GLASGOW HARBOUR LIMITED
LANARKSHIRE CLYDEPORT PROPERTIES (YORKHILL) LIMITED BLP 994 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 8DS
Company number SC193933
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address 16 ROBERTSON STREET, GLASGOW, LANARKSHIRE, G2 8DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Director's details changed for Mr Peter John Hosker on 10 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of GLASGOW HARBOUR LIMITED are www.glasgowharbour.co.uk, and www.glasgow-harbour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve 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 Limited is a Private Limited Company. The company registration number is SC193933. Glasgow Harbour Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of Glasgow Harbour Limited is 16 Robertson Street Glasgow Lanarkshire 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. Secretary SEMPLE, Mitchell Scott has been resigned. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Director ALLISON, Thomas Eardley has been resigned. Director CUMMINGS, Peter Joseph has been resigned. Director GREEN, David Simon has been resigned. Director JAMIESON, Euan has been resigned. Director JONAS, Christopher William has been resigned. Director LESLIE, Colin David has been resigned. Director MITCHELL, George Edward has been resigned. Director MOORE, Gordon has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS 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: 22 September 2000

Secretary
SEMPLE, Mitchell Scott
Resigned: 22 September 2000
Appointed Date: 19 March 1999

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 19 March 1999
Appointed Date: 03 March 1999

Director
ALLISON, Thomas Eardley
Resigned: 19 October 2009
Appointed Date: 19 March 1999
77 years old

Director
CUMMINGS, Peter Joseph
Resigned: 01 October 2003
Appointed Date: 23 June 1999
70 years old

Director
GREEN, David Simon
Resigned: 31 May 2008
Appointed Date: 23 June 1999
66 years old

Director
JAMIESON, Euan
Resigned: 31 August 2016
Appointed Date: 19 March 1999
69 years old

Director
JONAS, Christopher William
Resigned: 19 February 2003
Appointed Date: 02 August 2000
84 years old

Director
LESLIE, Colin David
Resigned: 03 August 2000
Appointed Date: 23 June 1999
73 years old

Director
MITCHELL, George Edward
Resigned: 01 October 2003
Appointed Date: 26 July 2000
75 years old

Director
MOORE, Gordon
Resigned: 26 July 2000
Appointed Date: 23 June 1999
63 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
BLP CREATIONS LIMITED
Resigned: 19 March 1999
Appointed Date: 03 March 1999

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 19 March 1999
Appointed Date: 03 March 1999

Persons With Significant Control

Peel Property Intermediate Limited
Notified on: 18 August 2016
Nature of control: Ownership of shares – 75% or more

Peel Holdings (Glasgow Harbour) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLASGOW HARBOUR LIMITED Events

14 Mar 2017
Confirmation statement made on 3 March 2017 with updates
10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
07 Jan 2017
Full accounts made up to 31 March 2016
28 Oct 2016
Statement of capital following an allotment of shares on 18 August 2016
  • GBP 26,584,322

26 Oct 2016
Director's details changed for Mr Steven Underwood on 26 October 2016
...
... and 240 more events
18 Sep 2000
New secretary appointed
17 Aug 2000
New director appointed
07 Aug 2000
Director resigned
08 May 2000
Partic of mort/charge *
27 Mar 2000
Full group accounts made up to 31 December 1999

GLASGOW HARBOUR LIMITED Charges

29 August 2016
Charge code SC19 3933 0078
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stag house, 205 castlebank street, glasgow. GLA77125…
29 August 2016
Charge code SC19 3933 0077
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Subjects at castlebank industrial estate, glasgow. GLA26061…
29 August 2016
Charge code SC19 3933 0076
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Subjects at beith street, glasgow. GLA206648…
29 August 2016
Charge code SC19 3933 0075
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Subjects comprising seven areas of ground at glasgow…
29 August 2016
Charge code SC19 3933 0074
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at south street, meadowside quay, glasgow. GLA208284…
29 August 2016
Charge code SC19 3933 0073
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: South side of castlebank street, glasgow. GLA28360…
29 August 2016
Charge code SC19 3933 0072
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Subjects at yorkhill quay - GLA158659…
29 August 2016
Charge code SC19 3933 0071
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Subjects on the south side of castlebank street, glasgow…
29 August 2016
Charge code SC19 3933 0070
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: South side of beith street, glasgow. GLA34117…
29 August 2016
Charge code SC19 3933 0069
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: South side of castlebank street, glasgow. GLA86984…
29 August 2016
Charge code SC19 3933 0068
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Subjects lying south side of castlebank street, glasgow…
29 August 2016
Charge code SC19 3933 0067
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjacent to the river clyde, glasgow. GLA195554…
29 August 2016
Charge code SC19 3933 0066
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Castlebank tunnel, castlebank street, glasgow. GLA184056…
18 August 2016
Charge code SC19 3933 0065
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…
18 August 2016
Charge code SC19 3933 0064
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains floating charge…
18 August 2016
Charge code SC19 3933 0063
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…
14 March 2013
Standard security
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Subjects north and south sides of castlebank street glasgow…
14 March 2013
Standard security
Delivered: 25 March 2013
Status: Satisfied on 2 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Subjects on the north and south sides of castlebank street…
21 December 2011
Standard security
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Yorkhill quay and subjects at ferry road,glasgow GLA158659…
24 June 2011
Standard security
Delivered: 6 July 2011
Status: Satisfied on 2 September 2016
Persons entitled: Glasgow City Council
Description: Ferryden street meadowside quay glasgow please see form…
24 June 2011
Standard security
Delivered: 1 July 2011
Status: Satisfied on 2 September 2016
Persons entitled: Scottish Enterprise
Description: Ground at ferryden street meadowside quay glasgow GLA58993…
24 June 2011
Standard security
Delivered: 29 June 2011
Status: Satisfied on 2 September 2016
Persons entitled: Bank of Scotland PLC
Description: Subjects known as 237 south street glasgow, 239 and 241…
6 April 2011
Standard security
Delivered: 18 April 2011
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Plot or area of ground at south street meadowside quay…
6 April 2011
Standard security
Delivered: 13 April 2011
Status: Satisfied on 2 September 2016
Persons entitled: Bank of Scotland PLC
Description: Subjects known as land at south street meadowside quay…
6 April 2011
Standard security
Delivered: 9 April 2011
Status: Satisfied on 2 September 2016
Persons entitled: Scottish Enterprise
Description: Area of ground at south street meadowside quay glasgow.
6 August 2010
Standard security
Delivered: 9 August 2010
Status: Satisfied on 2 September 2016
Persons entitled: Bank of Scotland PLC
Description: Pumphouse gap site yorkhill quay glasgow being part of…
16 July 2010
Standard security
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Subjects at beith street glasgow and others (please see…
16 July 2010
Standard security
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Glasgow City Council
Description: East of meadowside street glasgow gla 160765 and gla 160527.
16 July 2010
Standard security
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Subjects lying in the barony and regality of glasgow…
16 July 2010
Standard security
Delivered: 30 July 2010
Status: Satisfied on 2 September 2016
Persons entitled: Scottish Enterprise
Description: Area of ground to the east of meadowside street glasgow.
16 July 2010
Standard security
Delivered: 30 July 2010
Status: Satisfied on 2 September 2016
Persons entitled: Scottish Enterprise
Description: Area of ground at ferry road glasgow.
16 July 2010
Standard security
Delivered: 27 July 2010
Status: Satisfied on 2 September 2016
Persons entitled: Bank of Scotland PLC
Description: Ferry road gap subjects, glasgow title number GLA158659.
16 July 2010
Standard security
Delivered: 27 July 2010
Status: Satisfied on 2 September 2016
Persons entitled: Bank of Scotland PLC
Description: Subjects at beith street, glasgow title number GLA206648.
16 July 2010
Standard security
Delivered: 27 July 2010
Status: Satisfied on 2 September 2016
Persons entitled: Bank of Scotland PLC
Description: East area, glasgow harbour, glasgow title number GLA206659.
23 June 2010
Standard security
Delivered: 1 July 2010
Status: Satisfied on 2 September 2016
Persons entitled: Bank of Scotland PLC
Description: Pumphouse gap site yorkhill quay glasgow being part and…
30 November 2006
Standard security
Delivered: 16 December 2006
Status: Satisfied on 2 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 85/165 castlebank street, glasgow GLA56989.
30 November 2006
Standard security
Delivered: 16 December 2006
Status: Satisfied on 2 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Stag house, 205 castlebank street, glasgow GLA77125.
30 November 2006
Standard security
Delivered: 16 December 2006
Status: Satisfied on 2 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at meadowside street, glasgow GLA160765.
30 November 2006
Standard security
Delivered: 16 December 2006
Status: Satisfied on 2 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on south side of castlebank street, glasgow…
30 November 2006
Standard security
Delivered: 16 December 2006
Status: Satisfied on 2 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Castlebank industrial estate, glasgow GLA26061.
30 November 2006
Standard security
Delivered: 16 December 2006
Status: Satisfied on 2 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on south side of castlebank street, glasgow…
30 November 2006
Standard security
Delivered: 16 December 2006
Status: Satisfied on 2 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on north west side of ferry road, yorkhill…
30 November 2006
Standard security
Delivered: 16 December 2006
Status: Satisfied on 2 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Yorkhill quay, glasgow GLA158659.
26 October 2006
Composite debenture
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: 16 August 2006
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Ground to the south of castlebank street, glasgow (title…
26 July 2006
Standard security
Delivered: 9 August 2006
Status: Satisfied on 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Areas of ground to east of meadowside street, glasgow…
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: Subjects on the south side of castlebank street glasgow…
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: Subjects on the south side of castlebank street glasgow…
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: Stag house 205 castlebank street glasgow GLA77125.
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: Castlebank industrial estate castlebank crescent glasgow…
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: 85/165 castlebank street glasgow GLA56989.
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: Yorkhill quay glasgow GLA158659.
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: Subjects on the north west side of ferry road yorkhill…
2 November 2005
Standard security
Delivered: 15 November 2005
Status: Satisfied on 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on south side of castlebank street, glasgow…
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 2 September 2016
Persons entitled: Scottish Enterprise
Description: Subjects at yorkhill quay, meadowside street, castlebank…
9 July 2004
Standard security
Delivered: 22 July 2004
Status: Satisfied on 29 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on the south side of caastlebank street…
9 July 2004
Standard security
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Stag house, castlebank street, glasgow (title number…
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: Castlebank industrial estate, glasgow GLA26061.
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: Areas of ground east of meadowside street, glasgow…
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: Yorkhill quay, glasgow GLA87980.
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: 5.3ACRE at ferry road, yorkhill, glasgow GLA137984.
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: 85/165 castlebank street, glasgow GLA56989.
21 October 2003
Standard security
Delivered: 6 November 2003
Status: Satisfied on 2 September 2016
Persons entitled: Glasgow City Council
Description: Ground east of meadowside street, glasgow GLA160765.
21 October 2003
Standard security
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Yorkhill quay, glasgow GLA158659 GLA87980.
21 October 2003
Standard security
Delivered: 6 November 2003
Status: Satisfied on 2 September 2016
Persons entitled: Glasgow City Council
Description: 5.3 acres at ferry road, glasgow GLA137984.
21 October 2003
Standard security
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Subjects on north east of castlebank crescent, glasgow…
21 October 2003
Standard security
Delivered: 6 November 2003
Status: Satisfied on 2 September 2016
Persons entitled: Glasgow City Council
Description: Scotway yard, 85/165 castlebank street, glasgow GLA56989.
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…
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…
11 September 2001
Standard security
Delivered: 28 September 2001
Status: Satisfied on 7 October 2003
Persons entitled: John Alexander Codona and Others
Description: 12 & 14 harmsworth street, glasgow.
11 September 2001
Standard security
Delivered: 25 September 2001
Status: Satisfied on 7 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12-14 harmsworth street, whiteinch, glasgow.
10 September 2001
Standard security
Delivered: 25 September 2001
Status: Satisfied on 13 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 71/77 byron street, whiteinch, glasgow.
22 March 2001
Standard security
Delivered: 5 April 2001
Status: Satisfied on 7 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 ferrydean street, whiteinch, glasgow.
21 April 2000
Standard security
Delivered: 8 May 2000
Status: Satisfied on 7 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1 to 7 castlebank trading estate, glasgow.
1 July 1999
Standard security
Delivered: 6 July 1999
Status: Satisfied on 7 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5.3 acres at ferry road, yorkhill, glasgow.
23 June 1999
Bond & floating charge
Delivered: 28 June 1999
Status: Satisfied on 8 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…