Glasgow Business Park Management Limited GLASGOW


Founded in 1996, Glasgow Business Park Management, classified under reg no. SC170146 is an active company. Currently registered at 22 Unit K, Woodville Court Industrial Estate G51 2RL, Glasgow the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 19th December 1996 Glasgow Business Park Management Limited is no longer carrying the name Hms (273).

There is a single director in the firm at the moment - Jack H., appointed on 19 December 2003. In addition, a secretary was appointed - Kenneth H., appointed on 25 June 2009. At the moment 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 Business Park Management Limited Address / Contact

Office Address 22 Unit K, Woodville Court Industrial Estate
Office Address2 22 Woodville Stre
Town Glasgow
Post code G51 2RL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC170146
Date of Incorporation Mon, 25th Nov 1996
Industry Development of building projects
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Kenneth H.

Position: Secretary

Appointed: 25 June 2009

Jack H.

Position: Director

Appointed: 19 December 2003

Scott M.

Position: Director

Appointed: 20 February 2015

Resigned: 31 July 2021

Derek M.

Position: Director

Appointed: 26 March 2009

Resigned: 13 July 2009

Laurence E.

Position: Secretary

Appointed: 01 March 2006

Resigned: 25 June 2009

Alistair M.

Position: Secretary

Appointed: 05 January 2004

Resigned: 01 March 2006

John B.

Position: Director

Appointed: 19 December 2003

Resigned: 17 February 2009

Ronald M.

Position: Director

Appointed: 19 December 2003

Resigned: 04 September 2015

John B.

Position: Secretary

Appointed: 19 December 2003

Resigned: 06 January 2004

Jonathan R.

Position: Secretary

Appointed: 23 July 2001

Resigned: 19 December 2003

David D.

Position: Secretary

Appointed: 25 June 1999

Resigned: 23 July 2001

Beth C.

Position: Director

Appointed: 14 September 1998

Resigned: 19 December 2003

David D.

Position: Director

Appointed: 14 September 1998

Resigned: 19 December 2003

Jeffrey P.

Position: Director

Appointed: 14 September 1998

Resigned: 19 December 2003

Patrick D.

Position: Director

Appointed: 29 October 1997

Resigned: 19 December 2003

Andrew J.

Position: Director

Appointed: 29 October 1997

Resigned: 14 September 1998

Jane C.

Position: Director

Appointed: 29 October 1997

Resigned: 14 September 1998

Sarah L.

Position: Secretary

Appointed: 29 October 1997

Resigned: 25 June 1999

Hms Secretaries Limited

Position: Corporate Nominee Director

Appointed: 25 November 1996

Resigned: 25 November 1998

Hms Directors Limited

Position: Corporate Nominee Director

Appointed: 25 November 1996

Resigned: 25 November 1998

Hms Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1996

Resigned: 25 November 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Jack H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Glasgow Business Park Limited that entered Glasgow, Scotland as the address. This PSC has a legal form of "a limited company", 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.

Jack H.

Notified on 25 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Glasgow Business Park 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 Sc255669
Notified on 4 June 2016
Ceased on 25 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hms (273) December 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 8483 0586681 9622 708
Current Assets11 50818 63640 70744 60753 787
Debtors5 66015 57840 03942 64551 079
Other Debtors5 6609 57840 03942 64551 079
Other
Accrued Liabilities Deferred Income11 20618 33440 405  
Amounts Owed By Group Undertakings 6 000   
Amounts Owed To Group Undertakings   3 700 
Amounts Owed To Related Parties   3 700 
Average Number Employees During Period22211
Corporation Tax Payable303030  
Creditors11 23618 36440 43544 91054 090
Net Current Assets Liabilities272272272-303-303
Other Creditors  40 40539 00752 324
Other Taxation Social Security Payable  302 2031 766

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search