Glasgow Residences (Kennedy Street) Spv Limited

DataGardener
live
Medium

Glasgow Residences (kennedy Street) Spv Limited

sc496881Private Limited With Share Capital

Maxim 7, Maxim Office Park, Parklands Avenue, Holytown, ML14WQ
Incorporated

04/02/2015

Company Age

11 years

Directors

3

Employees

SIC Code

41202

Risk

very low risk

Company Overview

Registration, classification & business activity

Glasgow Residences (kennedy Street) Spv Limited (sc496881) is a private limited with share capital incorporated on 04/02/2015 (11 years old) and registered in holytown, ML14WQ. The company operates under SIC code 41202 and is classified as Medium.

Private Limited With Share Capital
SIC: 41202
Medium
Incorporated 04/02/2015
ML14WQ

Financial Overview

Total Assets

£12.91M

Liabilities

£1.31M

Net Assets

£11.60M

Cash

£88.0K

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

58
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-10-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:01-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:24-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-09-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-04-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:08-11-2017
Capital Allotment Shares
Category:Capital
Date:29-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2017
Capital Allotment Shares
Category:Capital
Date:31-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2016
Capital Allotment Shares
Category:Capital
Date:27-04-2016
Memorandum Articles
Category:Incorporation
Date:11-04-2016
Resolution
Category:Resolution
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Capital Allotment Shares
Category:Capital
Date:16-02-2016
Capital Allotment Shares
Category:Capital
Date:18-12-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-12-2015
Incorporation Company
Category:Incorporation
Date:04-02-2015

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date28/08/2025
Latest Accounts31/12/2024

Trading Addresses

Maxim 7, Maxim Office Park, Parklands Avenue, Holytown, Scotland Ml1 4Wq, ML14WQRegistered
Dean House 24 Ravelston Terrace, Edinburgh, Midlothian, EH43TP

Contact

balfourbeatty.com
Maxim 7, Maxim Office Park, Parklands Avenue, Holytown, ML14WQ