INDIGOSCOTT DEVELOPMENTS LIMITED
COMPLEX DEVELOPMENTS LIMITED

Hellopages » Greater London » Camden » WC1N 2EB
Company number 04617305
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address 10 JOHN STREET, LONDON, WC1N 2EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 2 . The most likely internet sites of INDIGOSCOTT DEVELOPMENTS LIMITED are www.indigoscottdevelopments.co.uk, and www.indigoscott-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indigoscott Developments Limited is a Private Limited Company. The company registration number is 04617305. Indigoscott Developments Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Indigoscott Developments Limited is 10 John Street London Wc1n 2eb. . SCOTT, Sharon Tracey is a Secretary of the company. SCOTT, Jeremy Richard is a Director of the company. SCOTT, Sharon Tracey is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SCOTT, Sharon Tracey
Appointed Date: 04 February 2003

Director
SCOTT, Jeremy Richard
Appointed Date: 04 February 2003
60 years old

Director
SCOTT, Sharon Tracey
Appointed Date: 04 February 2003
60 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 04 February 2003
Appointed Date: 13 December 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 04 February 2003
Appointed Date: 13 December 2002

Persons With Significant Control

Mr Jeremy Scott
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Scott
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDIGOSCOTT DEVELOPMENTS LIMITED Events

15 Dec 2016
Confirmation statement made on 13 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 30 December 2014
17 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2

...
... and 41 more events
24 Feb 2003
New director appointed
13 Feb 2003
Director resigned
13 Feb 2003
Secretary resigned
13 Feb 2003
Registered office changed on 13/02/03 from: the studio, st nicholas close elstree herts WD6 3EW
13 Dec 2002
Incorporation

INDIGOSCOTT DEVELOPMENTS LIMITED Charges

14 December 2007
Legal charge
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/A1 st george's close, weybridge. By way of…
30 April 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 st georges close weybridge surrey. By way of fixed charge…
30 April 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 st georges close weybridge surrey. By way of fixed charge…
13 November 2006
Legal charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Foundation Mezzanine Finance (Wimbledon) Limited
Description: 46 queensmere road wimbledon london.
1 August 2006
Legal charge
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 46 queensmere road wimbledon t/n…
19 May 2005
Legal charge
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Investrealm Limited
Description: F/H property k/a 174 dorset road merton park london t/no…
31 March 2004
Legal charge
Delivered: 20 April 2004
Status: Satisfied on 27 September 2006
Persons entitled: National Westminster Bank PLC
Description: 174 dorset road, london. By way of fixed charge the benefit…
7 March 2003
Legal charge
Delivered: 15 March 2003
Status: Satisfied on 27 September 2006
Persons entitled: National Westminster Bank PLC
Description: 128 ilderton road london SE16 3JY. By way of fixed charge…
7 March 2003
Debenture
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…