Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AIRPARK (GLASGOW) LIMITED
Company Information for

AIRPARK (GLASGOW) LIMITED

99 WATERLOO STREET, GLASGOW, G2 6HS,
Company Registration Number
SC088357
Private Limited Company
Active

Company Overview

About Airpark (glasgow) Ltd
AIRPARK (GLASGOW) LIMITED was founded on 1984-06-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Airpark (glasgow) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AIRPARK (GLASGOW) LIMITED
 
Legal Registered Office
99 WATERLOO STREET
GLASGOW
G2 6HS
Other companies in G2
 
Filing Information
Company Number SC088357
Company ID Number SC088357
Date formed 1984-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-11 16:52:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRPARK (GLASGOW) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIRPARK (GLASGOW) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARK ELLIS
Company Secretary 2009-09-21
ADAM JOHN BIDDER
Director 2007-05-01
STEPHEN MARK ELLIS
Director 2009-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK POWELL
Company Secretary 2007-10-01 2013-11-15
THEO THUIS
Director 2007-11-08 2010-05-04
RICHARD IAN TAYLOR
Company Secretary 2008-09-01 2009-04-10
RICHARD IAN TAYLOR
Director 2008-09-01 2009-04-10
ADAM JOHN BIDDER
Company Secretary 2007-05-01 2008-09-01
ALAN BRIAN ASHBEE
Director 2003-12-09 2007-11-08
ALAN BRIAN ASHBEE
Company Secretary 2006-10-03 2007-05-01
LISA RACHAEL MILNOR
Director 2006-10-03 2007-01-19
KAREN LESLEY PRIOR
Company Secretary 2003-12-09 2006-10-03
KAREN LESLEY PRIOR
Director 2003-12-09 2006-10-03
DALE REID
Company Secretary 1989-11-08 2003-12-09
COLIN WRAY REID
Director 1989-11-08 2003-12-09
GORDON CUNNINGHAM REID
Director 1989-11-08 2003-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK ELLIS Q-PARK DEVELOPMENTS LIMITED Company Secretary 2009-09-21 CURRENT 2002-09-24 Liquidation
STEPHEN MARK ELLIS Q-PARK KINGSTON (NO.1) LIMITED Company Secretary 2009-09-21 CURRENT 2002-08-13 Liquidation
STEPHEN MARK ELLIS Q-PARK EMPLOYMENT SERVICES LIMITED Company Secretary 2009-09-21 CURRENT 1999-05-04 Liquidation
STEPHEN MARK ELLIS Q-PARK & FLY LIMITED Company Secretary 2009-09-21 CURRENT 2000-03-14 Liquidation
STEPHEN MARK ELLIS Q-PARK (TAUNTON) LIMITED Company Secretary 2009-09-21 CURRENT 2003-11-18 Active
STEPHEN MARK ELLIS Q-PARK FINANCE LIMITED Company Secretary 2009-09-21 CURRENT 2001-07-25 Liquidation
STEPHEN MARK ELLIS Q-PARK (LIVERPOOL) LIMITED Company Secretary 2009-09-21 CURRENT 2002-08-13 Liquidation
STEPHEN MARK ELLIS Q-PARK CRAWLEY LIMITED Company Secretary 2009-09-21 CURRENT 2006-05-02 Liquidation
STEPHEN MARK ELLIS Q-PARK HEATHROW LIMITED Company Secretary 2009-09-21 CURRENT 2006-05-02 Liquidation
STEPHEN MARK ELLIS SURREY STREET CAR PARK LIMITED Company Secretary 2009-09-21 CURRENT 1990-11-19 Liquidation
STEPHEN MARK ELLIS Q-PARK LIMITED Company Secretary 2009-09-21 CURRENT 1983-05-10 Active
STEPHEN MARK ELLIS RINGWAY AIR PARK LIMITED Company Secretary 2009-09-21 CURRENT 1984-03-02 Liquidation
STEPHEN MARK ELLIS UNIVERSAL PARKING LIMITED Company Secretary 2009-09-21 CURRENT 2001-03-19 Active
STEPHEN MARK ELLIS Q-PARK UK LIMITED Company Secretary 2009-09-21 CURRENT 2001-03-19 Active
STEPHEN MARK ELLIS Q-PARK (GLASGOW) LIMITED Company Secretary 2009-09-21 CURRENT 2002-08-01 Liquidation
STEPHEN MARK ELLIS Q-PARK SECURITIES LIMITED Company Secretary 2009-09-21 CURRENT 2002-08-13 Liquidation
STEPHEN MARK ELLIS QT PARTNERSHIP LIMITED Company Secretary 2009-09-21 CURRENT 2006-06-14 Liquidation
ADAM JOHN BIDDER PROMENADE CAR PARKS LIMITED Director 2015-12-15 CURRENT 1996-01-19 Liquidation
ADAM JOHN BIDDER Q PARK (NI) LIMITED Director 2015-01-29 CURRENT 2005-01-06 Active
ADAM JOHN BIDDER Q-PARK REAL ESTATE HOLDING UK LIMITED Director 2013-09-26 CURRENT 2013-09-26 Liquidation
ADAM JOHN BIDDER Q-PARK REAL ESTATE UK II LIMITED Director 2013-09-25 CURRENT 2013-09-25 Liquidation
ADAM JOHN BIDDER Q-PARK REAL ESTATE UK I LIMITED Director 2013-09-25 CURRENT 2013-09-25 Liquidation
ADAM JOHN BIDDER Q-PARK REAL ESTATE UK III LIMITED Director 2013-09-25 CURRENT 2013-09-25 Liquidation
ADAM JOHN BIDDER RINGWAY AIR PARK LIMITED Director 2007-11-08 CURRENT 1984-03-02 Liquidation
ADAM JOHN BIDDER QT PARTNERSHIP LIMITED Director 2007-11-08 CURRENT 2006-06-14 Liquidation
ADAM JOHN BIDDER Q-PARK DEVELOPMENTS LIMITED Director 2007-05-01 CURRENT 2002-09-24 Liquidation
ADAM JOHN BIDDER Q-PARK KINGSTON (NO.1) LIMITED Director 2007-05-01 CURRENT 2002-08-13 Liquidation
ADAM JOHN BIDDER Q-PARK EMPLOYMENT SERVICES LIMITED Director 2007-05-01 CURRENT 1999-05-04 Liquidation
ADAM JOHN BIDDER Q-PARK & FLY LIMITED Director 2007-05-01 CURRENT 2000-03-14 Liquidation
ADAM JOHN BIDDER Q-PARK (TAUNTON) LIMITED Director 2007-05-01 CURRENT 2003-11-18 Active
ADAM JOHN BIDDER Q-PARK FINANCE LIMITED Director 2007-05-01 CURRENT 2001-07-25 Liquidation
ADAM JOHN BIDDER Q-PARK (LIVERPOOL) LIMITED Director 2007-05-01 CURRENT 2002-08-13 Liquidation
ADAM JOHN BIDDER Q-PARK CRAWLEY LIMITED Director 2007-05-01 CURRENT 2006-05-02 Liquidation
ADAM JOHN BIDDER Q-PARK HEATHROW LIMITED Director 2007-05-01 CURRENT 2006-05-02 Liquidation
ADAM JOHN BIDDER SURREY STREET CAR PARK LIMITED Director 2007-05-01 CURRENT 1990-11-19 Liquidation
ADAM JOHN BIDDER Q-PARK LIMITED Director 2007-05-01 CURRENT 1983-05-10 Active
ADAM JOHN BIDDER UNIVERSAL PARKING LIMITED Director 2007-05-01 CURRENT 2001-03-19 Active
ADAM JOHN BIDDER Q-PARK UK LIMITED Director 2007-05-01 CURRENT 2001-03-19 Active
ADAM JOHN BIDDER Q-PARK (GLASGOW) LIMITED Director 2007-05-01 CURRENT 2002-08-01 Liquidation
ADAM JOHN BIDDER Q-PARK SECURITIES LIMITED Director 2007-05-01 CURRENT 2002-08-13 Liquidation
STEPHEN MARK ELLIS PROMENADE CAR PARKS LIMITED Director 2015-12-15 CURRENT 1996-01-19 Liquidation
STEPHEN MARK ELLIS Q PARK (NI) LIMITED Director 2014-11-17 CURRENT 2005-01-06 Active
STEPHEN MARK ELLIS Q-PARK REAL ESTATE HOLDING UK LIMITED Director 2013-09-26 CURRENT 2013-09-26 Liquidation
STEPHEN MARK ELLIS Q-PARK REAL ESTATE UK II LIMITED Director 2013-09-25 CURRENT 2013-09-25 Liquidation
STEPHEN MARK ELLIS Q-PARK REAL ESTATE UK I LIMITED Director 2013-09-25 CURRENT 2013-09-25 Liquidation
STEPHEN MARK ELLIS Q-PARK REAL ESTATE UK III LIMITED Director 2013-09-25 CURRENT 2013-09-25 Liquidation
STEPHEN MARK ELLIS Q-PARK DEVELOPMENTS LIMITED Director 2009-09-21 CURRENT 2002-09-24 Liquidation
STEPHEN MARK ELLIS Q-PARK KINGSTON (NO.1) LIMITED Director 2009-09-21 CURRENT 2002-08-13 Liquidation
STEPHEN MARK ELLIS Q-PARK EMPLOYMENT SERVICES LIMITED Director 2009-09-21 CURRENT 1999-05-04 Liquidation
STEPHEN MARK ELLIS Q-PARK & FLY LIMITED Director 2009-09-21 CURRENT 2000-03-14 Liquidation
STEPHEN MARK ELLIS Q-PARK (TAUNTON) LIMITED Director 2009-09-21 CURRENT 2003-11-18 Active
STEPHEN MARK ELLIS Q-PARK FINANCE LIMITED Director 2009-09-21 CURRENT 2001-07-25 Liquidation
STEPHEN MARK ELLIS Q-PARK (LIVERPOOL) LIMITED Director 2009-09-21 CURRENT 2002-08-13 Liquidation
STEPHEN MARK ELLIS Q-PARK CRAWLEY LIMITED Director 2009-09-21 CURRENT 2006-05-02 Liquidation
STEPHEN MARK ELLIS Q-PARK HEATHROW LIMITED Director 2009-09-21 CURRENT 2006-05-02 Liquidation
STEPHEN MARK ELLIS SURREY STREET CAR PARK LIMITED Director 2009-09-21 CURRENT 1990-11-19 Liquidation
STEPHEN MARK ELLIS Q-PARK LIMITED Director 2009-09-21 CURRENT 1983-05-10 Active
STEPHEN MARK ELLIS RINGWAY AIR PARK LIMITED Director 2009-09-21 CURRENT 1984-03-02 Liquidation
STEPHEN MARK ELLIS UNIVERSAL PARKING LIMITED Director 2009-09-21 CURRENT 2001-03-19 Active
STEPHEN MARK ELLIS Q-PARK UK LIMITED Director 2009-09-21 CURRENT 2001-03-19 Active
STEPHEN MARK ELLIS Q-PARK (GLASGOW) LIMITED Director 2009-09-21 CURRENT 2002-08-01 Liquidation
STEPHEN MARK ELLIS Q-PARK SECURITIES LIMITED Director 2009-09-21 CURRENT 2002-08-13 Liquidation
STEPHEN MARK ELLIS QT PARTNERSHIP LIMITED Director 2009-09-21 CURRENT 2006-06-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES
2017-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0883570005
2017-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-06AR0104/05/16 FULL LIST
2016-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0883570005
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0104/05/15 FULL LIST
2015-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0104/05/14 FULL LIST
2014-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-15TM02APPOINTMENT TERMINATED, SECRETARY RICHARD POWELL
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-07AR0104/05/13 FULL LIST
2012-11-05RES13AMENDMENT RESTATEMENT AGREEMENT AND APPOINTMENT OF POWER OF ATTORNEYS 19/10/2012
2012-07-18AR0104/05/12 FULL LIST
2012-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-15AR0104/05/11 FULL LIST
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-10AR0104/05/10 FULL LIST
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR THEO THUIS
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR THEO THUIS
2010-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-13RES01ALTER ARTICLES 22/10/2009
2009-09-25288aSECRETARY APPOINTED MR STEVEN MARK ELLIS
2009-09-25288aDIRECTOR APPOINTED MR STEVEN MARK ELLIS
2009-06-24363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD TAYLOR
2008-11-07AA31/12/07 TOTAL EXEMPTION FULL
2008-10-30288aDIRECTOR AND SECRETARY APPOINTED RICHARD IAN TAYLOR
2008-09-25288bAPPOINTMENT TERMINATED SECRETARY ADAM BIDDER
2008-05-23363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM BURNBRAE DRIVE LINWOOD PAISLEY PA3 3BJ
2008-05-23353LOCATION OF REGISTER OF MEMBERS
2008-05-23190LOCATION OF DEBENTURE REGISTER
2008-05-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM BIDDER / 08/11/2007
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-14RES13SECRETARY APPOINTED 01/10/07
2007-11-30288bDIRECTOR RESIGNED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-22363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-05-09288bSECRETARY RESIGNED
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW SECRETARY APPOINTED
2006-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-26363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2004-11-25363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-11-02RES13ACQUISITION EMTERED 01/03/04
2004-11-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/12/03
2004-04-23225ACC. REF. DATE EXTENDED FROM 08/12/04 TO 31/12/04
2004-04-23RES13EXTEND ACCT DATE 22/03/04
2004-04-09225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 08/12/03
2004-03-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-30288bDIRECTOR RESIGNED
2003-12-30288bDIRECTOR RESIGNED
2003-12-30288bSECRETARY RESIGNED
2003-12-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AIRPARK (GLASGOW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2019-03-29
Notices to2018-10-05
Resolution2018-10-05
Appointmen2018-10-05
Fines / Sanctions
No fines or sanctions have been issued against AIRPARK (GLASGOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-29 Satisfied ING BANK N.V
ENGLISH SECURITY AGREEMENT 2011-12-05 Satisfied ING BANK N.V.
SECURITY AGREMENT 2009-12-11 Satisfied ING BANK N.V.
STANDARD SECURITY 1990-05-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1984-11-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRPARK (GLASGOW) LIMITED

Intangible Assets
Patents
We have not found any records of AIRPARK (GLASGOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRPARK (GLASGOW) LIMITED
Trademarks
We have not found any records of AIRPARK (GLASGOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRPARK (GLASGOW) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AIRPARK (GLASGOW) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AIRPARK (GLASGOW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyAIRPARK (GLASGOW) LIMITEDEvent Date2019-03-29
 
Initiating party Event TypeNotices to
Defending partyAIRPARK (GLASGOW) LIMITEDEvent Date2018-10-05
 
Initiating party Event TypeResolution
Defending partyAIRPARK (GLASGOW) LIMITEDEvent Date2018-10-05
AIRPARK (GLASGOW) LIMITED Company Number: SC088357 Registered office: 100 Queen Street, 2nd Floor, Glasgow, G1 3DN Principal trading address: Bumbrae Drive, Linwood Paisley, PA3 3BJ Notice is hereby g…
 
Initiating party Event TypeAppointmen
Defending partyAIRPARK (GLASGOW) LIMITEDEvent Date2018-10-05
Company Number: SC088357 Name of Company: AIRPARK (GLASGOW) LIMITED Nature of Business: Warehousing and Storage Type of Liquidation: Members Registered office: C/O Mazars LLP, 100 Queen Street, 2nd Fl…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRPARK (GLASGOW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRPARK (GLASGOW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.