PIONEER DEVELOPMENTS (SCOTLAND) LIMITED
GLASGOW WHITELINE INVESTMENTS LTD.

Hellopages » East Dunbartonshire » East Dunbartonshire » G64 1RS

Company number SC234275
Status Active
Incorporation Date 18 July 2002
Company Type Private Limited Company
Address 142 CROWHILL ROAD, BISHOPBRIGGS, GLASGOW, G64 1RS
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 fifty-eight events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PIONEER DEVELOPMENTS (SCOTLAND) LIMITED are www.pioneerdevelopmentsscotland.co.uk, and www.pioneer-developments-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Pioneer Developments Scotland Limited is a Private Limited Company. The company registration number is SC234275. Pioneer Developments Scotland Limited has been working since 18 July 2002. The present status of the company is Active. The registered address of Pioneer Developments Scotland Limited is 142 Crowhill Road Bishopbriggs Glasgow G64 1rs. . O'KEEFE, James Francis is a Director of the company. Secretary JOHNSTON, Ian Sneddon has been resigned. Secretary MCMAHON, Anne Marie has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director ADAMS, James Easton has been resigned. Director JOHNSTON, Ian Sneddon has been resigned. Director MILLER, Darren has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
O'KEEFE, James Francis
Appointed Date: 20 June 2008
58 years old

Resigned Directors

Secretary
JOHNSTON, Ian Sneddon
Resigned: 29 June 2008
Appointed Date: 14 June 2004

Secretary
MCMAHON, Anne Marie
Resigned: 25 June 2004
Appointed Date: 03 September 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 July 2002
Appointed Date: 18 July 2002

Director
ADAMS, James Easton
Resigned: 20 June 2008
Appointed Date: 18 July 2002
64 years old

Director
JOHNSTON, Ian Sneddon
Resigned: 29 June 2008
Appointed Date: 18 July 2002
65 years old

Director
MILLER, Darren
Resigned: 09 January 2009
Appointed Date: 20 June 2008
54 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 July 2002
Appointed Date: 18 July 2002

Persons With Significant Control

Mr James Francis O'Keefe
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

PIONEER DEVELOPMENTS (SCOTLAND) LIMITED Events

16 Sep 2016
Confirmation statement made on 18 July 2016 with updates
30 Jul 2016
Compulsory strike-off action has been discontinued
28 Jul 2016
Total exemption small company accounts made up to 31 July 2015
12 Jul 2016
First Gazette notice for compulsory strike-off
26 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

...
... and 48 more events
18 Sep 2002
New director appointed
18 Sep 2002
New director appointed
22 Jul 2002
Secretary resigned
22 Jul 2002
Director resigned
18 Jul 2002
Incorporation

PIONEER DEVELOPMENTS (SCOTLAND) LIMITED Charges

23 June 2011
Standard security
Delivered: 7 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Santander UK PLC
Description: Ground at gray's road uddingston glasgow lan 185084.
26 May 2009
Standard security
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 88 90 110 112 116 and 118 kirkintilloch road lenzie…
7 May 2009
Standard security
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Unit 21 heatherhouse industrial estate, heatherhouse road…
7 May 2009
Standard security
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 161-191 whiteford road, govan GLA190695.
7 May 2009
Standard security
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Suite 2/2, 82 mitchell street, glasgow GLA201468.
17 April 2009
Bond & floating charge
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Undertaking & all property & assets present & future…
6 March 2003
Floating charge
Delivered: 13 March 2003
Status: Satisfied on 8 May 2009
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
16 December 2002
Standard security
Delivered: 23 December 2002
Status: Satisfied on 27 March 2009
Persons entitled: Aib Group (UK) PLC
Description: Ground at heatherhouse road, irvine.