GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED
HOLYTOWN

Hellopages » North Lanarkshire » North Lanarkshire » ML1 4WQ

Company number SC496668
Status Active
Incorporation Date 3 February 2015
Company Type Private Limited Company
Address MAXIM 7, MAXIM OFFICE PARK PARKLANDS AVENUE, EUROCENTRAL, HOLYTOWN, SCOTLAND, SCOTLAND, ML1 4WQ
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Termination of appointment of Daniel James Bliss as a secretary on 20 December 2016; Appointment of Miss Nuala O'neill as a secretary on 20 December 2016. The most likely internet sites of GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED are www.glasgowresidenceskennedystreetholdings.co.uk, and www.glasgow-residences-kennedy-street-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Glasgow Residences Kennedy Street Holdings Limited is a Private Limited Company. The company registration number is SC496668. Glasgow Residences Kennedy Street Holdings Limited has been working since 03 February 2015. The present status of the company is Active. The registered address of Glasgow Residences Kennedy Street Holdings Limited is Maxim 7 Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland Scotland Ml1 4wq. . O'NEILL, Nuala is a Secretary of the company. DAR, Suparna is a Director of the company. FUNNELL, Christopher John is a Director of the company. WOOSEY, Ian Paul is a Director of the company. Secretary BLISS, Daniel James has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
O'NEILL, Nuala
Appointed Date: 20 December 2016

Director
DAR, Suparna
Appointed Date: 17 November 2016
51 years old

Director
FUNNELL, Christopher John
Appointed Date: 03 February 2015
59 years old

Director
WOOSEY, Ian Paul
Appointed Date: 03 February 2015
66 years old

Resigned Directors

Secretary
BLISS, Daniel James
Resigned: 20 December 2016
Appointed Date: 03 February 2015

Persons With Significant Control

Balfour Beatty Infrastructure Projects Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED Events

17 Feb 2017
Confirmation statement made on 3 February 2017 with updates
22 Dec 2016
Termination of appointment of Daniel James Bliss as a secretary on 20 December 2016
22 Dec 2016
Appointment of Miss Nuala O'neill as a secretary on 20 December 2016
17 Nov 2016
Appointment of Suparna Dar as a director on 17 November 2016
13 Jul 2016
Full accounts made up to 31 December 2015
...
... and 2 more events
01 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
12 Feb 2016
Statement of capital following an allotment of shares on 12 February 2016
  • GBP 8,311,654

18 Dec 2015
Statement of capital following an allotment of shares on 17 December 2015
  • GBP 6,240,254

03 Dec 2015
Current accounting period shortened from 28 February 2016 to 31 December 2015
03 Feb 2015
Incorporation
Statement of capital on 2015-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED Charges

28 April 2016
Charge code SC49 6668 0001
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…