STOCKBRIDGE DEVELOPMENTS LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6SU
Company number SC287139
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address 43-45 CIRCUS LANE, EDINBURGH, EH3 6SU
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 thirty-nine events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 1 . The most likely internet sites of STOCKBRIDGE DEVELOPMENTS LTD. are www.stockbridgedevelopments.co.uk, and www.stockbridge-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Stockbridge Developments Ltd is a Private Limited Company. The company registration number is SC287139. Stockbridge Developments Ltd has been working since 06 July 2005. The present status of the company is Active. The registered address of Stockbridge Developments Ltd is 43 45 Circus Lane Edinburgh Eh3 6su. . SAYER, Christopher John is a Secretary of the company. MONTGOMERY, Richard Mackell is a Director of the company. RIEGELS, Richard Anthony is a Director of the company. Secretary FIRSTSCOTTISH SECRETARIES LIMITED has been resigned. Secretary NWH SECRETARIAL SERVICES LTD has been resigned. Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director GRAY, Alistair has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAYER, Christopher John
Appointed Date: 05 March 2007

Director
MONTGOMERY, Richard Mackell
Appointed Date: 06 July 2005
50 years old

Director
RIEGELS, Richard Anthony
Appointed Date: 27 September 2005
51 years old

Resigned Directors

Secretary
FIRSTSCOTTISH SECRETARIES LIMITED
Resigned: 06 July 2005
Appointed Date: 06 July 2005

Secretary
NWH SECRETARIAL SERVICES LTD
Resigned: 01 March 2007
Appointed Date: 06 July 2005

Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 06 July 2005
Appointed Date: 06 July 2005

Director
GRAY, Alistair
Resigned: 22 September 2005
Appointed Date: 06 July 2005
70 years old

Persons With Significant Control

Mr Richard Mackell Montgomery
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Anthony Riegels
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STOCKBRIDGE DEVELOPMENTS LTD. Events

12 Jul 2016
Confirmation statement made on 6 July 2016 with updates
22 Apr 2016
Accounts for a dormant company made up to 31 July 2015
09 Sep 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1

06 May 2015
Accounts for a dormant company made up to 31 July 2014
30 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1

...
... and 29 more events
03 Aug 2005
New director appointed
29 Jul 2005
New secretary appointed
08 Jul 2005
Secretary resigned
08 Jul 2005
Director resigned
06 Jul 2005
Incorporation

STOCKBRIDGE DEVELOPMENTS LTD. Charges

28 November 2005
Standard security
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 5, kaimflat steading, ednam, by kelso.