Company NameGlasgow Harbour Developments Limited
Company StatusActive
Company NumberSC222102
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months 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(4 years, 9 months after company formation)
Appointment Duration17 years, 11 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(7 years, 5 months after company formation)
Appointment Duration15 years, 3 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(19 years, 6 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(21 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(21 years, 12 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameEuan Jamieson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(2 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameDavid Simon Green
NationalityBritish
StatusResigned
Appointed09 October 2001(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 9 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(4 years, 9 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
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 9 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
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 9 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(6 years, 4 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(9 years, 2 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(14 years, 6 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 NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteglasgowharbour.com

Location

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

Shareholders

1 at £1Glasgow Harbour LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,000
Gross Profit-£2,000
Net Worth£1,166,000
Cash£36,000
Current Liabilities£7,806,000

Accounts

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

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

25 March 2005Delivered on: 1 April 2005
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as meadowside quay(including meadowbank granaries & merklands quay), glasgow ; areas of ground to west of meadowside street, glasgow GLA158658 GLA160766.
Outstanding
9 January 2003Delivered on: 21 January 2003
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) subjects at meadowside quay (including meadowbank granaries and merklands quay), glasgow--title number GLA158658.
Outstanding
1 April 2002Delivered on: 15 April 2002
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lease of subjects lying to the west of meadowside street, glasgow.
Outstanding
29 August 2016Delivered on: 13 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: South side of south street and ceastlebank street, glasgow. GLA158658. Please see instrument for further information.
Outstanding
29 August 2016Delivered on: 13 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Five areas of ground at castlebank street, glasgow and meadowside street, glasgow harbour, glasgow. GLA206658.
Outstanding
29 August 2016Delivered on: 13 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: North east side of castlebank street, glasgow. GLA197854.
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
20 December 2011Delivered on: 22 December 2011
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Meadowside quay, glasgow GLA158658 under and subjects to west of meadowside street, glasgow GLA206658.
Outstanding
21 June 2011Delivered on: 22 June 2011
Persons entitled: J & W Robinson (Glasgow) Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: Subjects lying on the south side of south street glasgow GLA158658.
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: Areas of ground to the west of meadowside street glasgow gla 160766 and gla 160527.
Outstanding
16 July 2010Delivered on: 30 July 2010
Persons entitled: Scottish Enterpise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground to the west of meadowside street 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: Whole west area, west of meadowside street, glasgow harbour, glasgow title number GLA206658.
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 south street and castlebank street, glasgow being meadowside quay GLA158658.
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 GLA160766.
Outstanding
26 October 2006Delivered on: 14 November 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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
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: Meadowside quay, glasgow GLA158658 GLA103519 GLA158800.
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: Ground west of meadowside street, glasgow GLA160766.
Fully Satisfied
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
13 December 2002Delivered on: 30 December 2002
Satisfied on: 20 December 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: 1) meadowbank quay (including meadowbank granaries and merklands quay), glasgow--title number GLA158658.
Fully Satisfied
1 April 2002Delivered on: 11 April 2002
Satisfied on: 20 December 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: Areas of ground lying to the west of meadowside street, 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: Ground to the west of meadowside street glasgow GLA160766.
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: Meadowside quay (including meadowside granaries and merklands quay) glasgow GLA158658.
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
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

Filing History

4 February 2021Appointment of Mr James Whittaker as a director on 1 February 2021 (2 pages)
22 January 2021Full accounts made up to 31 March 2020 (21 pages)
19 January 2021Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
19 January 2021Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
19 January 2021Director's details changed for Mr John Alexander Schofield 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)
13 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
3 January 2020Full accounts made up to 31 March 2019 (19 pages)
9 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
21 December 2018Full accounts made up to 31 March 2018 (20 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
21 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
27 December 2017Full accounts made up to 31 March 2017 (18 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
5 July 2017Notification of Glasgow Harbour Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Glasgow Harbour Limited as a person with significant control on 6 April 2016 (2 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)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 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 SC2221020025, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC2221020024, 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 2016Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page)
13 September 2016Registration of charge SC2221020025, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC2221020024, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC2221020023, created on 29 August 2016 (12 pages)
13 September 2016Registration of charge SC2221020023, created on 29 August 2016 (12 pages)
9 September 2016Satisfaction of charge 13 in full (4 pages)
9 September 2016Satisfaction of charge 13 in full (4 pages)
2 September 2016Alterations to floating charge SC2221020021 (18 pages)
2 September 2016Alterations to floating charge SC2221020022 (19 pages)
2 September 2016Alterations to floating charge SC2221020022 (19 pages)
2 September 2016Alterations to floating charge SC2221020021 (18 pages)
1 September 2016Satisfaction of charge 9 in full (4 pages)
1 September 2016Satisfaction of charge 9 in full (4 pages)
1 September 2016Satisfaction of charge 17 in full (4 pages)
1 September 2016Satisfaction of charge 15 in full (4 pages)
1 September 2016Satisfaction of charge 14 in full (4 pages)
1 September 2016Satisfaction of charge 14 in full (4 pages)
1 September 2016Satisfaction of charge 16 in full (4 pages)
1 September 2016Satisfaction of charge 15 in full (4 pages)
1 September 2016Satisfaction of charge 3 in full (5 pages)
1 September 2016Satisfaction of charge 17 in full (4 pages)
1 September 2016Satisfaction of charge 16 in full (4 pages)
1 September 2016Satisfaction of charge 3 in full (5 pages)
31 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • 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
(14 pages)
31 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • 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
(14 pages)
26 August 2016Registration of charge SC2221020022, created on 18 August 2016 (16 pages)
26 August 2016Registration of charge SC2221020022, created on 18 August 2016 (16 pages)
19 August 2016Registration of charge SC2221020021, created on 18 August 2016 (62 pages)
19 August 2016Registration of charge SC2221020021, created on 18 August 2016 (62 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(8 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(8 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)
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)
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 2016Full accounts made up to 31 March 2015 (15 pages)
6 January 2016Full accounts made up to 31 March 2015 (15 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(9 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(9 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)
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)
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)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
16 December 2014Full accounts made up to 31 March 2014 (16 pages)
16 December 2014Full accounts made up to 31 March 2014 (16 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)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(9 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(9 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 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)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
17 December 2013Full accounts made up to 31 March 2013 (15 pages)
17 December 2013Full accounts made up to 31 March 2013 (15 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(9 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(9 pages)
18 December 2012Full accounts made up to 31 March 2012 (15 pages)
18 December 2012Full accounts made up to 31 March 2012 (15 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (9 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (9 pages)
4 January 2012Full accounts made up to 31 March 2011 (16 pages)
4 January 2012Full accounts made up to 31 March 2011 (16 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
19 December 2011Alterations to floating charge 13 (18 pages)
19 December 2011Alterations to floating charge 13 (18 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 19 (6 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 19 (6 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 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)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 16 (17 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 16 (17 pages)
14 July 2010Alterations to floating charge 13 (16 pages)
14 July 2010Alterations to floating charge 13 (16 pages)
15 February 2010Full accounts made up to 31 March 2009 (16 pages)
15 February 2010Full accounts made up to 31 March 2009 (16 pages)
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)
10 August 2009Return made up to 10/08/09; full list of members (5 pages)
10 August 2009Return made up to 10/08/09; full list of members (5 pages)
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)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed steven underwood (1 page)
24 December 2008Full accounts made up to 31 March 2008 (16 pages)
24 December 2008Full accounts made up to 31 March 2008 (16 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)
19 August 2008Return made up to 10/08/08; full list of members (5 pages)
19 August 2008Return made up to 10/08/08; full list of members (5 pages)
24 June 2008Appointment terminated director david green (1 page)
24 June 2008Appointment terminated director david green (1 page)
1 April 2008Full accounts made up to 31 March 2007 (17 pages)
1 April 2008Full accounts made up to 31 March 2007 (17 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
15 August 2007Return made up to 10/08/07; full list of members (3 pages)
15 August 2007Return made up to 10/08/07; full list of members (3 pages)
30 March 2007Full accounts made up to 31 March 2006 (15 pages)
30 March 2007Full accounts made up to 31 March 2006 (15 pages)
24 January 2007Dec mort/charge * (2 pages)
24 January 2007Dec mort/charge * (2 pages)
15 January 2007Resolutions
  • RES13 ‐ Facilities agreement 23/10/06
(2 pages)
15 January 2007Resolutions
  • RES13 ‐ Facilities agreement 23/10/06
(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)
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)
28 November 2006Alterations to a floating charge (8 pages)
28 November 2006Alterations to a floating charge (8 pages)
14 November 2006Partic of mort/charge * (19 pages)
14 November 2006Partic of mort/charge * (19 pages)
17 August 2006Return made up to 10/08/06; full list of members (3 pages)
17 August 2006Return made up to 10/08/06; full list of members (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 2006New secretary appointed (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006Secretary resigned (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 (9 pages)
12 May 2006Alterations to a floating charge (9 pages)
12 May 2006Alterations to a floating charge (9 pages)
12 May 2006Alterations to a floating charge (9 pages)
28 April 2006Full accounts made up to 31 March 2005 (13 pages)
28 April 2006Full accounts made up to 31 March 2005 (13 pages)
7 October 2005Partic of mort/charge * (7 pages)
7 October 2005Partic of mort/charge * (7 pages)
15 August 2005Return made up to 10/08/05; full list of members (2 pages)
15 August 2005Return made up to 10/08/05; full list of members (2 pages)
28 July 2005Secretary's particulars changed;director'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 (6 pages)
14 May 2005Alterations to a floating charge (6 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
19 August 2004Return made up to 10/08/04; full list of members (7 pages)
19 August 2004Return made up to 10/08/04; full list of members (7 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 pages)
20 December 2003Dec mort/charge * (4 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)
28 October 2003Dec mort/charge * (5 pages)
28 October 2003Dec mort/charge * (5 pages)
18 October 2003Partic of mort/charge * (8 pages)
18 October 2003Partic of mort/charge * (8 pages)
13 October 2003Declaration of assistance for shares acquisition (6 pages)
13 October 2003Declaration of assistance for shares acquisition (6 pages)
4 October 2003Auditor's resignation (3 pages)
4 October 2003Auditor's resignation (3 pages)
24 September 2003Full accounts made up to 31 March 2003 (11 pages)
24 September 2003Full accounts made up to 31 March 2003 (11 pages)
22 August 2003Return made up to 10/08/03; full list of members (7 pages)
22 August 2003Return made up to 10/08/03; full list of members (7 pages)
7 July 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
7 July 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
13 June 2003Full accounts made up to 31 December 2001 (8 pages)
13 June 2003Full accounts made up to 31 December 2001 (8 pages)
17 March 2003Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page)
17 March 2003Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page)
21 January 2003Partic of mort/charge * (5 pages)
21 January 2003Partic of mort/charge * (5 pages)
30 December 2002Partic of mort/charge * (5 pages)
30 December 2002Partic of mort/charge * (5 pages)
13 December 2002Alterations to a floating charge (9 pages)
13 December 2002Alterations to a floating charge (9 pages)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Return made up to 10/08/02; full list of members (7 pages)
14 August 2002Return made up to 10/08/02; full list of members (7 pages)
15 April 2002Partic of mort/charge * (4 pages)
15 April 2002Partic of mort/charge * (4 pages)
11 April 2002Partic of mort/charge * (6 pages)
11 April 2002Alterations to a floating charge (11 pages)
11 April 2002Partic of mort/charge * (6 pages)
11 April 2002Alterations to a floating charge (11 pages)
19 December 2001Partic of mort/charge * (6 pages)
19 December 2001Partic of mort/charge * (6 pages)
23 November 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
23 November 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed;new director appointed (9 pages)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (5 pages)
2 November 2001New secretary appointed;new director appointed (9 pages)
2 November 2001Director resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
2 November 2001Registered office changed on 02/11/01 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
2 November 2001New director appointed (5 pages)
2 November 2001Secretary resigned (1 page)
1 November 2001Memorandum and Articles of Association (6 pages)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2001Memorandum and Articles of Association (6 pages)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2001Company name changed pacific shelf 1075 LIMITED\certificate issued on 31/10/01 (2 pages)
31 October 2001Company name changed pacific shelf 1075 LIMITED\certificate issued on 31/10/01 (2 pages)
10 August 2001Incorporation (15 pages)
10 August 2001Incorporation (15 pages)