ALMOND DEVELOPMENTS LIMITED
GLASGOW LOTHIAN FIFTY (515) LIMITED

Hellopages » East Dunbartonshire » East Dunbartonshire » G62 8AW

Company number SC186800
Status Active
Incorporation Date 15 June 1998
Company Type Private Limited Company
Address 21 BUCHANAN STREET, MILNGAVIE, GLASGOW, G62 8AW
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 sixty-nine events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2 ; Accounts for a small company made up to 30 April 2015. The most likely internet sites of ALMOND DEVELOPMENTS LIMITED are www.almonddevelopments.co.uk, and www.almond-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Almond Developments Limited is a Private Limited Company. The company registration number is SC186800. Almond Developments Limited has been working since 15 June 1998. The present status of the company is Active. The registered address of Almond Developments Limited is 21 Buchanan Street Milngavie Glasgow G62 8aw. . BOSCH, Stefan is a Director of the company. JONES, Derrick John is a Director of the company. Secretary MCCREATH, Alexander Alan has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director KENNEDY, Gwyn Evans has been resigned. Director MCCREATH, Alexander Alan has been resigned. Nominee Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BOSCH, Stefan
Appointed Date: 08 August 2014
54 years old

Director
JONES, Derrick John
Appointed Date: 23 June 2009
64 years old

Resigned Directors

Secretary
MCCREATH, Alexander Alan
Resigned: 31 July 2014
Appointed Date: 12 August 1998

Nominee Secretary
BURNESS SOLICITORS
Resigned: 12 August 1998
Appointed Date: 15 June 1998

Director
KENNEDY, Gwyn Evans
Resigned: 08 August 2014
Appointed Date: 12 August 1998
77 years old

Director
MCCREATH, Alexander Alan
Resigned: 31 July 2014
Appointed Date: 12 August 1998
73 years old

Nominee Director
WJB (DIRECTORS) LIMITED
Resigned: 12 August 1998
Appointed Date: 15 June 1998
32 years old

ALMOND DEVELOPMENTS LIMITED Events

14 Dec 2016
Accounts for a small company made up to 30 April 2016
24 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

29 Nov 2015
Accounts for a small company made up to 30 April 2015
26 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2

26 Jun 2015
Director's details changed for Mr Derrick John Jones on 26 June 2015
...
... and 59 more events
13 Aug 1998
Director resigned
13 Aug 1998
Secretary resigned
13 Aug 1998
Accounting reference date extended from 30/06/99 to 31/10/99
13 Aug 1998
Company name changed lothian fifty (515) LIMITED\certificate issued on 13/08/98
15 Jun 1998
Incorporation

ALMOND DEVELOPMENTS LIMITED Charges

1 July 2008
Standard security
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Tenants interest in lease of property at the almond…
1 July 2008
Standard security
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Tenants interest in a lease over ground on north-east side…
20 June 2008
Assignationm of rents
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Rents over 0.166 hectares on northeast side of james watt…
20 June 2008
Assignation of rents
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Rents over almond building (otherwise known as the…
20 June 2008
Bond & floating charge
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
8 February 2007
Standard security
Delivered: 14 February 2007
Status: Satisfied on 3 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: The tenants interest in a lease of an area of ground…
21 November 2001
Standard security
Delivered: 4 December 2001
Status: Satisfied on 3 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 4502 square metres at scottish…
9 November 2001
Floating charge
Delivered: 13 November 2001
Status: Satisfied on 30 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…