SLC PRESTIGE DEVELOPMENTS LIMITED
DUNDEE

Hellopages » Angus » Angus » DD2 5QD

Company number SC262513
Status Active
Incorporation Date 27 January 2004
Company Type Private Limited Company
Address THE GRANARY DRONLEY ROAD, BIRKHILL, DUNDEE, DD2 5QD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of SLC PRESTIGE DEVELOPMENTS LIMITED are www.slcprestigedevelopments.co.uk, and www.slc-prestige-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Slc Prestige Developments Limited is a Private Limited Company. The company registration number is SC262513. Slc Prestige Developments Limited has been working since 27 January 2004. The present status of the company is Active. The registered address of Slc Prestige Developments Limited is The Granary Dronley Road Birkhill Dundee Dd2 5qd. . MCKAY, Craig Maurice is a Director of the company. MCKAY, Maurice Smeaton is a Director of the company. Secretary MCKAY, Maurice Smeaton has been resigned. Secretary WALLACE, David Joseph has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCKAY, Craig Maurice
Appointed Date: 27 January 2004
53 years old

Director
MCKAY, Maurice Smeaton
Appointed Date: 27 January 2004
80 years old

Resigned Directors

Secretary
MCKAY, Maurice Smeaton
Resigned: 09 January 2009
Appointed Date: 27 January 2004

Secretary
WALLACE, David Joseph
Resigned: 20 March 2014
Appointed Date: 09 January 2009

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 January 2004
Appointed Date: 27 January 2004

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 27 January 2004
Appointed Date: 27 January 2004

Persons With Significant Control

Mr Maurice Smeaton Mckay
Notified on: 1 July 2016
80 years old
Nature of control: Has significant influence or control

SLC PRESTIGE DEVELOPMENTS LIMITED Events

31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
01 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
03 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 33 more events
29 Jan 2004
Secretary resigned
29 Jan 2004
New director appointed
28 Jan 2004
New secretary appointed
28 Jan 2004
New director appointed
27 Jan 2004
Incorporation

SLC PRESTIGE DEVELOPMENTS LIMITED Charges

8 March 2006
Standard security
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Albacom Limited
Description: Units 2/3, camperdown industrial estate, george buckman…