HSC DEVELOPMENTS LIMITED
INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 5AA

Company number SC260670
Status Active
Incorporation Date 11 December 2003
Company Type Private Limited Company
Address THE OLD SMIDDY, MEIKLE WARTLE, INVERURIE, ABERDEENSHIRE, AB51 5AA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 3,000 . The most likely internet sites of HSC DEVELOPMENTS LIMITED are www.hscdevelopments.co.uk, and www.hsc-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Hsc Developments Limited is a Private Limited Company. The company registration number is SC260670. Hsc Developments Limited has been working since 11 December 2003. The present status of the company is Active. The registered address of Hsc Developments Limited is The Old Smiddy Meikle Wartle Inverurie Aberdeenshire Ab51 5aa. . SINCLAIR, Fredrick Wilson is a Secretary of the company. CRAIG, Norman Alexander is a Director of the company. HUNTER, Iain Alexander is a Director of the company. SINCLAIR, Frederick Wilson is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary HUNTER, Sandra Ann has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SINCLAIR, Fredrick Wilson
Appointed Date: 22 June 2012

Director
CRAIG, Norman Alexander
Appointed Date: 11 December 2003
58 years old

Director
HUNTER, Iain Alexander
Appointed Date: 11 December 2003
65 years old

Director
SINCLAIR, Frederick Wilson
Appointed Date: 11 December 2003
57 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Secretary
HUNTER, Sandra Ann
Resigned: 22 June 2012
Appointed Date: 11 December 2003

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Persons With Significant Control

Mr Iain Hunter
Notified on: 11 December 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Fred Wilson Sinclair
Notified on: 11 December 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Norman Craig
Notified on: 11 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HSC DEVELOPMENTS LIMITED Events

22 Dec 2016
Confirmation statement made on 11 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,000

...
... and 37 more events
22 Dec 2003
New secretary appointed
22 Dec 2003
New director appointed
22 Dec 2003
New director appointed
22 Dec 2003
New director appointed
11 Dec 2003
Incorporation

HSC DEVELOPMENTS LIMITED Charges

20 August 2014
Charge code SC26 0670 0005
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as staff cottages, upperboat road…
27 June 2014
Charge code SC26 0670 0004
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
21 March 2006
Standard security
Delivered: 30 March 2006
Status: Satisfied on 20 August 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 & 2 upperboat road, inverurie, aberdeenshire.
21 September 2004
Standard security
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 7, the beeches, insch, aberdeenshire.
11 June 2004
Floating charge
Delivered: 29 June 2004
Status: Satisfied on 20 August 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…