Company NameGlasgow Harbour Properties Limited
Company StatusActive
Company Number02506002
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(16 years after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(18 years, 8 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 John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(33 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameJeremy Malise McIlroy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 October 1992)
RoleChartered Accountant
Correspondence AddressCrossways Lascombe Lane
Puttenham
Guildford
Surrey
GU3 1BA
Director NameGareth Howard Hughes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 October 1992)
RoleChartered Accountant
Correspondence Address21 Ranelagh Avenue
Barnes
London
SW13 0BL
Director NameIain Henry Abrahams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 October 1992)
RoleChartered Accountant
Correspondence Address101 Vicarage Court
Kensington Church Street
London
Sw7
Secretary NameChristopher Anthony Verey Dadson
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 October 1992)
RoleCompany Director
Correspondence Address3 Broughton Road
Orpington
Kent
BR6 8EG
Director NameDavid Gebbie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleDirector Of Property
Correspondence Address29 Smithycroft
Hamilton
Lanarkshire
ML3 7UL
Scotland
Director NameJohn Mather
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 May 1997)
RoleManaging Director
Correspondence Address29 Norwood Park
Bearsden
Glasgow
Lanarkshire
G61 2RF
Scotland
Director NameGeorge Penman Johnston
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleDirector/Company Secretary
Correspondence Address79 Dorian Drive
Clarkston
Glasgow
Lanarkshire
G76 7NY
Scotland
Director NameMr David Hunt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 1997)
RoleDirector Of Corporate Services And Finance
Country of ResidenceScotland
Correspondence AddressTynedale 40 Craignethan Road
Giffnock
Glasgow
G46 6SJ
Scotland
Secretary NameGeorge Penman Johnston
NationalityBritish
StatusResigned
Appointed12 October 1992(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleDirector/Company Secretary
Correspondence Address79 Dorian Drive
Clarkston
Glasgow
Lanarkshire
G76 7NY
Scotland
Director NameEuan Ferguson Davidson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2000)
RoleSolicitor
Correspondence AddressLanghaugh Devonside Road
Carmichael
Biggar
Lanarkshire
ML12 6PQ
Scotland
Secretary NameEuan Ferguson Davidson
NationalityBritish
StatusResigned
Appointed31 October 1994(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1997)
RoleSolicitor
Correspondence AddressLanghaugh Devonside Road
Carmichael
Biggar
Lanarkshire
ML12 6PQ
Scotland
Director NameMr Peter McKellar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 1998)
RoleCorporatre Adviser
Country of ResidenceUnited Kingdom
Correspondence Address11 Spylaw Park
Edinburgh
Lothian
EH13 0LP
Scotland
Director NameEuan Jamieson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 April 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMauldslie House Mauldslie
Rosebank
Carluke
Lanarkshire
ML8 5QE
Scotland
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 2002)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressRockdale Lodge
23 Park Place
Stirling
FK7 9JR
Scotland
Secretary NameMitchell Scott Semple
NationalityBritish
StatusResigned
Appointed21 October 1997(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2000)
RoleAccountant
Correspondence AddressBonnyton Cottage
Eaglesham
Glasgow
Lanarkshire
G76 0PY
Scotland
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(8 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NamePeter Thomas Lawwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2002)
RoleCompany Director
Correspondence Address6 Thornhill Gardens
Mearnskirk
Glasgow
G77 5FU
Scotland
Secretary NameDavid Simon Green
NationalityBritish
StatusResigned
Appointed22 September 2000(10 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2006)
RoleChartered Accountant
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(16 years 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(16 years 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(16 years 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(16 years 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(17 years, 7 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(20 years, 4 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
Appointed30 September 2016(26 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.000k at £1Glasgow Harbour Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

7 October 2003Delivered on: 17 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or the other finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Present and future freehold and leasehold property (excluding scottish heritable property) all scottish heritable property fixed charge all stocks, shares, bonds and securities of any kind whatsoever including all allotments, rights and benefits , all rights, titles, benefits and interests present and future arising out of due dilligence reports floating charge its undertaking and all property assets and rights present and future. See the mortgage charge document for full details.
Outstanding
15 February 2002Delivered on: 1 March 2002
Satisfied on: 7 October 2003
Persons entitled: Glasgow Harbour Developments Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Meadowside quay glasgow t/n GLA158658.
Fully Satisfied
20 September 1999Delivered on: 26 October 1999
Satisfied on: 27 November 2002
Persons entitled: Francis Clark Junior

Classification: A standard security which was presented for registration in scotland on the 11TH october 1999
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Elginton arms hotel ardrossan.
Fully Satisfied
12 November 1993Delivered on: 23 November 1993
Satisfied on: 1 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under and in terms of any agreement or facility letter.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 November 1993Delivered on: 23 November 1993
Satisfied on: 2 June 2001
Persons entitled: Clydesdale Bank PULIC Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under and in terms of any agreement or facility letter.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 October 1992Delivered on: 3 November 1992
Satisfied on: 23 November 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under and in terms of the guarantee (as defined in the debenture).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 October 1992Delivered on: 27 October 1992
Satisfied on: 23 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from thecompany to the chargee under and in terms of the guarantee (as defined in the d ebenture).
Particulars: All the f/h and l/h property together with all buildings,fixtures and fixed plant and machinery from time to time thereon all the goodwill and uncalled capital for the time being of the company all stocks shares and other securities owned from time to time by the company and all rights and interests in and claims under policies of insurance and assurance held for the benefit ofthe companyallpatents trade marks patent applications brand names,copyrights,registered designs and other intellectual property rights of the company all book and other debts of the company from time to time and all rights and claims against third parties capable of being satisfied by the payment of money all the assets (as defined in the debenture) not otherwise effectively charged by way of fixed charge including any immovable property situated in scotland and any assets falling within.
Fully Satisfied
13 October 1992Delivered on: 27 October 1992
Satisfied on: 23 November 1993
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent for Itself and Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the governor and company of the bank of scotland as agent for itself and clydesdale bank PLC under and in terms of the guarantee (as defined in the debenture).
Particulars: See relevant form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 November 2020Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (6 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)
4 November 2020Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
6 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
30 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
20 April 2018Satisfaction of charge 8 in full (4 pages)
21 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
22 December 2017Full accounts made up to 31 March 2017 (16 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 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 (16 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 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)
6 October 2016Appointment of Mr John Alexander Schofield as a director on 30 September 2016 (2 pages)
6 October 2016Appointment of Mr John Alexander Schofield as a director on 30 September 2016 (2 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)
16 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 August 2016Solvency Statement dated 15/08/16 (5 pages)
16 August 2016Statement of capital on 16 August 2016
  • GBP 1.00
(3 pages)
16 August 2016Solvency Statement dated 15/08/16 (5 pages)
16 August 2016Statement by Directors (5 pages)
16 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 August 2016Statement by Directors (5 pages)
16 August 2016Statement of capital on 16 August 2016
  • GBP 1.00
(3 pages)
12 August 2016Termination of appointment of John Alexander Schofield as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of John Alexander Schofield as a director on 12 August 2016 (1 page)
5 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
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 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000,000
(10 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000,000
(10 pages)
2 March 2016Registered office address changed from Peel Holdings Plc Peel Dome, the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Peel Holdings Plc Peel Dome, the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page)
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 (13 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000,000
(9 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000,000
(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)
17 December 2014Full accounts made up to 31 March 2014 (12 pages)
17 December 2014Full accounts made up to 31 March 2014 (12 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)
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)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000,000
(9 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000,000
(9 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)
19 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
16 December 2013Full accounts made up to 31 March 2013 (12 pages)
16 December 2013Full accounts made up to 31 March 2013 (12 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (9 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (9 pages)
20 December 2012Full accounts made up to 31 March 2012 (12 pages)
20 December 2012Full accounts made up to 31 March 2012 (12 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
4 January 2012Full accounts made up to 31 March 2011 (10 pages)
4 January 2012Full accounts made up to 31 March 2011 (10 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (9 pages)
23 December 2010Full accounts made up to 31 March 2010 (12 pages)
23 December 2010Full accounts made up to 31 March 2010 (12 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)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
22 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
22 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 May 2009Return made up to 24/05/09; full list of members (5 pages)
27 May 2009Return made up to 24/05/09; 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)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 02/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 02/10/2008
(1 page)
24 June 2008Appointment terminated director david green (1 page)
24 June 2008Appointment terminated director david green (1 page)
27 May 2008Return made up to 24/05/08; full list of members (5 pages)
27 May 2008Return made up to 24/05/08; full list of members (5 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
20 June 2007Return made up to 24/05/07; full list of members (3 pages)
20 June 2007Return made up to 24/05/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
12 September 2006Return made up to 24/05/06; full list of members (2 pages)
12 September 2006Return made up to 24/05/06; full list of members (2 pages)
27 July 2006New director appointed (5 pages)
27 July 2006New director appointed (5 pages)
27 July 2006New director appointed (5 pages)
27 July 2006New director appointed (5 pages)
27 July 2006New director appointed (5 pages)
27 July 2006New director appointed (5 pages)
27 July 2006New director appointed (5 pages)
27 July 2006New director appointed (5 pages)
5 July 2006New secretary appointed (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006Secretary resigned (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)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 November 2005Return made up to 24/05/05; full list of members (2 pages)
25 November 2005Return made up to 24/05/05; 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)
28 February 2005Full accounts made up to 31 March 2004 (10 pages)
28 February 2005Full accounts made up to 31 March 2004 (10 pages)
29 October 2004Secretary's particulars changed;director's particulars changed (1 page)
29 October 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Return made up to 24/05/04; no change of members (7 pages)
1 June 2004Return made up to 24/05/04; no change of members (7 pages)
17 October 2003Particulars of mortgage/charge (6 pages)
17 October 2003Particulars of mortgage/charge (6 pages)
16 October 2003New director appointed (3 pages)
16 October 2003Declaration of assistance for shares acquisition (5 pages)
16 October 2003Declaration of assistance for shares acquisition (5 pages)
16 October 2003New director appointed (3 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
13 October 2003Auditor's resignation (2 pages)
13 October 2003Auditor's resignation (2 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Full accounts made up to 31 March 2003 (13 pages)
30 September 2003Full accounts made up to 31 March 2003 (13 pages)
17 June 2003Registered office changed on 17/06/03 from: peel holdings PLC the dome, the trafford centre manchester M17 8PL (1 page)
17 June 2003Registered office changed on 17/06/03 from: peel holdings PLC the dome, the trafford centre manchester M17 8PL (1 page)
16 June 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(7 pages)
16 June 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(7 pages)
8 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
8 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
27 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (20 pages)
5 November 2002Full accounts made up to 31 December 2001 (20 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Return made up to 24/05/02; full list of members; amend (7 pages)
29 October 2002Return made up to 24/05/02; full list of members; amend (7 pages)
24 October 2002Return made up to 24/05/02; full list of members; amend (7 pages)
24 October 2002Return made up to 24/05/02; full list of members; amend (7 pages)
17 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (4 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (4 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
7 May 2002Company name changed clydeport properties LIMITED\certificate issued on 07/05/02 (2 pages)
7 May 2002Company name changed clydeport properties LIMITED\certificate issued on 07/05/02 (2 pages)
1 March 2002Particulars of mortgage/charge (4 pages)
1 March 2002Particulars of mortgage/charge (4 pages)
18 October 2001Full accounts made up to 31 December 2000 (15 pages)
18 October 2001Full accounts made up to 31 December 2000 (15 pages)
16 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 August 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
22 August 2000Full accounts made up to 31 December 1999 (13 pages)
22 August 2000Full accounts made up to 31 December 1999 (13 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
21 June 2000New director appointed (3 pages)
21 June 2000New director appointed (3 pages)
1 June 2000Return made up to 24/05/00; full list of members (7 pages)
1 June 2000Return made up to 24/05/00; full list of members (7 pages)
26 October 1999Particulars of mortgage/charge (6 pages)
26 October 1999Particulars of mortgage/charge (6 pages)
27 July 1999Full accounts made up to 31 December 1998 (13 pages)
27 July 1999Full accounts made up to 31 December 1998 (13 pages)
8 June 1999Return made up to 24/05/99; full list of members (6 pages)
8 June 1999Return made up to 24/05/99; full list of members (6 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
29 July 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 July 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 July 1998Full accounts made up to 31 December 1997 (12 pages)
9 July 1998Full accounts made up to 31 December 1997 (12 pages)
17 April 1998Registered office changed on 17/04/98 from: boston house 63/64 new broad street london EC2M 1JR (1 page)
17 April 1998Registered office changed on 17/04/98 from: boston house 63/64 new broad street london EC2M 1JR (1 page)
20 November 1997Director's particulars changed (1 page)
20 November 1997Director's particulars changed (1 page)
29 October 1997New secretary appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997New secretary appointed (2 pages)
29 October 1997Director resigned (1 page)
4 September 1997Full accounts made up to 31 December 1996 (10 pages)
4 September 1997Full accounts made up to 31 December 1996 (10 pages)
28 July 1997Return made up to 24/05/97; full list of members (6 pages)
28 July 1997Return made up to 24/05/97; full list of members (6 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
29 May 1997Return made up to 24/05/96; full list of members (8 pages)
29 May 1997Return made up to 24/05/96; full list of members (8 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: monteagle house 39, buckingham gate london SW1. (1 page)
7 March 1997Registered office changed on 07/03/97 from: monteagle house 39, buckingham gate london SW1. (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
17 July 1996Full accounts made up to 31 December 1995 (10 pages)
17 July 1996Full accounts made up to 31 December 1995 (10 pages)
28 January 1996Director resigned (1 page)
28 January 1996Director resigned (1 page)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (11 pages)
3 October 1995Full accounts made up to 31 December 1994 (11 pages)
5 August 1994Accounts for a small company made up to 31 December 1993 (10 pages)
5 August 1994Accounts for a small company made up to 31 December 1993 (10 pages)
29 June 1993Return made up to 24/05/93; full list of members (7 pages)
29 June 1993Return made up to 24/05/93; full list of members (7 pages)
21 June 1993Full accounts made up to 31 December 1992 (9 pages)
21 June 1993Full accounts made up to 31 December 1992 (9 pages)
21 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1992Company name changed offerforce LIMITED\certificate issued on 16/10/92 (3 pages)
16 October 1992Company name changed offerforce LIMITED\certificate issued on 16/10/92 (3 pages)
31 March 1992Full accounts made up to 31 December 1991 (8 pages)
31 March 1992Full accounts made up to 31 December 1991 (8 pages)
30 November 1990Memorandum and Articles of Association (8 pages)
30 November 1990Memorandum and Articles of Association (8 pages)
30 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
30 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
25 May 1990Incorporation (9 pages)
25 May 1990Incorporation (9 pages)