Malew
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2009(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr James Whittaker |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Urmston Manchester M41 7HA |
Director Name | David Simon Green |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Euan Jamieson |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | David Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(8 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | glasgowharbour.com |
---|
Registered Address | 16 Robertson Street Glasgow Lanarkshire G2 8DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Glasgow Harbour LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,365 |
Gross Profit | -£6,506 |
Net Worth | -£90,971 |
Cash | £3,290 |
Current Liabilities | £184,873 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 8 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2023 (3 weeks, 4 days from now) |
18 August 2016 | Delivered on: 26 August 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
18 August 2016 | Delivered on: 19 August 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
4 February 2021 | Appointment of Mr James Whittaker as a director on 1 February 2021 (2 pages) |
---|---|
19 January 2021 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
19 January 2021 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
5 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
3 January 2020 | Full accounts made up to 31 March 2019 (18 pages) |
11 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
21 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page) |
27 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
6 July 2017 | Notification of Glasgow Harbour Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Glasgow Harbour Limited as a person with significant control on 6 April 2016 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
13 September 2016 | Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
26 August 2016 | Registration of charge SC2378800002, created on 18 August 2016 (16 pages) |
26 August 2016 | Registration of charge SC2378800002, created on 18 August 2016 (16 pages) |
19 August 2016 | Registration of charge SC2378800001, created on 18 August 2016 (62 pages) |
19 August 2016 | Registration of charge SC2378800001, created on 18 August 2016 (62 pages) |
5 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
5 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
5 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
12 February 2016 | Appointment of Mr John Alexander Schofield as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr John Alexander Schofield as a director on 12 February 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Euan Jamieson on 27 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Euan Jamieson on 27 March 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
29 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
19 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
18 December 2012 | Accounts made up to 31 March 2012 (15 pages) |
18 December 2012 | Accounts made up to 31 March 2012 (15 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (9 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (9 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
12 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
12 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
15 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
12 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
24 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
24 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
13 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
24 June 2008 | Appointment terminated director david green (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
1 April 2008 | Full accounts made up to 31 March 2007 (10 pages) |
1 April 2008 | Full accounts made up to 31 March 2007 (10 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
29 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
31 July 2006 | New director appointed (5 pages) |
31 July 2006 | New director appointed (5 pages) |
24 July 2006 | New director appointed (5 pages) |
24 July 2006 | New director appointed (5 pages) |
24 July 2006 | New director appointed (5 pages) |
24 July 2006 | New director appointed (5 pages) |
24 July 2006 | New director appointed (5 pages) |
24 July 2006 | New director appointed (5 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | New secretary appointed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
6 August 2003 | Accounting reference date extended from 31/03/03 to 31/03/04 (1 page) |
6 August 2003 | Accounting reference date extended from 31/03/03 to 31/03/04 (1 page) |
7 July 2003 | Resolutions
|
7 July 2003 | Resolutions
|
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
17 March 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
17 March 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
4 February 2003 | Company name changed pacific shelf 1156 LIMITED\certificate issued on 04/02/03 (2 pages) |
4 February 2003 | Company name changed pacific shelf 1156 LIMITED\certificate issued on 04/02/03 (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
29 January 2003 | New director appointed (5 pages) |
29 January 2003 | New director appointed (5 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New secretary appointed;new director appointed (13 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New secretary appointed;new director appointed (13 pages) |
8 October 2002 | Incorporation (16 pages) |
8 October 2002 | Incorporation (16 pages) |