Glasgow Airport Business Park Management Company Limited MANCHESTER


Glasgow Airport Business Park Management Company started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03433410. The Glasgow Airport Business Park Management Company company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Manchester at Oakland House Talbot Road. Postal code: M16 0PQ.

The firm has 2 directors, namely Scott E., Stuart L.. Of them, Stuart L. has been with the company the longest, being appointed on 27 August 2021 and Scott E. has been with the company for the least time - from 20 February 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Glasgow Airport Business Park Management Company Limited Address / Contact

Office Address Oakland House Talbot Road
Office Address2 Old Trafford
Town Manchester
Post code M16 0PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03433410
Date of Incorporation Fri, 12th Sep 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Scott E.

Position: Director

Appointed: 20 February 2023

Stuart L.

Position: Director

Appointed: 27 August 2021

Paul M.

Position: Director

Appointed: 19 February 2021

Resigned: 20 February 2023

Timothy B.

Position: Director

Appointed: 03 December 2020

Resigned: 08 February 2021

Tim B.

Position: Director

Appointed: 03 December 2020

Resigned: 19 February 2021

Hugo D.

Position: Director

Appointed: 14 May 2018

Resigned: 03 December 2020

Geraldine G.

Position: Secretary

Appointed: 14 May 2018

Resigned: 11 March 2021

Robert S.

Position: Director

Appointed: 14 May 2018

Resigned: 27 August 2021

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 December 2016

Resigned: 14 May 2018

Michael G.

Position: Director

Appointed: 17 November 2016

Resigned: 14 May 2018

Richard L.

Position: Director

Appointed: 17 November 2016

Resigned: 14 May 2018

Robert A.

Position: Director

Appointed: 17 November 2016

Resigned: 14 May 2018

David B.

Position: Director

Appointed: 23 October 2015

Resigned: 17 November 2016

Graham L.

Position: Director

Appointed: 16 September 2015

Resigned: 17 November 2016

Yang S.

Position: Director

Appointed: 25 September 2014

Resigned: 23 October 2015

Pierre B.

Position: Director

Appointed: 25 September 2014

Resigned: 17 November 2016

Robert G.

Position: Director

Appointed: 25 September 2014

Resigned: 12 August 2015

Jin-Wee T.

Position: Director

Appointed: 27 June 2012

Resigned: 26 September 2014

Mark V.

Position: Director

Appointed: 15 September 2010

Resigned: 28 March 2014

Friends Life Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 September 2010

Resigned: 19 December 2016

Michael K.

Position: Director

Appointed: 15 September 2010

Resigned: 26 September 2014

Robert A.

Position: Director

Appointed: 05 February 2010

Resigned: 15 September 2010

Richard P.

Position: Director

Appointed: 20 July 2004

Resigned: 15 September 2010

Huw S.

Position: Director

Appointed: 20 July 2004

Resigned: 15 September 2010

Jeremy S.

Position: Secretary

Appointed: 21 July 2000

Resigned: 15 September 2010

Charles M.

Position: Director

Appointed: 20 April 1998

Resigned: 24 June 2005

Huw S.

Position: Director

Appointed: 27 February 1998

Resigned: 20 April 1998

Stephen S.

Position: Director

Appointed: 20 November 1997

Resigned: 31 December 2009

Robert E.

Position: Director

Appointed: 12 September 1997

Resigned: 27 February 1998

Andrew N.

Position: Director

Appointed: 12 September 1997

Resigned: 20 November 1997

Ian H.

Position: Secretary

Appointed: 12 September 1997

Resigned: 21 July 2000

Gordon L.

Position: Director

Appointed: 12 September 1997

Resigned: 28 October 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Tilstone Industrial Limited from Exeter, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Squarestone Growth Llp that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Aviva Life & Pensions Uk Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Tilstone Industrial Limited

Beaufort House New North Road, Exeter, EX4 4EP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 08588685
Notified on 19 February 2021
Nature of control: significiant influence or control

Squarestone Growth Llp

5th Floor Standbrook House 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc399311
Notified on 14 May 2018
Ceased on 19 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aviva Life & Pensions Uk Limited

Aviva Wellington Row, York, YO90 1WR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3253947
Notified on 1 October 2017
Ceased on 14 May 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Friends Life Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4096141
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (3 pages)

Company search