GOVAN WORKSPACE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G51 3BA

Company number SC074822
Status Active
Incorporation Date 14 May 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OLD ST. ANTHONY'S SCHOOL RECEPTION, 6 HARMONY ROW, GLASGOW, G51 3BA
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 one hundred and twenty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 31 March 2016 no member list; Accounts for a small company made up to 31 March 2015. The most likely internet sites of GOVAN WORKSPACE LIMITED are www.govanworkspace.co.uk, and www.govan-workspace.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Govan Workspace Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC074822. Govan Workspace Limited has been working since 14 May 1981. The present status of the company is Active. The registered address of Govan Workspace Limited is Old St Anthony S School Reception 6 Harmony Row Glasgow G51 3ba. . CASSIDY, Patrick is a Secretary of the company. CASSIDY, Patrick is a Director of the company. DOUGLAS, Barbara is a Director of the company. MACLEAN, Duncan is a Director of the company. MCGOWAN, Eileen is a Director of the company. MCKEE, Graham David is a Director of the company. PAGAN, Flora is a Director of the company. PRITCHARD, William Boggett is a Director of the company. WILLS, George is a Director of the company. WILSON, Suzanne Louise is a Director of the company. Secretary YOUNG, Anna has been resigned. Director BARR, Gavin has been resigned. Director CLARK, Tom has been resigned. Director ELLIS, Gerry has been resigned. Director HAMILTON, John has been resigned. Director IRVING, David has been resigned. Director KEEGAN, Patrick has been resigned. Director KEEGAN, Patrick has been resigned. Director MACKAY, Iain Gordon has been resigned. Director MCGLAVE, Richard has been resigned. Director MCGREGOR, Charles has been resigned. Director MILLAR, Jim has been resigned. Director YOUNG, Anna has been resigned. Director YOUNG, Anna has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
CASSIDY, Patrick
Appointed Date: 14 September 1992
76 years old

Director
DOUGLAS, Barbara
Appointed Date: 10 February 1997
70 years old

Director
MACLEAN, Duncan

90 years old

Director
MCGOWAN, Eileen
Appointed Date: 25 October 1993
75 years old

Director
MCKEE, Graham David
Appointed Date: 13 September 1999
78 years old

Director
PAGAN, Flora
Appointed Date: 18 February 2008
95 years old

Director
PRITCHARD, William Boggett
Appointed Date: 14 December 1992
79 years old

Director
WILLS, George
Appointed Date: 10 February 1997
82 years old

Director
WILSON, Suzanne Louise
Appointed Date: 17 March 2014
49 years old

Resigned Directors

Secretary
YOUNG, Anna
Resigned: 26 April 2004
Appointed Date: 26 April 2004

Director
BARR, Gavin
Resigned: 22 October 1994
104 years old

Director
CLARK, Tom
Resigned: 31 March 1991

Director
ELLIS, Gerry
Resigned: 15 December 2001
Appointed Date: 01 February 1999
70 years old

Director
HAMILTON, John
Resigned: 01 April 1992
91 years old

Director
IRVING, David
Resigned: 13 August 2013
88 years old

Director
KEEGAN, Patrick
Resigned: 15 September 1997
Appointed Date: 16 December 1996
96 years old

Director
KEEGAN, Patrick
Resigned: 01 April 1992
96 years old

Director
MACKAY, Iain Gordon
Resigned: 21 March 1993
84 years old

Director
MCGLAVE, Richard
Resigned: 07 September 2009
96 years old

Director
MCGREGOR, Charles
Resigned: 11 September 2000
74 years old

Director
MILLAR, Jim
Resigned: 31 March 1990

Director
YOUNG, Anna
Resigned: 18 February 2008
Appointed Date: 26 April 2004
103 years old

Director
YOUNG, Anna
Resigned: 27 October 2003
Appointed Date: 22 April 2002
103 years old

GOVAN WORKSPACE LIMITED Events

14 Nov 2016
Accounts for a small company made up to 31 March 2016
25 Apr 2016
Annual return made up to 31 March 2016 no member list
16 Dec 2015
Accounts for a small company made up to 31 March 2015
14 Apr 2015
Annual return made up to 31 March 2015 no member list
09 Dec 2014
Satisfaction of charge 8 in full
...
... and 119 more events
23 Dec 1987
Full accounts made up to 31 March 1987

30 Mar 1987
Full accounts made up to 31 March 1986

30 Mar 1987
Annual return made up to 31/03/86

02 Aug 1983
Particulars of mortgage/charge
14 May 1981
Certificate of incorporation

GOVAN WORKSPACE LIMITED Charges

3 December 2014
Charge code SC07 4822 0018
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: 100 elderpark street, glasgow. Title number GLA44819…
30 July 2012
Floating charge
Delivered: 9 August 2012
Status: Satisfied on 9 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
22 June 2011
Standard security
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: Subjects known as and forming the fairfield shipyard…
22 June 2011
Standard security
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Fairfield shipyard offices, 1048 govan road, glasgow.
22 June 2011
Standard security
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: Fairfield building govan road glasgow gla 203032.
17 June 2011
Standard security
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Glasgow City Council
Description: 29 nimmo drive govan.
16 July 2009
Standard security
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: The fairfield buildings, govan road, glagsow GLA203032.
17 March 2009
Standard security
Delivered: 20 March 2009
Status: Satisfied on 22 December 2011
Persons entitled: Clydeport Properties Limited
Description: Fairfield building, govan road, glasgow GLA203032.
23 August 2006
Standard security
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: 5 acres of ground at holmfauld road, glasgow GLA42202.
23 August 2006
Standard security
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Clydeport Properties Limited
Description: 5 acres at govan road, glasgow forming part of the…
20 August 1992
Standard security
Delivered: 28 August 1992
Status: Satisfied on 9 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Linthouse workspace, govan, glasgow.
9 October 1991
Standard security
Delivered: 15 October 1991
Status: Satisfied on 9 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: St anthony's school, harmony row, gowan, glasgow.
25 September 1991
Standard security
Delivered: 7 October 1991
Status: Outstanding
Persons entitled: The Strathclyde Regional Council
Description: 3120 sq yds at south south west site of govan rd, W. side…
10 October 1988
Standard security
Delivered: 24 October 1988
Status: Satisfied on 9 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Elderpark workspace building, 100 elderpark st, glasgow G51…
10 October 1988
Standard security
Delivered: 21 October 1988
Status: Outstanding
Persons entitled: Scottish Development Agency
Description: 3.42 acres of ground in the parish of govan.
26 July 1983
Floating charge
Delivered: 2 August 1983
Status: Satisfied on 9 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…