DEVELOPMENT OPTIONS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1JB

Company number SC107407
Status Liquidation
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address 37 ALBYN PLACE, ABERDEEN, AB10 1JB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to 37 Albyn Place Aberdeen AB10 1JB on 10 September 2014. The most likely internet sites of DEVELOPMENT OPTIONS LIMITED are www.developmentoptions.co.uk, and www.development-options.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Development Options Limited is a Private Limited Company. The company registration number is SC107407. Development Options Limited has been working since 03 November 1987. The present status of the company is Liquidation. The registered address of Development Options Limited is 37 Albyn Place Aberdeen Ab10 1jb. . TAYLOR, Linda is a Secretary of the company. MANSLEY, Paul Richard Beckett is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Secretary MCCAFFERTY, Donna Jacqueline has been resigned. Director MANN, Michael Stewart has been resigned. Director MCGARRY, Laurence Anthony has been resigned. Director NEIL, Alexander has been resigned. Director OGILVIE, Janet Thomson has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
TAYLOR, Linda
Appointed Date: 17 November 1995

Director

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 14 March 1995

Secretary
MCCAFFERTY, Donna Jacqueline
Resigned: 17 November 1995
Appointed Date: 14 October 1995

Director
MANN, Michael Stewart
Resigned: 13 October 1995
Appointed Date: 24 February 1995
75 years old

Director
MCGARRY, Laurence Anthony
Resigned: 31 August 1994
91 years old

Director
NEIL, Alexander
Resigned: 22 December 1989
74 years old

Director
OGILVIE, Janet Thomson
Resigned: 03 February 1995
Appointed Date: 12 August 1994
63 years old

DEVELOPMENT OPTIONS LIMITED Events

24 Sep 2014
Court order notice of winding up
24 Sep 2014
Notice of winding up order
10 Sep 2014
Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to 37 Albyn Place Aberdeen AB10 1JB on 10 September 2014
07 Mar 2014
Compulsory strike-off action has been suspended
03 Jan 2014
First Gazette notice for compulsory strike-off
...
... and 91 more events
18 Nov 1987
Registered office changed on 18/11/87 from: 44 west george street glasgow G2 1DW

18 Nov 1987
Director resigned

16 Nov 1987
New director appointed
03 Nov 1987
Certificate of incorporation

03 Nov 1987
Incorporation

DEVELOPMENT OPTIONS LIMITED Charges

7 September 1988
Bond & floating charge
Delivered: 15 September 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…