KELVINSIDE DEVELOPMENTS (ABERDEEN) LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC063762
Status Active
Incorporation Date 23 December 1977
Company Type Private Limited Company
Address RADLEIGH HOUSE / 1 GOLF ROAD, CLARKSTON, GLASGOW, SCOTLAND, G76 7HU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 January 2017 with updates; Termination of appointment of James Ronald Miller as a director on 14 September 2016. The most likely internet sites of KELVINSIDE DEVELOPMENTS (ABERDEEN) LIMITED are www.kelvinsidedevelopmentsaberdeen.co.uk, and www.kelvinside-developments-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Kelvinside Developments Aberdeen Limited is a Private Limited Company. The company registration number is SC063762. Kelvinside Developments Aberdeen Limited has been working since 23 December 1977. The present status of the company is Active. The registered address of Kelvinside Developments Aberdeen Limited is Radleigh House 1 Golf Road Clarkston Glasgow Scotland G76 7hu. . MCINTYRE, John Duncan is a Director of the company. MCINTYRE, Ross Alexander is a Director of the company. MCINTYRE, Valerie Ann is a Director of the company. Secretary MILLER, James Ronald has been resigned. Director MCINTYRE, John has been resigned. Director MILLER, James Ronald has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MCINTYRE, John Duncan
Appointed Date: 27 October 2006
46 years old

Director
MCINTYRE, Ross Alexander
Appointed Date: 27 October 2006
40 years old

Director

Resigned Directors

Secretary
MILLER, James Ronald
Resigned: 14 September 2016

Director
MCINTYRE, John
Resigned: 17 November 2013
97 years old

Director
MILLER, James Ronald
Resigned: 14 September 2016
86 years old

Persons With Significant Control

Mrs Valerie Ann Mcintyre
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KELVINSIDE DEVELOPMENTS (ABERDEEN) LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 3 January 2017 with updates
14 Sep 2016
Termination of appointment of James Ronald Miller as a director on 14 September 2016
14 Sep 2016
Termination of appointment of James Ronald Miller as a secretary on 14 September 2016
25 May 2016
Registered office address changed from Bowfield Cottage Bowfield Road West Kilbride Ayrshire KA23 9JZ to Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU on 25 May 2016
...
... and 71 more events
22 Jun 1988
Full accounts made up to 30 June 1987

02 Dec 1987
Partic of mort/charge 11059

20 May 1987
Full accounts made up to 30 June 1986

02 Feb 1987
Return made up to 04/12/86; full list of members

26 Aug 1986
Full accounts made up to 30 June 1985

KELVINSIDE DEVELOPMENTS (ABERDEEN) LIMITED Charges

23 November 1987
Standard security
Delivered: 2 December 1987
Status: Satisfied on 6 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 2/4 barnes street barrhead title no 19960 & 2 john street…
15 August 1983
Standard security
Delivered: 24 August 1983
Status: Satisfied on 6 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at burgh of buchlyrie kippen stirling.
19 July 1983
Bond & floating charge
Delivered: 8 August 1983
Status: Satisfied on 4 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…