GLASGOW BUSINESS PARK MANAGEMENT LIMITED
Company number SC170146
- Company Overview for GLASGOW BUSINESS PARK MANAGEMENT LIMITED (SC170146)
- Filing history for GLASGOW BUSINESS PARK MANAGEMENT LIMITED (SC170146)
- People for GLASGOW BUSINESS PARK MANAGEMENT LIMITED (SC170146)
- More for GLASGOW BUSINESS PARK MANAGEMENT LIMITED (SC170146)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 01 Dec 2025 | CS01 | Confirmation statement made on 26 November 2025 with no updates | |
| 23 Oct 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 04 Sep 2025 | CH01 | Director's details changed for Sir Jack Smith Harvie on 4 September 2025 | |
| 04 Sep 2025 | CH03 | Secretary's details changed for Kenneth Telford Harvie on 1 January 2024 | |
| 06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 26 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with updates | |
| 21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
| 27 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
| 24 Jan 2023 | AD01 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to 22 Unit K, Woodville Court Industrial Estate 22 Woodville Stre Glasgow G51 2RL on 24 January 2023 | |
| 18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
| 23 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 22 Mar 2022 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
| 22 Mar 2022 | TM01 | Termination of appointment of Scott Hugh Mackinnon as a director on 31 July 2021 | |
| 22 Mar 2022 | PSC01 | Notification of Jack Smith Harvie as a person with significant control on 25 November 2021 | |
| 22 Mar 2022 | PSC07 | Cessation of Glasgow Business Park Limited as a person with significant control on 25 November 2021 | |
| 22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 13 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 10 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
| 10 Dec 2020 | AD01 | Registered office address changed from Central House 119 Whitfield Road Ibrox Glasgow G51 2SD to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 10 December 2020 | |
| 11 Sep 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 March 2020 | |
| 26 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
| 02 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 |