Company NameGlasgow Woodside Centre Limited
DirectorRichard Morris
Company StatusActive
Company Number07718659
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Morris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor, 2 Kingdom Street
London
W2 6BD
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Mark Leslie James Dixon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address3000 Hillswood Drive
Chertsey
Surrey
KT16 0RS
Director NameMr Timothy Sean James Donovan Regan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address268 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(6 days after company formation)
Appointment Duration8 years, 3 months (resigned 28 October 2019)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameDr John Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(2 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address268 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Simon Oliver Loh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed26 July 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed26 July 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed26 July 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websiteregus.co.uk
Telephone0800 7562911
Telephone regionFreephone

Location

Registered Address6th Floor, 2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Regus Estates (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£392,000
Gross Profit-£93,000
Net Worth-£183,000
Current Liabilities£299,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

31 December 2020Delivered on: 28 January 2021
Persons entitled: Pathway Finance S.A.R.L

Classification: A registered charge
Outstanding
31 December 2020Delivered on: 29 January 2021
Persons entitled: Genesis Finance S.A.R.L

Classification: A registered charge
Outstanding
21 November 2012Delivered on: 5 December 2012
Persons entitled: Regus No.1 Societe a Responsabilite Limitee

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all of its assets book debts credit balances interest in all shares debentures bonds warrants coupons or other securitites and investments owned or hereafter acquired by it or held by any nominee on its behalf any letter of credit issued in its favour or bill of exchange or other negociable interest held by it and all other rights and assets whatsoever and whosoever.
Outstanding
27 September 2011Delivered on: 7 October 2011
Persons entitled: Regus No. 1 Societe a Responsabilite Limitee

Classification: A deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital see image for full details.
Outstanding

Filing History

29 January 2021Registration of charge 077186590003, created on 31 December 2020 (32 pages)
28 January 2021Registration of charge 077186590004, created on 31 December 2020 (6 pages)
7 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
7 December 2020Full accounts made up to 31 December 2019 (24 pages)
12 February 2020Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 October 2019Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (21 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
27 September 2018Full accounts made up to 31 December 2017 (18 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
19 September 2017Second filing of Confirmation Statement dated 31/10/2016 (8 pages)
3 July 2017Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages)
3 July 2017Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page)
3 July 2017Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page)
3 July 2017Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 19/09/2017
(6 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 19/09/2017
(6 pages)
13 October 2016Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (22 pages)
30 September 2016Full accounts made up to 31 December 2015 (22 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
29 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for John Spencer
(4 pages)
29 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for John Spencer
(4 pages)
11 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
11 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
11 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on the 29/09/2014.
(2 pages)
2 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on the 29/09/2014.
(2 pages)
2 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on the 29/09/2014.
(2 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
28 March 2014Termination of appointment of Timothy Regan as a director (1 page)
28 March 2014Termination of appointment of Timothy Regan as a director (1 page)
28 March 2014Appointment of Mr John Robert Spencer as a director (2 pages)
28 March 2014Appointment of Mr John Robert Spencer as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page)
5 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
30 May 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
30 May 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
20 April 2012Termination of appointment of Mark Dixon as a director (1 page)
20 April 2012Termination of appointment of Mark Dixon as a director (1 page)
20 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 1
(3 pages)
20 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 1
(3 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2011Registered office address changed from 90 High Holborn London WC1V 6XX on 9 August 2011 (1 page)
9 August 2011Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
9 August 2011Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
9 August 2011Appointment of Mr Timothy Sean James Donovan Regan as a director (2 pages)
9 August 2011Registered office address changed from 90 High Holborn London WC1V 6XX on 9 August 2011 (1 page)
9 August 2011Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
9 August 2011Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
9 August 2011Appointment of Mr Peter David Edward Gibson as a director (2 pages)
9 August 2011Appointment of Mr Peter David Edward Gibson as a director (2 pages)
9 August 2011Termination of appointment of Christopher Mackie as a director (1 page)
9 August 2011Termination of appointment of Christopher Mackie as a director (1 page)
9 August 2011Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
9 August 2011Registered office address changed from 90 High Holborn London WC1V 6XX on 9 August 2011 (1 page)
9 August 2011Appointment of Mark Leslie James Dixon as a director (2 pages)
9 August 2011Appointment of Mr Timothy Sean James Donovan Regan as a director (2 pages)
9 August 2011Appointment of Mark Leslie James Dixon as a director (2 pages)
9 August 2011Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
26 July 2011Incorporation (53 pages)
26 July 2011Incorporation (53 pages)