SARKAR (DEV) LIMITED
ABERDEEN LEDGE 667 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA
Company number SC234877
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 2 . The most likely internet sites of SARKAR (DEV) LIMITED are www.sarkardev.co.uk, and www.sarkar-dev.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sarkar Dev Limited is a Private Limited Company. The company registration number is SC234877. Sarkar Dev Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Sarkar Dev Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDINGHAM CHALMERS LLP is a Secretary of the company. TOSH, Sarah Louise is a Director of the company. WANN, Karen is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director
TOSH, Sarah Louise
Appointed Date: 13 August 2002
49 years old

Director
WANN, Karen
Appointed Date: 13 August 2002
47 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 01 August 2002

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 13 August 2002
Appointed Date: 01 August 2002

Persons With Significant Control

Mrs Sarah Louise Tosh
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Wann
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SARKAR (DEV) LIMITED Events

09 Aug 2016
Confirmation statement made on 1 August 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

30 May 2015
Total exemption small company accounts made up to 31 August 2014
08 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2

...
... and 51 more events
22 Aug 2002
Company name changed ledge 667 LIMITED\certificate issued on 22/08/02
22 Aug 2002
New director appointed
22 Aug 2002
New director appointed
22 Aug 2002
Director resigned
01 Aug 2002
Incorporation

SARKAR (DEV) LIMITED Charges

30 October 2007
Standard security
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Development site at cookston road, brechin ANG46524.
29 October 2007
Floating charge
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
28 May 2007
Standard security
Delivered: 6 June 2007
Status: Satisfied on 1 October 2008
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Area of ground at cookston road, brechin ANG46524.
31 October 2005
Standard security
Delivered: 9 November 2005
Status: Satisfied on 1 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 3, coronation avenue, montrose.
31 October 2005
Standard security
Delivered: 9 November 2005
Status: Satisfied on 1 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 1, coronation avenue, montrose.
18 March 2005
Standard security
Delivered: 24 March 2005
Status: Satisfied on 7 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: New house, blackiemuir avenue, laurencekirk KNC14036.
16 February 2004
Standard security
Delivered: 21 February 2004
Status: Satisfied on 1 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 7, tayock, brechin road, montrose.
5 February 2004
Standard security
Delivered: 11 February 2004
Status: Satisfied on 1 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 6, tayock development, brechin road, montrose.
4 July 2003
Standard security
Delivered: 16 July 2003
Status: Satisfied on 1 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as broomfield road, montrose (title number…
14 June 2003
Bond & floating charge
Delivered: 24 June 2003
Status: Satisfied on 23 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…