Company NameGlasgow Residences (Kennedy Street) Holdings Limited
DirectorsJason Chi Cheng and Samantha Frances Jacqueline Scott
Company StatusActive
Company NumberSC496668
CategoryPrivate Limited Company
Incorporation Date3 February 2015(9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Jason Chi Cheng
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleDirector Of Uk Project Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB
Secretary NameMs Moira Caunter
StatusCurrent
Appointed06 September 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB
Director NameMrs Samantha Frances Jacqueline Scott
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB
Director NameChristopher John Funnell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameIan Paul Woosey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Secretary NameDaniel James Bliss
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameSuparna Dar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Secretary NameMrs Nuala Whitbread
StatusResigned
Appointed20 December 2016(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2019)
RoleCompany Director
Correspondence Address350 Euston Rd
London
NW1 3AX
Director NameMr David Graham Blanchard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Secretary NameRosamond Holden
StatusResigned
Appointed20 February 2019(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2021)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX

Location

Registered AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

28 April 2016Delivered on: 17 May 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
21 August 2023Full accounts made up to 31 December 2022 (16 pages)
16 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
31 August 2022Full accounts made up to 31 December 2021 (17 pages)
24 March 2022Director's details changed for Mrs Samantha Frances Jacqueline Scott on 9 March 2022 (2 pages)
24 March 2022Change of details for Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on 25 February 2022 (2 pages)
24 March 2022Director's details changed for Mr Jason Chi Cheng on 7 March 2022 (2 pages)
24 March 2022Secretary's details changed for Ms Moira Caunter on 9 March 2022 (1 page)
10 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
22 September 2021Appointment of Mrs Samantha Frances Jacqueline Scott as a director on 21 September 2021 (2 pages)
22 September 2021Termination of appointment of David Graham Blanchard as a director on 21 September 2021 (1 page)
21 September 2021Termination of appointment of Rosamond Holden as a secretary on 6 September 2021 (1 page)
21 September 2021Appointment of Ms Moira Caunter as a secretary on 6 September 2021 (2 pages)
2 July 2021Full accounts made up to 31 December 2020 (17 pages)
5 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 September 2020Full accounts made up to 31 December 2019 (15 pages)
11 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (14 pages)
29 April 2019Termination of appointment of Nuala Whitbread as a secretary on 20 February 2019 (1 page)
29 April 2019Appointment of Rosamond Holden as a secretary on 20 February 2019 (2 pages)
13 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
31 October 2018Satisfaction of charge SC4966680001 in full (1 page)
5 October 2018Termination of appointment of Ian Paul Woosey as a director on 21 August 2018 (1 page)
9 August 2018Full accounts made up to 31 December 2017 (13 pages)
16 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
8 February 2018Termination of appointment of Christopher John Funnell as a director on 6 February 2018 (1 page)
8 February 2018Appointment of Mr David Graham Blanchard as a director on 6 February 2018 (2 pages)
8 November 2017Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page)
8 November 2017Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page)
29 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 13,249,100
(3 pages)
29 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 13,249,100
(3 pages)
26 July 2017Full accounts made up to 31 December 2016 (12 pages)
26 July 2017Full accounts made up to 31 December 2016 (12 pages)
5 July 2017Appointment of Mr Mr Jason Chi Shun Cheng as a director on 28 June 2017 (2 pages)
5 July 2017Appointment of Mr Mr Jason Chi Shun Cheng as a director on 28 June 2017 (2 pages)
4 July 2017Termination of appointment of Suparna Dar as a director on 28 June 2017 (1 page)
4 July 2017Termination of appointment of Suparna Dar as a director on 28 June 2017 (1 page)
31 May 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 11,749,100
(3 pages)
31 May 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 11,749,100
(3 pages)
18 May 2017Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 18 May 2017 (1 page)
17 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
22 December 2016Termination of appointment of Daniel James Bliss as a secretary on 20 December 2016 (1 page)
22 December 2016Termination of appointment of Daniel James Bliss as a secretary on 20 December 2016 (1 page)
22 December 2016Appointment of Miss Nuala O'neill as a secretary on 20 December 2016 (2 pages)
22 December 2016Appointment of Miss Nuala O'neill as a secretary on 20 December 2016 (2 pages)
17 November 2016Appointment of Suparna Dar as a director on 17 November 2016 (2 pages)
17 November 2016Appointment of Suparna Dar as a director on 17 November 2016 (2 pages)
13 July 2016Full accounts made up to 31 December 2015 (14 pages)
13 July 2016Full accounts made up to 31 December 2015 (14 pages)
17 May 2016Registration of charge SC4966680001, created on 28 April 2016 (35 pages)
17 May 2016Registration of charge SC4966680001, created on 28 April 2016 (35 pages)
27 April 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 11,165,100
(3 pages)
27 April 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 11,165,100
(3 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders (4 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders (4 pages)
12 February 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 8,311,654
(3 pages)
12 February 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 8,311,654
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 6,240,254
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 6,240,254
(3 pages)
3 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
3 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)