ROADSIDE DEVELOPMENTS HOLDINGS LIMITED
IN-N-OUT SHOP LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4PH

Company number SC137859
Status Active
Incorporation Date 22 April 1992
Company Type Private Limited Company
Address 13A ALVA STREET, EDINBURGH, EH2 4PH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Auditor's resignation; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-23 GBP 100 . The most likely internet sites of ROADSIDE DEVELOPMENTS HOLDINGS LIMITED are www.roadsidedevelopmentsholdings.co.uk, and www.roadside-developments-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Roadside Developments Holdings Limited is a Private Limited Company. The company registration number is SC137859. Roadside Developments Holdings Limited has been working since 22 April 1992. The present status of the company is Active. The registered address of Roadside Developments Holdings Limited is 13a Alva Street Edinburgh Eh2 4ph. . MOFFAT, Alexander Douglas is a Secretary of the company. LARSEN, Barry Walter is a Director of the company. Director CHALMERS, Anne-Marie has been resigned. Director ROSS, Simon Fraser Robertson has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MOFFAT, Alexander Douglas
Appointed Date: 22 April 1992

Director
LARSEN, Barry Walter
Appointed Date: 23 April 1994
68 years old

Resigned Directors

Director
CHALMERS, Anne-Marie
Resigned: 23 April 1994
Appointed Date: 22 April 1992
60 years old

Director
ROSS, Simon Fraser Robertson
Resigned: 04 April 2008
Appointed Date: 23 April 1994
85 years old

ROADSIDE DEVELOPMENTS HOLDINGS LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Auditor's resignation
23 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100

03 Dec 2015
Accounts for a small company made up to 31 March 2015
24 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 56 more events
25 Nov 1993
Full accounts made up to 31 March 1993

16 Jun 1993
Return made up to 22/04/93; full list of members

04 Dec 1992
Accounting reference date notified as 31/03

15 Jun 1992
Company name changed osprey seafoods (highlands) limi ted\certificate issued on 16/06/92

22 Apr 1992
Incorporation

ROADSIDE DEVELOPMENTS HOLDINGS LIMITED Charges

1 June 1999
Floating charge
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…