JNF DEVELOPMENTS LIMITED
STUARTFIELD DOUBLE TROUBLE ENTERPRISES LIMITED JOHN B SMITH JNR LIMITED I.C.U. LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 5DY

Company number SC232602
Status Active
Incorporation Date 11 June 2002
Company Type Private Limited Company
Address LITTLE MAINS, CRICHIE WOODS, STUARTFIELD, ABERDEENSHIRE, UNITED KINGDOM, AB42 5DY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 200 ; Registered office address changed from Newseat Farmhouse Inverugie Peterhead AB42 3DT to Little Mains Crichie Woods Stuartfield Aberdeenshire AB42 5DY on 10 March 2016. The most likely internet sites of JNF DEVELOPMENTS LIMITED are www.jnfdevelopments.co.uk, and www.jnf-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Jnf Developments Limited is a Private Limited Company. The company registration number is SC232602. Jnf Developments Limited has been working since 11 June 2002. The present status of the company is Active. The registered address of Jnf Developments Limited is Little Mains Crichie Woods Stuartfield Aberdeenshire United Kingdom Ab42 5dy. . SMITH, Claire Michelle is a Secretary of the company. SMITH, Claire Michelle is a Director of the company. SMITH JNR, John Buchan is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMITH, Claire Michelle
Appointed Date: 11 June 2002

Director
SMITH, Claire Michelle
Appointed Date: 11 June 2002
46 years old

Director
SMITH JNR, John Buchan
Appointed Date: 11 June 2002
50 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 June 2002
Appointed Date: 11 June 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 June 2002
Appointed Date: 11 June 2002

JNF DEVELOPMENTS LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200

10 Mar 2016
Registered office address changed from Newseat Farmhouse Inverugie Peterhead AB42 3DT to Little Mains Crichie Woods Stuartfield Aberdeenshire AB42 5DY on 10 March 2016
25 Feb 2016
Director's details changed for Claire Michelle Smith on 22 February 2016
25 Feb 2016
Secretary's details changed for Claire Michelle Smith on 22 February 2016
...
... and 57 more events
19 Dec 2002
£ nc 25000/100000 18/12/02
18 Dec 2002
Company name changed I.C.U. LIMITED\certificate issued on 18/12/02
13 Jun 2002
Director resigned
13 Jun 2002
Secretary resigned
11 Jun 2002
Incorporation

JNF DEVELOPMENTS LIMITED Charges

7 December 2015
Charge code SC23 2602 0006
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Waterwheel inn, 203 north deeside road, bieldside. BN54899…
30 November 2015
Charge code SC23 2602 0005
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
16 January 2013
Standard security
Delivered: 24 January 2013
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: Development site entering from beaconsfield place aberdeen…
21 March 2011
Bond & floating charge
Delivered: 25 March 2011
Status: Satisfied on 18 September 2015
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
23 July 2007
Standard security
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 4 serald street, cruden bay, peterhead.
2 July 2007
Bond & floating charge
Delivered: 10 July 2007
Status: Satisfied on 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…