Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Glasgow Residences (Kennedy Street) SPV Limited
Glasgow Residences (Kennedy Street) SPV Limited is an active company incorporated on 4 February 2015 with the registered office located in Motherwell, Lanarkshire. Glasgow Residences (Kennedy Street) SPV Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC496881
Private limited company
Scottish Company
Age
10 years
Incorporated
4 February 2015
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 February 2025
(8 months ago)
Next confirmation dated
4 February 2026
Due by
18 February 2026
(3 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Glasgow Residences (Kennedy Street) SPV Limited
Contact
Update Details
Address
Maxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
Scotland
ML1 4WQ
Scotland
Same address for the past
8 years
Companies in ML1 4WQ
Telephone
Unreported
Email
Unreported
Website
Balfourbeatty.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Jason Chi Cheng
Director • Director Of UK Project Finance • British • Lives in UK • Born in Feb 1977
Mrs Samantha Frances Jacqueline Scott
Director • Lawyer • British • Lives in UK • Born in Oct 1980
Moira Caunter
Secretary
Mark Jankowski
Secretary
Glasgow Residences (Kennedy Street) Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Glasgow Residences (Kennedy Street) Holdings Limited
Mr Jason Chi Cheng and Mrs Samantha Frances Jacqueline Scott are mutual people.
Active
6 Garlinge Road Limited
Mr Jason Chi Cheng is a mutual person.
Active
Clickmegetme Limited
Mr Jason Chi Cheng is a mutual person.
Active
West Stratford Developments Limited
Mr Jason Chi Cheng is a mutual person.
Active
East Wick And Sweetwater Projects (Holdings) Limited
Mr Jason Chi Cheng is a mutual person.
Active
East Wick And Sweetwater Projects (Phase 5) Limited
Mr Jason Chi Cheng is a mutual person.
Active
East Wick And Sweetwater Projects (Phase 1) Limited
Mr Jason Chi Cheng is a mutual person.
Active
East Wick And Sweetwater Projects (Phase 2) Limited
Mr Jason Chi Cheng is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£88K
Increased by £53K (+151%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.91M
Increased by £71K (+1%)
Total Liabilities
-£1.31M
Increased by £406K (+45%)
Net Assets
£11.6M
Decreased by £335K (-3%)
Debt Ratio (%)
10%
Increased by 3.11% (+44%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 1 Sep 2025
Mark Jankowski Appointed
2 Months Ago on 29 Aug 2025
Moira Caunter Resigned
2 Months Ago on 29 Aug 2025
Confirmation Submitted
8 Months Ago on 17 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 13 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 16 Feb 2024
Full Accounts Submitted
2 Years 2 Months Ago on 21 Aug 2023
Confirmation Submitted
2 Years 8 Months Ago on 7 Feb 2023
Full Accounts Submitted
3 Years Ago on 31 Aug 2022
Mrs Samantha Frances Jacqueline Scott Details Changed
3 Years Ago on 9 Mar 2022
Get Alerts
Get Credit Report
Discover Glasgow Residences (Kennedy Street) SPV Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Moira Caunter as a secretary on 29 August 2025
Submitted on 9 Oct 2025
Appointment of Mark Jankowski as a secretary on 29 August 2025
Submitted on 9 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 1 Sep 2025
Confirmation statement made on 4 February 2025 with no updates
Submitted on 17 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 13 Aug 2024
Confirmation statement made on 4 February 2024 with no updates
Submitted on 16 Feb 2024
Full accounts made up to 31 December 2022
Submitted on 21 Aug 2023
Confirmation statement made on 4 February 2023 with no updates
Submitted on 7 Feb 2023
Full accounts made up to 31 December 2021
Submitted on 31 Aug 2022
Director's details changed for Mr Jason Chi Cheng on 7 March 2022
Submitted on 24 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs