Company NameGlasgow Industrial Owner Llp
Company StatusDissolved
Company NumberOC378412
CategoryLimited Liability Partnership
Incorporation Date13 September 2012(11 years, 6 months ago)
Dissolution Date18 April 2023 (11 months, 2 weeks ago)

Directors

LLP Designated Member NameLISC 1 Llp (Corporation)
StatusClosed
Appointed09 December 2019(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 18 April 2023)
Correspondence Address1 Eagle Place
St James'S
London
SW1Y 6AF
LLP Designated Member NameLISC 2 Llp (Corporation)
StatusClosed
Appointed09 December 2019(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 18 April 2023)
Correspondence Address1 Eagle Place
St James'S
London
SW1Y 6AF
LLP Designated Member NameLIW Manager Llc (Corporation)
StatusResigned
Appointed13 September 2012(same day as company formation)
Correspondence Address2711 Centerville Road, Suite 400
Wilmington
Delaware
19808
LLP Designated Member NameLIW Member Llc (Corporation)
StatusResigned
Appointed13 September 2012(same day as company formation)
Correspondence Address2711 Centerville Road, Suite 400
Wilmington
Delaware
19808

Location

Registered AddressSuite A
6 Honduras Street
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£936,396
Gross Profit£799,765
Net Worth£10,948,482
Cash£503,466
Current Liabilities£301,772

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

20 April 2021Delivered on: 22 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: (1) subjects at houston street, glasgow (title number GLA89546);. (2) subjects known as 2, 4, 6, 8, 10, 12, 14, 15, 17 and 19 houston place, glasgow (title number GLA126389);. (3) tenant's interest in the lease between city of glasgow district council and hanover st george estates limited (title number GLA33572);. (4) tenant's interest in the lease between the city of glasgow district council and portal developments (scotland) limited (title number GLA102401);. (5) tenant's interest in the lease between the city of glasgow district council and portal developments (scotland) limited (title number GLA102402);. (6) subjects on the east side of watt street, glasgow (GLA212266).
Outstanding
25 March 2021Delivered on: 26 March 2021
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: (A) all estates or interests in any freehold or leasehold property now owned by the company; this includes the real property described opposite the company’s name in ‎schedule 2 of the instrument namely subjects known as 2, 4, 6, 8, 10, 12, 14, 15, 17 and 19 houston place, glasgow G5 8SG registered under title number GLA126389, plus two other properties.. (B) to the extent that they are not either the subject of a mortgage under (a) above or freehold or leasehold property in scotland, all estates or interests in any freehold or leasehold property now or subsequently owned by the company.. For more details please refer to the instrument.
Outstanding
25 March 2021Delivered on: 26 March 2021
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
25 March 2021Delivered on: 26 March 2021
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2019Delivered on: 20 December 2019
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Particulars: (First) all and whole the subjects at houston street, glasgow being the subjects registered in the land register of scotland under title number GLA89546,. (Second) all and whole the subjects known as 2, 4, 6, 8, 10, 12, 14, 15, 17 and 19 houston. Place, glasgow G5 8SG being the subjects registered in the land register of scotland under title number GLA126389. (Third) all and whole the tenant's interest in the lease between city of glasgow district council and hanover st george estates limited, registered in the land register of scotland under title number GLA33572. (Fourth) all and whole the tenant's interest in the lease between the city of glasgow district council and portal developments (scotland) limited dated 4 and 5 november 1993, and registered in the land register of scotland under title number GLA102401. (Fifth) all and whole the tenant's interest in the lease between the city of glasgow district council and portal developments (scotland) limited dated 4 and 5 november 1993, and registered in the land register of scotland under title number GLA102402. (Sixth) all and whole the subjects on the east side of watt street, glasgow, being the subjects registered in the land register of scotland under title number GLA212266.
Outstanding
12 December 2019Delivered on: 17 December 2019
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
12 December 2019Delivered on: 13 December 2019
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
12 December 2019Delivered on: 13 December 2019
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
12 December 2019Delivered on: 13 December 2019
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Particulars: Title numbers registered in the land register of scotland - GLA89546, GLA126389, GLA33572, GLA102401, GLA102402, and GLA212266. For more details please refer to the instrument.
Outstanding

Filing History

4 March 2021Member's details changed for Lisc 2 Llp on 4 March 2021 (1 page)
4 March 2021Member's details changed for Lisc 1 Llp on 4 March 2021 (1 page)
17 December 2020Satisfaction of charge OC3784120002 in full (4 pages)
17 December 2020Satisfaction of charge OC3784120001 in full (4 pages)
17 December 2020Satisfaction of charge OC3784120004 in full (4 pages)
17 December 2020Satisfaction of charge OC3784120003 in full (4 pages)
17 December 2020Satisfaction of charge OC3784120005 in full (4 pages)
16 December 2020Registered office address changed from One Eagle Place St James's London SW1Y 6AF United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 16 December 2020 (1 page)
10 December 2020Cessation of Barry Sternlicht as a person with significant control on 9 December 2019 (1 page)
10 December 2020Notification of Lisc 2 Llp as a person with significant control on 9 December 2019 (2 pages)
18 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
5 September 2020Full accounts made up to 31 December 2019 (17 pages)
17 January 2020Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page)
16 January 2020Location of register of charges has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page)
20 December 2019Registration of charge OC3784120005, created on 18 December 2019 (11 pages)
17 December 2019Registration of charge OC3784120004, created on 12 December 2019 (25 pages)
13 December 2019Registration of charge OC3784120003, created on 12 December 2019 (43 pages)
13 December 2019Registration of charge OC3784120001, created on 12 December 2019 (11 pages)
13 December 2019Registration of charge OC3784120002, created on 12 December 2019 (24 pages)
10 December 2019Termination of appointment of Liw Manager Llc as a member on 9 December 2019 (1 page)
10 December 2019Appointment of Lisc 2 Llp as a member on 9 December 2019 (2 pages)
10 December 2019Appointment of Lisc 1 Llp as a member on 9 December 2019 (2 pages)
10 December 2019Termination of appointment of Liw Member Llc as a member on 9 December 2019 (1 page)
5 December 2019Cessation of Liw Manager Llc as a person with significant control on 2 December 2019 (1 page)
5 December 2019Registered office address changed from C/O Barings Real Estate - 8th Floor 20 Old Bailey London EC4M 7BF United Kingdom to One Eagle Place St James's London SW1Y 6AF on 5 December 2019 (1 page)
5 December 2019Notification of Barry Sternlicht as a person with significant control on 2 December 2019 (2 pages)
18 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (15 pages)
20 December 2018Registered office address changed from 20 Old Bailey London EC4M 7BF United Kingdom to C/O Barings Real Estate - 8th Floor 20 Old Bailey London EC4M 7BF on 20 December 2018 (1 page)
14 December 2018Registered office address changed from Barings Real Estate Advisers Southwest House 11a Regent Street London SW1Y 4LR England to 20 Old Bailey London EC4M 7BF on 14 December 2018 (1 page)
23 October 2018Full accounts made up to 31 December 2017 (15 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
14 September 2017Full accounts made up to 31 December 2016 (16 pages)
14 September 2017Full accounts made up to 31 December 2016 (16 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (17 pages)
29 September 2016Full accounts made up to 31 December 2015 (17 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
15 September 2016Registered office address changed from C/O Cornerstone Real Estate Advisers Europe Llp 11a Regent Street London SW1Y 4LR to Barings Real Estate Advisers Southwest House 11a Regent Street London SW1Y 4LR on 15 September 2016 (1 page)
15 September 2016Registered office address changed from C/O Cornerstone Real Estate Advisers Europe Llp 11a Regent Street London SW1Y 4LR to Barings Real Estate Advisers Southwest House 11a Regent Street London SW1Y 4LR on 15 September 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
29 September 2015Annual return made up to 13 September 2015 (3 pages)
29 September 2015Annual return made up to 13 September 2015 (3 pages)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
15 September 2014Annual return made up to 13 September 2014 (3 pages)
15 September 2014Annual return made up to 13 September 2014 (3 pages)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
28 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
1 October 2013Annual return made up to 13 September 2013 (3 pages)
1 October 2013Annual return made up to 13 September 2013 (3 pages)
1 October 2013Registered office address changed from Cornerstone Real Estate Advisers Europe Llp 30 Old Burlington Street London W1S 3AR United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from C/O Cornerstone Real Estate Advisers Europe Llp 11a Regent Street London SW1Y 4LR England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Cornerstone Real Estate Advisers Europe Llp 30 Old Burlington Street London W1S 3AR United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from C/O Cornerstone Real Estate Advisers Europe Llp 11a Regent Street London SW1Y 4LR England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from C/O Cornerstone Real Estate Advisers Europe Llp 11a Regent Street London SW1Y 4LR England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Cornerstone Real Estate Advisers Europe Llp 30 Old Burlington Street London W1S 3AR United Kingdom on 1 October 2013 (1 page)
13 September 2012Incorporation of a limited liability partnership (5 pages)
13 September 2012Incorporation of a limited liability partnership (5 pages)