About

Registered Number: SC496668
Date of Incorporation: 03/02/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ,

 

Based in Holytown, Scotland, Glasgow Residences (Kennedy Street) Holdings Ltd was setup in 2015, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Holden, Rosamond, Bliss, Daniel James, Whitbread, Nuala, Dar, Suparna at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAR, Suparna 17 November 2016 28 June 2017 1
Secretary Name Appointed Resigned Total Appointments
HOLDEN, Rosamond 20 February 2019 - 1
BLISS, Daniel James 03 February 2015 20 December 2016 1
WHITBREAD, Nuala 20 December 2016 20 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 02 July 2019
TM02 - Termination of appointment of secretary 29 April 2019
AP03 - Appointment of secretary 29 April 2019
CS01 - N/A 13 February 2019
MR04 - N/A 31 October 2018
TM01 - Termination of appointment of director 05 October 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 16 February 2018
TM01 - Termination of appointment of director 08 February 2018
AP01 - Appointment of director 08 February 2018
CH03 - Change of particulars for secretary 08 November 2017
SH01 - Return of Allotment of shares 29 July 2017
AA - Annual Accounts 26 July 2017
AP01 - Appointment of director 05 July 2017
TM01 - Termination of appointment of director 04 July 2017
SH01 - Return of Allotment of shares 31 May 2017
AD01 - Change of registered office address 18 May 2017
CS01 - N/A 17 February 2017
TM02 - Termination of appointment of secretary 22 December 2016
AP03 - Appointment of secretary 22 December 2016
AP01 - Appointment of director 17 November 2016
AA - Annual Accounts 13 July 2016
MR01 - N/A 17 May 2016
SH01 - Return of Allotment of shares 27 April 2016
AR01 - Annual Return 01 March 2016
SH01 - Return of Allotment of shares 12 February 2016
SH01 - Return of Allotment of shares 18 December 2015
AA01 - Change of accounting reference date 03 December 2015
NEWINC - New incorporation documents 03 February 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.