Company number SC081390
Status Active
Incorporation Date 7 January 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE 16, FIRHILL BUSINESS CENTRE, 74 FIRHILL ROAD, GLASGOW, SCOTLAND, G20 7BA
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 sixty-eight events have happened. The last three records are Registered office address changed from Firhill Business Centre Suite 12, 76 Firhill Road Glasgow G20 7BA to Suite 16, Firhill Business Centre 74 Firhill Road Glasgow G20 7BA on 19 January 2017; Group of companies' accounts made up to 31 March 2016; Annual return made up to 24 March 2016 no member list. The most likely internet sites of QUEEN'S CROSS WORKSPACE LIMITED are www.queenscrossworkspace.co.uk, and www.queen-s-cross-workspace.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Queen S Cross Workspace Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is SC081390. Queen S Cross Workspace Limited has been working since 07 January 1983.
The present status of the company is Active. The registered address of Queen S Cross Workspace Limited is Suite 16 Firhill Business Centre 74 Firhill Road Glasgow Scotland G20 7ba. . MCLEAN, Ian is a Secretary of the company. GORDON, Sadie is a Director of the company. HORNER, David John is a Director of the company. KELLY, Robert Joseph is a Director of the company. MCDADE, Eileen is a Director of the company. MCLEAN, Ian is a Director of the company. MILLIGAN, Derrick Finlay is a Director of the company. Secretary DEVERS, Emily has been resigned. Secretary IGGO, Derek Angus has been resigned. Director ANDREWS, Janet has been resigned. Director BEATON, Alexander Andrew has been resigned. Director BLACK, Rachel has been resigned. Director CANNING, Winifred has been resigned. Director CARROLL, Hugh has been resigned. Director CARSON, Lynn has been resigned. Director CASSELLS, Kate has been resigned. Director CRAWFORD, Daniel has been resigned. Director DEVERS, Emily has been resigned. Director DEVERS, Emily has been resigned. Director DICKSON, Thomas has been resigned. Director DILLON, Margaret Jean has been resigned. Director DONAGHUE, David has been resigned. Director DONAGHUE, Jane has been resigned. Director DONAGHUE, John has been resigned. Director DONNELLY, Jan has been resigned. Director EADIE, Margaret has been resigned. Director ENGLISH, Francis has been resigned. Director FAIR, Joan has been resigned. Director FRASER, George Albert has been resigned. Director FYFE, Maria has been resigned. Director GALLAGHER, Anne has been resigned. Director GALLAGHER, Gerald has been resigned. Director GRAY, John has been resigned. Director GRAY, John has been resigned. Director HAIR, Richard has been resigned. Director HANLON, John Joseph has been resigned. Director HANLON, John Joseph has been resigned. Director HENRY, Violet has been resigned. Director HIRAM, Hilary has been resigned. Director HUGHES, Patrick has been resigned. Director IGGO, Derek Angus has been resigned. Director IGGO, Derek Angus has been resigned. Director JACOBS, Eric has been resigned. Director KING, Gerard has been resigned. Director LINSTRUM, Susan has been resigned. Director LINSTRUM, Susan has been resigned. Director MAAN, Bashir Ahmed has been resigned. Director MALIK, Hanzala Shaheen has been resigned. Director MALIK, Mohammed Nawaz has been resigned. Director MCCAFFERTY, James has been resigned. Director MCCROSSAN, James has been resigned. Director MCDADE, George has been resigned. Director MCEWAN, Linda has been resigned. Director MCLEAN, Peter has been resigned. Director MOAD, Fida has been resigned. Director MOSSMAN, Violet Mcarthur has been resigned. Director MURPHY, Elizabeth has been resigned. Director MURPHY, Elizabeth has been resigned. Director PRICE, Brian has been resigned. Director PRICE, Josephine has been resigned. Director RASHID, Abdul has been resigned. Director RAZAQ, Mohammed, Councillor has been resigned. Director REFFIN, Janet has been resigned. Director REFFIN, Stephen David has been resigned. Director ROSS, John Frazer has been resigned. Director ROSS, John Frazer has been resigned. Director RUSSELL, Mary Agnes has been resigned. Director SOMERS, Kathleen has been resigned. Director TAYLOR, Alison has been resigned. Director WATSON, Lawrence has been resigned. Director WILLIAMS, Colin has been resigned. Director WILSON, Peter has been resigned. Director WILSON, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
ANDREWS, Janet
Resigned: 23 August 1999
Appointed Date: 01 April 1996
91 years old
Director
CARROLL, Hugh
Resigned: 01 December 2004
Appointed Date: 14 December 1993
99 years old
Director
DEVERS, Emily
Resigned: 20 January 2011
Appointed Date: 22 January 2009
91 years old
Director
ENGLISH, Francis
Resigned: 02 October 1997
Appointed Date: 28 April 1995
90 years old
Director
GALLAGHER, Anne
Resigned: 30 November 1993
Appointed Date: 24 August 1992
77 years old
Director
GALLAGHER, Gerald
Resigned: 30 November 1993
Appointed Date: 24 August 1992
81 years old
Director
GRAY, John
Resigned: 16 September 2013
Appointed Date: 18 November 2010
94 years old
Director
HAIR, Richard
Resigned: 28 September 2000
Appointed Date: 12 December 1995
101 years old
Director
HUGHES, Patrick
Resigned: 01 December 2004
Appointed Date: 22 August 1994
88 years old
Director
IGGO, Derek Angus
Resigned: 02 June 2011
Appointed Date: 07 November 2005
80 years old
Director
JACOBS, Eric
Resigned: 19 November 2009
Appointed Date: 12 December 1995
95 years old
Director
MCCROSSAN, James
Resigned: 01 December 2004
Appointed Date: 02 April 2002
77 years old
Director
MCDADE, George
Resigned: 01 May 1993
Appointed Date: 24 August 1992
69 years old
Director
MCEWAN, Linda
Resigned: 27 June 1995
Appointed Date: 19 August 1993
63 years old
Director
MCLEAN, Peter
Resigned: 09 January 2003
Appointed Date: 23 August 1999
89 years old
Director
MOAD, Fida
Resigned: 08 August 2001
Appointed Date: 23 August 1999
79 years old
Director
PRICE, Brian
Resigned: 01 December 2004
Appointed Date: 02 April 2002
95 years old
Director
PRICE, Josephine
Resigned: 16 February 2005
Appointed Date: 02 April 2002
86 years old
Director
RASHID, Abdul
Resigned: 30 April 2004
Appointed Date: 11 September 2002
90 years old
Director
REFFIN, Janet
Resigned: 28 January 2003
Appointed Date: 17 August 1998
62 years old
Director
SOMERS, Kathleen
Resigned: 26 November 2013
Appointed Date: 18 November 2010
76 years old
Director
TAYLOR, Alison
Resigned: 05 September 1995
Appointed Date: 22 August 1994
60 years old
Director
WILLIAMS, Colin
Resigned: 25 November 2014
Appointed Date: 18 November 2010
85 years old
Director
WILSON, Peter
Resigned: 22 August 1994
Appointed Date: 22 August 1994
85 years old
Director
WILSON, Peter
Resigned: 27 June 2000
Appointed Date: 22 August 1994
85 years old
QUEEN'S CROSS WORKSPACE LIMITED Events
14 February 2005
Standard security
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at garscube road and firhill road, glasgow.
28 October 2004
Standard security
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: Isis Waterside Regeneration (General Partner) Limited
Description: 15 burns street, port dundas business park, glasgow and 22…
5 July 2002
Standard security
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 and 4 farnell street, port dundas business park, glasgow…
11 April 2001
Standard security
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 burns street and 22 farnell street, glasgow.
9 March 2001
Standard security
Delivered: 21 March 2001
Status: Satisfied
on 21 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 796, 800 & 804 garscube road, glasgow.
18 April 2000
Standard security
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 740 garscube road and 1-3 firhill road, glasgow.
29 October 1999
Standard security
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 73 firhill road, glasgow.
5 February 1998
Standard security
Delivered: 9 February 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects on northeast side of garscube road,glasgow.
8 July 1996
Standard security
Delivered: 25 July 1996
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 21-29 hathaway street (dominim utile) land to south west…
14 June 1995
Standard security
Delivered: 22 June 1995
Status: Outstanding
Persons entitled: Glasgow Development Agency
Description: Subjects lying to the east of firhill road, glasgow…
2 June 1995
Standard security
Delivered: 12 June 1995
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Subjects on east side of firhill road, glasgow, registered…
2 June 1995
Standard security
Delivered: 12 June 1995
Status: Satisfied
on 11 June 1998
Persons entitled: Tsb Bank Scotland PLC
Description: 796, 800 and 804 garscube road, glasgow.
4 April 1994
Standard security
Delivered: 15 April 1994
Status: Satisfied
on 11 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 21-29 hathaway street, maryhill, glasgow and subjects on…
1 April 1994
Standard security
Delivered: 7 April 1994
Status: Satisfied
on 11 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 806-816 garscube road,glasgow.
21 September 1990
Standard security
Delivered: 1 October 1990
Status: Satisfied
on 21 June 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 818-830 garscube road, glasgow.
31 August 1990
Standard security
Delivered: 13 September 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 58 maryhill road gla 10277.
11 July 1990
Floating charge
Delivered: 18 July 1990
Status: Satisfied
on 20 December 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…