55 (11 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 55 (11 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 54 (6 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 54 (6 pages)
7 April 2011Alterations to floating charge 35 (19 pages)
7 April 2011Alterations to floating charge 35 (19 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (9 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (9 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (9 pages)
29 November 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
29 November 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
12 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
12 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
9 August 2010Particulars of a mortgage or charge / charge no: 53 (17 pages)
9 August 2010Particulars of a mortgage or charge / charge no: 53 (17 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 52 (13 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 52 (13 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 49 (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 48 (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 49 (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 48 (6 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 46 (17 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 47 (17 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 47 (17 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 46 (17 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 45 (17 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 45 (17 pages)
14 July 2010Alterations to floating charge 35 (18 pages)
14 July 2010Alterations to floating charge 35 (21 pages)
14 July 2010Alterations to floating charge 35 (21 pages)
14 July 2010Alterations to floating charge 35 (18 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 44 (17 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 44 (17 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
20 January 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
20 January 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
3 November 2009Termination of appointment of Thomas Allison as a director (1 page)
3 November 2009Termination of appointment of Thomas Allison as a director (1 page)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
6 March 2009Return made up to 03/03/09; full list of members (7 pages)
6 March 2009Return made up to 03/03/09; full list of members (7 pages)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed steven underwood (1 page)
24 December 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
24 December 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
13 November 2008Resolutions
  • RES13 ‐ Authorise under sect 175(5)(a) CA2006 02/10/2008
(1 page)
13 November 2008Resolutions
  • RES13 ‐ Authorise under sect 175(5)(a) CA2006 02/10/2008
(1 page)
17 September 2008Gbp nc 200000/299999\21/08/08 (2 pages)
17 September 2008Ad 21/08/08\gbp si 49562@1=49562\gbp ic 100001/149563\ (2 pages)
17 September 2008Gbp nc 200000/299999\21/08/08 (2 pages)
17 September 2008Ad 21/08/08\gbp si 49562@1=49562\gbp ic 100001/149563\ (2 pages)
16 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
16 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
24 June 2008Appointment terminated director david green (1 page)
24 June 2008Appointment terminated director david green (1 page)
18 April 2008Return made up to 03/03/08; full list of members (11 pages)
18 April 2008Return made up to 03/03/08; full list of members (11 pages)
1 April 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
1 April 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
30 March 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
30 March 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
7 March 2007Return made up to 03/03/07; full list of members (3 pages)
7 March 2007Return made up to 03/03/07; full list of members (3 pages)
24 January 2007Dec mort/charge * (2 pages)
24 January 2007Dec mort/charge * (2 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
8 December 2006Dec mort/charge * (2 pages)
8 December 2006Dec mort/charge * (2 pages)
8 December 2006Dec mort/charge * (2 pages)
8 December 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
29 November 2006Dec mort/charge * (2 pages)
28 November 2006Alterations to a floating charge (9 pages)
28 November 2006Alterations to a floating charge (9 pages)
14 November 2006Partic of mort/charge * (19 pages)
14 November 2006Partic of mort/charge * (19 pages)
16 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
9 August 2006Partic of mort/charge * (3 pages)
9 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
28 July 2006New director appointed (5 pages)
28 July 2006New director appointed (5 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Alterations to a floating charge (10 pages)
12 May 2006Alterations to a floating charge (10 pages)
12 May 2006Alterations to a floating charge (10 pages)
12 May 2006Alterations to a floating charge (10 pages)
28 April 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
28 April 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
15 March 2006Return made up to 03/03/06; full list of members (3 pages)
15 March 2006Return made up to 03/03/06; full list of members (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
7 October 2005Partic of mort/charge * (7 pages)
7 October 2005Partic of mort/charge * (7 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2005Alterations to a floating charge (7 pages)
14 May 2005Alterations to a floating charge (7 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
8 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
22 July 2004Partic of mort/charge * (5 pages)
22 July 2004Partic of mort/charge * (5 pages)
16 July 2004Partic of mort/charge * (5 pages)
16 July 2004Partic of mort/charge * (5 pages)
16 March 2004Return made up to 03/03/04; full list of members (7 pages)
16 March 2004Return made up to 03/03/04; full list of members (7 pages)
7 November 2003Partic of mort/charge * (12 pages)
7 November 2003Partic of mort/charge * (12 pages)
7 November 2003Partic of mort/charge * (12 pages)
7 November 2003Partic of mort/charge * (12 pages)
7 November 2003Partic of mort/charge * (12 pages)
7 November 2003Partic of mort/charge * (12 pages)
7 November 2003Partic of mort/charge * (12 pages)
7 November 2003Partic of mort/charge * (12 pages)
7 November 2003Partic of mort/charge * (12 pages)
7 November 2003Partic of mort/charge * (12 pages)
6 November 2003Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (5 pages)
28 October 2003Dec mort/charge * (4 pages)
28 October 2003Dec mort/charge * (4 pages)
18 October 2003Partic of mort/charge * (8 pages)
18 October 2003Partic of mort/charge * (8 pages)
13 October 2003Dec mort/charge * (4 pages)
13 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 October 2003Declaration of assistance for shares acquisition (6 pages)
13 October 2003Declaration of assistance for shares acquisition (6 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2003Declaration of assistance for shares acquisition (6 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
13 October 2003Dec mort/charge * (4 pages)
13 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 October 2003Declaration of assistance for shares acquisition (6 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
13 October 2003Declaration of assistance for shares acquisition (7 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
13 October 2003Declaration of assistance for shares acquisition (7 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
8 October 2003Dec mort/charge * (5 pages)
8 October 2003Dec mort/charge * (5 pages)
7 October 2003Dec mort/charge * (4 pages)
7 October 2003Dec mort/charge * (4 pages)
7 October 2003Dec mort/charge * (4 pages)
7 October 2003Dec mort/charge * (4 pages)
7 October 2003Dec mort/charge * (4 pages)
7 October 2003Dec mort/charge * (4 pages)
7 October 2003Dec mort/charge * (4 pages)
7 October 2003Dec mort/charge * (4 pages)
7 October 2003Dec mort/charge * (4 pages)
7 October 2003Dec mort/charge * (4 pages)
4 October 2003Auditor's resignation (3 pages)
4 October 2003Auditor's resignation (3 pages)
24 September 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
24 September 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
25 March 2003Return made up to 03/03/03; full list of members (9 pages)
25 March 2003Return made up to 03/03/03; full list of members (9 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 September 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
24 September 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
12 March 2002Return made up to 03/03/02; full list of members (8 pages)
12 March 2002Return made up to 03/03/02; full list of members (8 pages)
11 January 2002Memorandum and Articles of Association (13 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2002Memorandum and Articles of Association (13 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2001Partic of mort/charge * (5 pages)
19 December 2001Partic of mort/charge * (5 pages)
16 October 2001Alterations to a floating charge (8 pages)
16 October 2001Alterations to a floating charge (8 pages)
28 September 2001Partic of mort/charge * (5 pages)
28 September 2001Partic of mort/charge * (5 pages)
25 September 2001Partic of mort/charge * (5 pages)
25 September 2001Partic of mort/charge * (5 pages)
25 September 2001Partic of mort/charge * (5 pages)
25 September 2001Partic of mort/charge * (5 pages)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2001Partic of mort/charge * (5 pages)
5 April 2001Partic of mort/charge * (5 pages)
19 March 2001Return made up to 03/03/01; full list of members (8 pages)
19 March 2001Return made up to 03/03/01; full list of members (8 pages)
16 March 2001Full group accounts made up to 31 December 2000 (28 pages)
16 March 2001Full group accounts made up to 31 December 2000 (28 pages)
24 September 2000Director resigned (1 page)
24 September 2000New director appointed (3 pages)
24 September 2000Director resigned (1 page)
24 September 2000New director appointed (3 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000Secretary resigned (1 page)
17 August 2000New director appointed (3 pages)
17 August 2000New director appointed (3 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
8 May 2000Partic of mort/charge * (5 pages)
8 May 2000Partic of mort/charge * (5 pages)
27 March 2000Full group accounts made up to 31 December 1999 (16 pages)
27 March 2000Full group accounts made up to 31 December 1999 (16 pages)
14 March 2000Return made up to 03/03/00; full list of members (8 pages)
14 March 2000Return made up to 03/03/00; full list of members (8 pages)
6 October 1999Registered office changed on 06/10/99 from: 130 st vincent street glasgow G2 5HF (1 page)
6 October 1999Registered office changed on 06/10/99 from: 130 st vincent street glasgow G2 5HF (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (3 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (3 pages)
6 July 1999Partic of mort/charge * (5 pages)
6 July 1999Partic of mort/charge * (5 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
29 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 June 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 June 1999Ad 23/06/99--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages)
29 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 June 1999Memorandum and Articles of Association (16 pages)
29 June 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 June 1999£ nc 100/100001 23/06/99 (1 page)
29 June 1999Ad 23/06/99--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages)
29 June 1999£ nc 100/100001 23/06/99 (1 page)
29 June 1999Memorandum and Articles of Association (16 pages)
28 June 1999Partic of mort/charge * (6 pages)
28 June 1999Partic of mort/charge * (6 pages)
24 June 1999Company name changed clydeport properties (yorkhill) LIMITED\certificate issued on 24/06/99 (2 pages)
24 June 1999Company name changed clydeport properties (yorkhill) LIMITED\certificate issued on 24/06/99 (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Secretary resigned (1 page)
5 May 1999Secretary resigned (1 page)
5 May 1999New director appointed (3 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999New director appointed (3 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
22 March 1999Company name changed blp 994 LIMITED\certificate issued on 22/03/99 (2 pages)
22 March 1999Company name changed blp 994 LIMITED\certificate issued on 22/03/99 (2 pages)
3 March 1999Incorporation (20 pages)
3 March 1999Incorporation (20 pages)