Background WavePink WaveYellow Wave

GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED (SC496668)

GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED (SC496668) is an active UK company. incorporated on 3 February 2015. with registered office in Holytown. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED has been registered for 11 years.

Company Number
SC496668
Status
active
Type
ltd
Incorporated
3 February 2015
Age
11 years
Address
Maxim 7, Maxim Office Park Parklands Avenue, Holytown, ML1 4WQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED

GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED is an active company incorporated on 3 February 2015 with the registered office located in Holytown. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. GLASGOW RESIDENCES (KENNEDY STREET) HOLDINGS LIMITED was registered 11 years ago.(SIC: 64203)

Status

active

Active since 11 years ago

Company No

SC496668

LTD Company

Age

11 Years

Incorporated 3 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown, ML1 4WQ,

Previous Addresses

Dean House 24 Ravelston Terrace Edinburgh EH4 3TP
From: 3 February 2015To: 18 May 2017
Timeline

16 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Dec 15
Funding Round
Feb 16
Funding Round
Apr 16
Loan Secured
May 16
Director Joined
Nov 16
Funding Round
May 17
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Oct 18
Loan Cleared
Oct 18
Director Joined
Sept 21
Director Left
Sept 21
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
24 March 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 November 2017
CH03Change of Secretary Details
Capital Allotment Shares
29 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2015
NEWINCIncorporation