Background WavePink WaveYellow Wave

GLASGOW HARBOUR DEVELOPMENTS LIMITED (SC222102)

GLASGOW HARBOUR DEVELOPMENTS LIMITED (SC222102) is an active UK company. incorporated on 10 August 2001. with registered office in 16 Robertson Street. The company operates in the Construction sector, engaged in development of building projects. GLASGOW HARBOUR DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include EVES, Christopher, UNDERWOOD, Steven Keith, WHITTAKER, James and 3 others.

Company Number
SC222102
Status
active
Type
ltd
Incorporated
10 August 2001
Age
24 years
Address
16 Robertson Street, G2 8DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EVES, Christopher, UNDERWOOD, Steven Keith, WHITTAKER, James, WHITTAKER, John Peter, WHITTAKER, John, WHITWORTH, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW HARBOUR DEVELOPMENTS LIMITED

GLASGOW HARBOUR DEVELOPMENTS LIMITED is an active company incorporated on 10 August 2001 with the registered office located in 16 Robertson Street. The company operates in the Construction sector, specifically engaged in development of building projects. GLASGOW HARBOUR DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

SC222102

LTD Company

Age

24 Years

Incorporated 10 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

PACIFIC SHELF 1075 LIMITED
From: 10 August 2001To: 31 October 2001
Contact
Address

16 Robertson Street Glasgow , G2 8DS,

Timeline

38 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Oct 09
Director Joined
Oct 10
Director Joined
Feb 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Sept 16
Director Left
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
Mar 18
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Feb 21
Loan Cleared
Sept 21
Director Joined
May 23
Director Joined
Aug 23
Director Left
Oct 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

EVES, Christopher

Active
Ballnahowe, Port ErinIM9 6JF
Born June 1985
Director
Appointed 19 May 2025

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 27 Jan 2009

WHITTAKER, James

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1971
Director
Appointed 01 Feb 2021

WHITTAKER, John Peter

Active
16 Robertson StreetG2 8DS
Born August 1982
Director
Appointed 19 May 2025

WHITTAKER, John

Active
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 01 Jun 2006

WHITWORTH, Mark

Active
16 Robertson StreetG2 8DS
Born May 1966
Director
Appointed 03 May 2023

GREEN, David Simon

Resigned
16a Inverleith Row, EdinburghEH3 5LS
Secretary
Appointed 09 Oct 2001
Resigned 01 Jun 2006

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 01 Jun 2006
Resigned 15 Oct 2020

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 10 Aug 2001
Resigned 09 Oct 2001

COLTON, Matthew Paul

Resigned
16 Robertson StreetG2 8DS
Born March 1975
Director
Appointed 02 Aug 2023
Resigned 15 Dec 2025

GREEN, David Simon

Resigned
16a Inverleith Row, EdinburghEH3 5LS
Born April 1959
Director
Appointed 09 Oct 2001
Resigned 31 May 2008

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 12 Oct 2010
Resigned 19 Dec 2019

JAMIESON, Euan

Resigned
The Trafford Centre, ManchesterM17 8PL
Born April 1956
Director
Appointed 09 Oct 2001
Resigned 31 Aug 2016

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 21 Dec 2007
Resigned 15 Oct 2020

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 12 Feb 2016
Resigned 30 Sept 2023

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed 01 Jun 2006
Resigned 31 Mar 2009

SIMPSON, Andrew Christopher

Resigned
Park Road, HaleWA15 9NN
Born May 1968
Director
Appointed 01 Jun 2006
Resigned 09 Oct 2009

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 01 Jun 2006
Resigned 16 Mar 2018

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 10 Aug 2001
Resigned 09 Oct 2001

Persons with significant control

1

Robertson Street, GlasgowG2 8DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2025
AAAnnual Accounts
Legacy
12 November 2025
PARENT_ACCPARENT_ACC
Legacy
12 November 2025
AGREEMENT2AGREEMENT2
Legacy
12 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
26 April 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2024
AAAnnual Accounts
Legacy
21 November 2024
PARENT_ACCPARENT_ACC
Legacy
21 November 2024
AGREEMENT2AGREEMENT2
Legacy
21 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2023
AAAnnual Accounts
Legacy
8 December 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
2 September 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 September 2016
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Resolution
31 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Legacy
22 December 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
19 December 2011
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Legacy
22 June 2011
MG01sMG01s
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Legacy
5 August 2010
MG01sMG01s
Legacy
30 July 2010
MG01sMG01s
Legacy
27 July 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
14 July 2010
466(Scot)466(Scot)
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
10 August 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Legacy
30 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
19 August 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Full
30 March 2007
AAAnnual Accounts
Legacy
24 January 2007
419a(Scot)419a(Scot)
Resolution
15 January 2007
RESOLUTIONSResolutions
Legacy
16 December 2006
410(Scot)410(Scot)
Legacy
16 December 2006
410(Scot)410(Scot)
Legacy
8 December 2006
419a(Scot)419a(Scot)
Legacy
8 December 2006
419a(Scot)419a(Scot)
Legacy
29 November 2006
419a(Scot)419a(Scot)
Legacy
29 November 2006
419a(Scot)419a(Scot)
Legacy
29 November 2006
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
28 November 2006
466(Scot)466(Scot)
Legacy
14 November 2006
410(Scot)410(Scot)
Legacy
17 August 2006
363aAnnual Return
Legacy
4 August 2006
410(Scot)410(Scot)
Legacy
4 August 2006
410(Scot)410(Scot)
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288cChange of Particulars
Mortgage Alter Floating Charge
12 May 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
12 May 2006
466(Scot)466(Scot)
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
7 October 2005
410(Scot)410(Scot)
Legacy
15 August 2005
363aAnnual Return
Legacy
28 July 2005
288cChange of Particulars
Resolution
5 July 2005
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
14 May 2005
466(Scot)466(Scot)
Legacy
1 April 2005
410(Scot)410(Scot)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
20 December 2003
419a(Scot)419a(Scot)
Legacy
20 December 2003
419a(Scot)419a(Scot)
Legacy
7 November 2003
410(Scot)410(Scot)
Legacy
7 November 2003
410(Scot)410(Scot)
Legacy
28 October 2003
419a(Scot)419a(Scot)
Legacy
18 October 2003
410(Scot)410(Scot)
Legacy
13 October 2003
155(6)a155(6)a
Auditors Resignation Company
4 October 2003
AUDAUD
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
17 March 2003
225Change of Accounting Reference Date
Legacy
21 January 2003
410(Scot)410(Scot)
Legacy
30 December 2002
410(Scot)410(Scot)
Mortgage Alter Floating Charge
13 December 2002
466(Scot)466(Scot)
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
410(Scot)410(Scot)
Legacy
11 April 2002
410(Scot)410(Scot)
Mortgage Alter Floating Charge
11 April 2002
466(Scot)466(Scot)
Legacy
19 December 2001
410(Scot)410(Scot)
Legacy
23 November 2001
225Change of Accounting Reference Date
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
287Change of Registered Office
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Memorandum Articles
1 November 2001
MEM/ARTSMEM/ARTS
Resolution
1 November 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 2001
NEWINCIncorporation