GLASGOW HARBOUR DEVELOPMENTS LIMITED
PACIFIC SHELF 1075 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 8DS

Company number SC222102
Status Active
Incorporation Date 10 August 2001
Company Type Private Limited Company
Address 16 ROBERTSON STREET, GLASGOW, G2 8DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Director's details changed for Mr Peter John Hosker on 10 February 2017; Full accounts made up to 31 March 2016; Director's details changed for Mr Steven Underwood on 26 October 2016. The most likely internet sites of GLASGOW HARBOUR DEVELOPMENTS LIMITED are www.glasgowharbourdevelopments.co.uk, and www.glasgow-harbour-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Cathcart Rail Station is 2.7 miles; to Busby Rail Station is 5.3 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glasgow Harbour Developments Limited is a Private Limited Company. The company registration number is SC222102. Glasgow Harbour Developments Limited has been working since 10 August 2001. The present status of the company is Active. The registered address of Glasgow Harbour Developments Limited is 16 Robertson Street Glasgow G2 8ds. . LEES, Neil is a Secretary of the company. HOSKER, Peter John is a Director of the company. LEES, Neil is a Director of the company. SCHOFIELD, John Alexander is a Director of the company. UNDERWOOD, Steven is a Director of the company. WAINSCOTT, Paul Philip is a Director of the company. WHITTAKER, John is a Director of the company. Secretary GREEN, David Simon has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GREEN, David Simon has been resigned. Director JAMIESON, Euan has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEES, Neil
Appointed Date: 01 June 2006

Director
HOSKER, Peter John
Appointed Date: 12 October 2010
68 years old

Director
LEES, Neil
Appointed Date: 21 December 2007
62 years old

Director
SCHOFIELD, John Alexander
Appointed Date: 12 February 2016
57 years old

Director
UNDERWOOD, Steven
Appointed Date: 27 January 2009
51 years old

Director
WAINSCOTT, Paul Philip
Appointed Date: 01 June 2006
74 years old

Director
WHITTAKER, John
Appointed Date: 01 June 2006
83 years old

Resigned Directors

Secretary
GREEN, David Simon
Resigned: 01 June 2006
Appointed Date: 09 October 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 October 2001
Appointed Date: 10 August 2001

Director
GREEN, David Simon
Resigned: 31 May 2008
Appointed Date: 09 October 2001
66 years old

Director
JAMIESON, Euan
Resigned: 31 August 2016
Appointed Date: 09 October 2001
69 years old

Director
SCOTT, Peter Anthony
Resigned: 31 March 2009
Appointed Date: 01 June 2006
78 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 01 June 2006
57 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 October 2001
Appointed Date: 10 August 2001

GLASGOW HARBOUR DEVELOPMENTS LIMITED Events

10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
04 Jan 2017
Full accounts made up to 31 March 2016
26 Oct 2016
Director's details changed for Mr Steven Underwood on 26 October 2016
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
13 Sep 2016
Termination of appointment of Euan Jamieson as a director on 31 August 2016
...
... and 124 more events
02 Nov 2001
New secretary appointed;new director appointed
01 Nov 2001
Memorandum and Articles of Association
01 Nov 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Oct 2001
Company name changed pacific shelf 1075 LIMITED\certificate issued on 31/10/01
10 Aug 2001
Incorporation

GLASGOW HARBOUR DEVELOPMENTS LIMITED Charges

29 August 2016
Charge code SC22 2102 0025
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: South side of south street and ceastlebank street, glasgow…
29 August 2016
Charge code SC22 2102 0024
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Five areas of ground at castlebank street, glasgow and…
29 August 2016
Charge code SC22 2102 0023
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: North east side of castlebank street, glasgow. GLA197854…
18 August 2016
Charge code SC22 2102 0022
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains floating charge…
18 August 2016
Charge code SC22 2102 0021
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…
20 December 2011
Standard security
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Meadowside quay, glasgow GLA158658 under and subjects to…
21 June 2011
Standard security
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: J & W Robinson (Glasgow) Limited
Description: Subjects lying on the south side of south street glasgow…
16 July 2010
Standard security
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Areas of ground to the west of meadowside street glasgow…
16 July 2010
Standard security
Delivered: 30 July 2010
Status: Satisfied on 1 September 2016
Persons entitled: Scottish Enterpise
Description: Area of ground to the west of meadowside street glasgow.
16 July 2010
Standard security
Delivered: 27 July 2010
Status: Satisfied on 1 September 2016
Persons entitled: Bank of Scotland PLC
Description: Whole west area, west of meadowside street, glasgow…
30 November 2006
Standard security
Delivered: 16 December 2006
Status: Satisfied on 1 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at south street and castlebank street, glasgow…
30 November 2006
Standard security
Delivered: 16 December 2006
Status: Satisfied on 1 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at meadowside street, glasgow GLA160766.
26 October 2006
Floating charge
Delivered: 14 November 2006
Status: Satisfied on 9 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
26 July 2006
Standard security
Delivered: 4 August 2006
Status: Satisfied on 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground to the west of meadowside street glasgow GLA160766.
26 July 2006
Standard security
Delivered: 4 August 2006
Status: Satisfied on 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Meadowside quay (including meadowside granaries and…
22 September 2005
Floating charge
Delivered: 7 October 2005
Status: Satisfied on 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First fixed charge over the real property, the tangible…
25 March 2005
Standard security
Delivered: 1 April 2005
Status: Satisfied on 1 September 2016
Persons entitled: Scottish Enterprise
Description: Subjects known as meadowside quay(including meadowbank…
21 October 2003
Standard security
Delivered: 7 November 2003
Status: Satisfied on 24 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee
Description: Meadowside quay, glasgow GLA158658 GLA103519 GLA158800.
21 October 2003
Standard security
Delivered: 7 November 2003
Status: Satisfied on 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee
Description: Ground west of meadowside street, glasgow GLA160766.
7 October 2003
Floating charge
Delivered: 18 October 2003
Status: Satisfied on 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first legal mortgage, all freehold and leasehold…
9 January 2003
Standard security
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Glasgow City Council
Description: 1) subjects at meadowside quay (including meadowbank…
13 December 2002
Standard security
Delivered: 30 December 2002
Status: Satisfied on 20 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1) meadowbank quay (including meadowbank granaries and…
1 April 2002
Standard security
Delivered: 15 April 2002
Status: Satisfied on 1 September 2016
Persons entitled: Glasgow City Council
Description: Ground lease of subjects lying to the west of meadowside…
1 April 2002
Standard security
Delivered: 11 April 2002
Status: Satisfied on 20 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Areas of ground lying to the west of meadowside street…
14 December 2001
Floating charge
Delivered: 19 December 2001
Status: Satisfied on 28 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…