GLASGOW HARBOUR MANAGEMENT LIMITED
LANARKSHIRE PACIFIC SHELF 1156 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 8DS

Company number SC237880
Status Active
Incorporation Date 8 October 2002
Company Type Private Limited Company
Address 16 ROBERTSON STREET, GLASGOW, LANARKSHIRE, G2 8DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine 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 MANAGEMENT LIMITED are www.glasgowharbourmanagement.co.uk, and www.glasgow-harbour-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two 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 Management Limited is a Private Limited Company. The company registration number is SC237880. Glasgow Harbour Management Limited has been working since 08 October 2002. The present status of the company is Active. The registered address of Glasgow Harbour Management 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. 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 "Other letting and operating of own or leased real estate".


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: 23 January 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 January 2003
Appointed Date: 08 October 2002

Director
GREEN, David Simon
Resigned: 31 May 2008
Appointed Date: 23 January 2003
66 years old

Director
JAMIESON, Euan
Resigned: 31 August 2016
Appointed Date: 23 January 2003
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: 23 January 2003
Appointed Date: 08 October 2002

Persons With Significant Control

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

GLASGOW HARBOUR MANAGEMENT LIMITED Events

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
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
10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
...
... and 69 more events
29 Jan 2003
New director appointed
29 Jan 2003
New secretary appointed;new director appointed
29 Jan 2003
Director resigned
29 Jan 2003
Secretary resigned
08 Oct 2002
Incorporation

GLASGOW HARBOUR MANAGEMENT LIMITED Charges

18 August 2016
Charge code SC23 7880 0002
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains floating charge…
18 August 2016
Charge code SC23 7880 0001
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…