LINTHOUSE BUSINESS PARK LIMITED
GLASGOW HAMILTON BUSINESS PARK LIMITED

Hellopages » Glasgow City » Glasgow City » G51 2SD

Company number SC129611
Status Active
Incorporation Date 28 January 1991
Company Type Private Limited Company
Address CENTRAL HOUSE 119 WHITEFIELD ROAD, IBROX, GLASGOW, G51 2SD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Previous accounting period shortened from 31 March 2016 to 30 September 2015. The most likely internet sites of LINTHOUSE BUSINESS PARK LIMITED are www.linthousebusinesspark.co.uk, and www.linthouse-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Linthouse Business Park Limited is a Private Limited Company. The company registration number is SC129611. Linthouse Business Park Limited has been working since 28 January 1991. The present status of the company is Active. The registered address of Linthouse Business Park Limited is Central House 119 Whitefield Road Ibrox Glasgow G51 2sd. . HARVIE, Kenneth Telford is a Secretary of the company. HARVIE, Jack Smith, Sir is a Director of the company. MACKINNON, Scott Hugh is a Director of the company. Secretary BLACK, Lysanne Jane Warren has been resigned. Secretary BOTHWELL, Karen Margaret has been resigned. Secretary EDWARDS, Laurence John has been resigned. Secretary HUNTER, John Stewart has been resigned. Secretary MACRAE, Alistair Ian has been resigned. Secretary MACRAE, Alistair Ian has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BALLINGALL, Stuart James has been resigned. Director BARKLEY, John has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director LESLIE, Colin David has been resigned. Director MACINTYRE, Iain has been resigned. Director MACKENZIE, Robin Morton has been resigned. Director MASTERTON, Gavin George has been resigned. Director MCDONALD, Derek has been resigned. Director MCGILL, Colin Scott has been resigned. Director MCLETCHIE, Ronald has been resigned. Director ONEIL, James Charles has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARVIE, Kenneth Telford
Appointed Date: 25 June 2009

Director
HARVIE, Jack Smith, Sir
Appointed Date: 22 February 2008
89 years old

Director
MACKINNON, Scott Hugh
Appointed Date: 20 February 2015
59 years old

Resigned Directors

Secretary
BLACK, Lysanne Jane Warren
Resigned: 01 September 2000
Appointed Date: 15 February 1996

Secretary
BOTHWELL, Karen Margaret
Resigned: 04 September 1995
Appointed Date: 08 January 1993

Secretary
EDWARDS, Laurence John
Resigned: 25 June 2009
Appointed Date: 31 August 2007

Secretary
HUNTER, John Stewart
Resigned: 15 February 1996
Appointed Date: 04 September 1995

Secretary
MACRAE, Alistair Ian
Resigned: 31 August 2007
Appointed Date: 01 September 2000

Secretary
MACRAE, Alistair Ian
Resigned: 08 January 1993
Appointed Date: 05 March 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 March 1991
Appointed Date: 28 January 1991

Director
BALLINGALL, Stuart James
Resigned: 01 April 1999
Appointed Date: 06 April 1998
61 years old

Director
BARKLEY, John
Resigned: 17 February 2009
Appointed Date: 18 August 1994
77 years old

Director
BRADLEY, Pauline Anne
Resigned: 29 February 1996
Appointed Date: 18 August 1994
64 years old

Director
LESLIE, Colin David
Resigned: 18 August 1994
Appointed Date: 05 March 1991
73 years old

Director
MACINTYRE, Iain
Resigned: 18 August 1994
Appointed Date: 06 July 1993
80 years old

Director
MACKENZIE, Robin Morton
Resigned: 06 April 1998
Appointed Date: 29 February 1996
61 years old

Director
MASTERTON, Gavin George
Resigned: 29 February 1996
Appointed Date: 05 March 1991
83 years old

Director
MCDONALD, Derek
Resigned: 13 July 2009
Appointed Date: 26 March 2009
58 years old

Director
MCGILL, Colin Scott
Resigned: 06 July 1993
Appointed Date: 05 March 1991
76 years old

Director
MCLETCHIE, Ronald
Resigned: 04 September 2015
Appointed Date: 14 December 2000
79 years old

Director
ONEIL, James Charles
Resigned: 07 July 2000
Appointed Date: 01 April 1999
63 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 March 1991
Appointed Date: 28 January 1991

Persons With Significant Control

Silverbanks Development Company Limited
Notified on: 4 June 2016
Nature of control: Ownership of shares – 75% or more

LINTHOUSE BUSINESS PARK LIMITED Events

16 Dec 2016
Confirmation statement made on 11 December 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
20 Jun 2016
Previous accounting period shortened from 31 March 2016 to 30 September 2015
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

...
... and 117 more events
18 Apr 1991
New director appointed

11 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Apr 1991
Secretary resigned;new secretary appointed

09 Apr 1991
Registered office changed on 09/04/91 from: 24 great king street edinburgh EH3 6QN

28 Jan 1991
Incorporation

LINTHOUSE BUSINESS PARK LIMITED Charges

28 April 2011
Standard security
Delivered: 3 May 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at linthouse road govan glasgow, GLA208421.
29 April 2009
Pledge over accounts
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Any amounts credited to the accounts or the deposits.
29 April 2009
Floating charge
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
31 March 1994
Standard security
Delivered: 15 April 1994
Status: Satisfied on 21 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 50 musselburgh road,dalkeith.
31 March 1994
Standard security
Delivered: 8 April 1994
Status: Satisfied on 21 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Sub-lease of hamilton business park,hamilton lan 84359.
26 January 1994
Bond & floating charge
Delivered: 2 February 1994
Status: Satisfied on 21 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…