GAP DEVELOPMENTS LIMITED
ORCHARD INCORPORATIONS (40S) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC231666
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 68 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GAP DEVELOPMENTS LIMITED are www.gapdevelopments.co.uk, and www.gap-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Gap Developments Limited is a Private Limited Company. The company registration number is SC231666. Gap Developments Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Gap Developments Limited is 15 Atholl Crescent Edinburgh Eh3 8ha. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. NI CHONGHAILE, Poilin is a Director of the company. Nominee Secretary QUEENSFERRY SECRETARIES LIMITED has been resigned. Director BROOKE, Alan has been resigned. Nominee Director QUEENSFERRY FORMATIONS LIMITED has been resigned. Nominee Director QUEENSFERRY REGISTRATIONS LIMITED has been resigned. Director SHERET, Garry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 14 November 2005

Director
NI CHONGHAILE, Poilin
Appointed Date: 11 November 2002
53 years old

Resigned Directors

Nominee Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 14 November 2005
Appointed Date: 17 May 2002

Director
BROOKE, Alan
Resigned: 26 November 2007
Appointed Date: 11 November 2002
60 years old

Nominee Director
QUEENSFERRY FORMATIONS LIMITED
Resigned: 11 November 2002
Appointed Date: 17 May 2002

Nominee Director
QUEENSFERRY REGISTRATIONS LIMITED
Resigned: 11 November 2002
Appointed Date: 17 May 2002

Director
SHERET, Garry
Resigned: 20 April 2012
Appointed Date: 11 November 2002
59 years old

GAP DEVELOPMENTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 68

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 68

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 41 more events
20 Sep 2002
Ad 17/09/02--------- £ si 100@1=100 £ ic 2/102
19 Sep 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 Sep 2002
£ nc 100/102 16/09/02
03 Jul 2002
Company name changed orchard incorporations (40S) lim ited\certificate issued on 03/07/02
17 May 2002
Incorporation

GAP DEVELOPMENTS LIMITED Charges

30 April 2008
Standard security
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot number 50 of development at hopetoun street, edinburgh…
16 July 2007
Standard security
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Blinkbonny farm steading, blinkbonny MID106122.
17 March 2006
Bond & floating charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…