Company NameGlasgow Harbour Management Limited
Company StatusActive
Company NumberSC237880
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(3 years, 7 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(6 years, 3 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(18 years, 4 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 NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(21 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
Lanarkshire
G2 8DS
Scotland
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 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
Appointed23 January 2003(3 months, 2 weeks after company formation)
Appointment Duration13 years, 7 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
Appointed23 January 2003(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 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(3 years, 7 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 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years, 7 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(3 years, 7 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(3 years, 7 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(5 years, 2 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(8 years 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(13 years, 4 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
Appointed08 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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

1 at £1Glasgow Harbour LTD
100.00%
Ordinary

Financials

Year2014
Turnover£80,365
Gross Profit-£6,506
Net Worth-£90,971
Cash£3,290
Current Liabilities£184,873

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 Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

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

Filing History

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)
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)
8 October 2020Confirmation statement made on 8 October 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 (18 pages)
11 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
21 December 2018Full accounts made up to 31 March 2018 (19 pages)
8 October 2018Confirmation statement made on 8 October 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 (17 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
6 July 2017Notification of Glasgow Harbour Limited as a person with significant control on 6 July 2017 (2 pages)
6 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)
7 January 2017Full accounts made up to 31 March 2016 (17 pages)
7 January 2017Full accounts made up to 31 March 2016 (17 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)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 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)
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
(13 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
(13 pages)
26 August 2016Registration of charge SC2378800002, created on 18 August 2016 (16 pages)
26 August 2016Registration of charge SC2378800002, created on 18 August 2016 (16 pages)
19 August 2016Registration of charge SC2378800001, created on 18 August 2016 (62 pages)
19 August 2016Registration of charge SC2378800001, created on 18 August 2016 (62 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 (14 pages)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(9 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(9 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • 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 (14 pages)
16 December 2014Full accounts made up to 31 March 2014 (14 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)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(9 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(9 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(9 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)
19 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
19 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
19 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
19 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 (14 pages)
17 December 2013Full accounts made up to 31 March 2013 (14 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(9 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(9 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(9 pages)
18 December 2012Accounts made up to 31 March 2012 (15 pages)
18 December 2012Accounts made up to 31 March 2012 (15 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
5 January 2012Full accounts made up to 31 March 2011 (15 pages)
5 January 2012Full accounts made up to 31 March 2011 (15 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 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)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
15 February 2010Full accounts made up to 31 March 2009 (13 pages)
15 February 2010Full accounts made up to 31 March 2009 (13 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)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 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 (13 pages)
24 December 2008Full accounts made up to 31 March 2008 (13 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)
13 October 2008Return made up to 08/10/08; full list of members (5 pages)
13 October 2008Return made up to 08/10/08; 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 (10 pages)
1 April 2008Full accounts made up to 31 March 2007 (10 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
29 October 2007Return made up to 08/10/07; full list of members (3 pages)
29 October 2007Return made up to 08/10/07; full list of members (3 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
31 July 2006New director appointed (5 pages)
31 July 2006New director appointed (5 pages)
24 July 2006New director appointed (5 pages)
24 July 2006New director appointed (5 pages)
24 July 2006New director appointed (5 pages)
24 July 2006New director appointed (5 pages)
24 July 2006New director appointed (5 pages)
24 July 2006New director appointed (5 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (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)
3 November 2005Return made up to 08/10/05; full list of members (2 pages)
3 November 2005Return made up to 08/10/05; full list of members (2 pages)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2004Return made up to 08/10/04; full list of members (7 pages)
11 October 2004Return made up to 08/10/04; full list of members (7 pages)
21 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 October 2003Return made up to 08/10/03; full list of members (7 pages)
22 October 2003Return made up to 08/10/03; full list of members (7 pages)
6 August 2003Accounting reference date extended from 31/03/03 to 31/03/04 (1 page)
6 August 2003Accounting reference date extended from 31/03/03 to 31/03/04 (1 page)
7 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
17 March 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
4 February 2003Company name changed pacific shelf 1156 LIMITED\certificate issued on 04/02/03 (2 pages)
4 February 2003Company name changed pacific shelf 1156 LIMITED\certificate issued on 04/02/03 (2 pages)
30 January 2003Registered office changed on 30/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
30 January 2003Registered office changed on 30/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
29 January 2003New director appointed (5 pages)
29 January 2003New director appointed (5 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New secretary appointed;new director appointed (13 pages)
29 January 2003Director resigned (1 page)
29 January 2003New secretary appointed;new director appointed (13 pages)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)