SJB DEVELOPMENTS LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD4 7RH

Company number SC264600
Status Active
Incorporation Date 8 March 2004
Company Type Private Limited Company
Address EAST KINGSWAY BUSINESS ESTATE, MID CRAIGIE ROAD, DUNDEE, DD4 7RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 8 March 2017 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of SJB DEVELOPMENTS LIMITED are www.sjbdevelopments.co.uk, and www.sjb-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Sjb Developments Limited is a Private Limited Company. The company registration number is SC264600. Sjb Developments Limited has been working since 08 March 2004. The present status of the company is Active. The registered address of Sjb Developments Limited is East Kingsway Business Estate Mid Craigie Road Dundee Dd4 7rh. . STEWART, Ian Baillie is a Secretary of the company. LINTON, Bruce Reid is a Director of the company. Secretary BLACK, John Mcleod has been resigned. Secretary KIPPEN CAMPBELL WS has been resigned. Director BLACK, John Mcleod has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STEWART, Ian Baillie
Appointed Date: 20 October 2004

Director
LINTON, Bruce Reid
Appointed Date: 08 October 2013
72 years old

Resigned Directors

Secretary
BLACK, John Mcleod
Resigned: 20 October 2004
Appointed Date: 20 October 2004

Secretary
KIPPEN CAMPBELL WS
Resigned: 20 October 2004
Appointed Date: 08 March 2004

Director
BLACK, John Mcleod
Resigned: 15 October 2013
Appointed Date: 08 March 2004
80 years old

Persons With Significant Control

Mr Bruce Reid Linton
Notified on: 8 March 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SJB DEVELOPMENTS LIMITED Events

03 Apr 2017
Accounts for a small company made up to 30 June 2016
13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
06 Apr 2016
Accounts for a small company made up to 30 June 2015
14 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

14 Mar 2016
Register(s) moved to registered office address East Kingsway Business Estate Mid Craigie Road Dundee DD4 7RH
...
... and 46 more events
23 Jul 2004
Partic of mort/charge *
02 Jul 2004
Partic of mort/charge *
06 May 2004
Partic of mort/charge *
13 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Mar 2004
Incorporation

SJB DEVELOPMENTS LIMITED Charges

10 December 2013
Charge code SC26 4600 0007
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Kingfisher house, barlow park, broughty ferry, dundee…
5 December 2013
Charge code SC26 4600 0006
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: The rents, rent deposit, insurance premia in terms of the…
5 December 2013
Charge code SC26 4600 0005
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
16 November 2004
Standard security
Delivered: 3 December 2004
Status: Satisfied on 5 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Kingfisher house (formerly barlow house), west õpitkerro…
14 July 2004
Standard security
Delivered: 23 July 2004
Status: Satisfied on 5 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 6 (otherwise unit 3) tom johnston road, west pitkerro…
22 June 2004
Standard security
Delivered: 2 July 2004
Status: Satisfied on 5 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That area of ground extending to 3.07 hectares lying…
22 April 2004
Floating charge
Delivered: 6 May 2004
Status: Satisfied on 5 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…