Glasgow Business Park Limited RENFREW


Glasgow Business Park Limited was officially closed on 2023-02-28. Glasgow Business Park was a private limited company that could have been found at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, SCOTLAND. Its net worth was valued to be around 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (incorporated on 2003-09-09) was run by 1 director and 1 secretary.
Director Jack H. who was appointed on 20 October 2003.
Moving on to the secretaries, we can name: Kenneth H. appointed on 25 June 2009.

The company was categorised as "buying and selling of own real estate" (68100). According to the CH information, there was a name change on 2004-01-05, their previous name was Pacific Shelf 1241. The last confirmation statement was filed on 2022-11-15 and last time the accounts were filed was on 31 March 2021. 2015-11-25 was the date of the last annual return.

Glasgow Business Park Limited Address / Contact

Office Address Titanium 1
Office Address2 Kings Inch Place
Town Renfrew
Post code PA4 8WF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC255669
Date of Incorporation Tue, 9th Sep 2003
Date of Dissolution Tue, 28th Feb 2023
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Wed, 29th Nov 2023
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Kenneth H.

Position: Secretary

Appointed: 25 June 2009

Jack H.

Position: Director

Appointed: 20 October 2003

Scott M.

Position: Director

Appointed: 20 February 2015

Resigned: 11 January 2022

Derek M.

Position: Director

Appointed: 26 March 2009

Resigned: 13 July 2009

Laurence E.

Position: Secretary

Appointed: 31 August 2007

Resigned: 25 June 2009

Alistair M.

Position: Secretary

Appointed: 05 January 2004

Resigned: 31 August 2007

John B.

Position: Director

Appointed: 20 October 2003

Resigned: 17 February 2009

John B.

Position: Secretary

Appointed: 20 October 2003

Resigned: 06 January 2004

Ronald M.

Position: Director

Appointed: 20 October 2003

Resigned: 04 September 2015

People with significant control

John H.

Notified on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Silverbank Development Company Limited

Central House 119 Whitefield Road, Glasgow, G51 2SD, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Edinburgh
Registration number Sc181844
Notified on 4 June 2016
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pacific Shelf 1241 January 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302020-03-312021-03-31
Balance Sheet
Cash Bank On Hand5 081461845
Current Assets2 771 4243 440 922282 948
Debtors1 516 3433 440 461282 103
Other Debtors1 516 3433 390 461282 103
Total Inventories1 250 000  
Other
Accrued Liabilities Deferred Income23 592  
Amounts Owed By Group Undertakings 50 000 
Amounts Owed To Group Undertakings2 564 9573 582 658 
Average Number Employees During Period222
Balances Amounts Owed By Related Parties1 484 9003 410 078 
Balances Amounts Owed To Related Parties2 564 9573 582 658 
Corporation Tax Payable8 7228 136283 101
Creditors3 447 2713 590 794283 101
Investments Fixed Assets153153153
Investments In Group Undertakings Participating Interests153153153
Net Current Assets Liabilities-675 847-149 872-153
Other Creditors850 000  
Percentage Class Share Held In Subsidiary 100100
Total Assets Less Current Liabilities-675 694-149 719 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, February 2022
Free Download (10 pages)

Company search