COAL WYND DEVELOPMENTS LIMITED
KIRKCALDY

Hellopages » Fife » Fife » KY2 6XW

Company number SC095288
Status Active
Incorporation Date 27 September 1985
Company Type Private Limited Company
Address 1 CAMPERDOWN PLACE, KIRKCALDY, FIFE, KY2 6XW
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 seventy-nine events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 74,000 . The most likely internet sites of COAL WYND DEVELOPMENTS LIMITED are www.coalwynddevelopments.co.uk, and www.coal-wynd-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Coal Wynd Developments Limited is a Private Limited Company. The company registration number is SC095288. Coal Wynd Developments Limited has been working since 27 September 1985. The present status of the company is Active. The registered address of Coal Wynd Developments Limited is 1 Camperdown Place Kirkcaldy Fife Ky2 6xw. . MCNAB (JNR), Robert is a Director of the company. Secretary J S DANSKIN SMITH & GRANT SOLICITORS has been resigned. Secretary LEE, Douglas Stuart has been resigned. Secretary MCNAB (JNR), Robert has been resigned. Director BRODIE, James Wallace has been resigned. Director COOK, Andrew has been resigned. Director DANSKIN, Julian Struthers has been resigned. Director DAY, Nigel Gold Sidney has been resigned. Director MCNAB, Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCNAB (JNR), Robert
Appointed Date: 05 May 1998
68 years old

Resigned Directors

Secretary
J S DANSKIN SMITH & GRANT SOLICITORS
Resigned: 15 December 1997

Secretary
LEE, Douglas Stuart
Resigned: 22 March 2013
Appointed Date: 04 June 2001

Secretary
MCNAB (JNR), Robert
Resigned: 22 December 2003
Appointed Date: 05 May 1998

Director
BRODIE, James Wallace
Resigned: 15 December 1997
95 years old

Director
COOK, Andrew
Resigned: 07 July 1992
93 years old

Director
DANSKIN, Julian Struthers
Resigned: 15 December 1997
74 years old

Director
DAY, Nigel Gold Sidney
Resigned: 25 August 2002
Appointed Date: 04 June 2001
73 years old

Director
MCNAB, Robert
Resigned: 25 May 2001
102 years old

Persons With Significant Control

Mr Robert Mcnab
Notified on: 22 December 2016
68 years old
Nature of control: Ownership of shares – 75% or more

COAL WYND DEVELOPMENTS LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 74,000

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 74,000

...
... and 69 more events
30 Mar 1989
Accounts for a small company made up to 31 March 1988

19 Apr 1988
PUC2 allots 010388 10000X£1 ord

25 Mar 1988
Return made up to 31/12/87; full list of members

25 Aug 1987
Accounts made up to 31 March 1987

09 Jul 1987
Return made up to 31/12/86; full list of members

COAL WYND DEVELOPMENTS LIMITED Charges

20 June 1994
Standard security
Delivered: 24 June 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Coal wynd industrial estate, coal wynd, kirkcaldy decsribed…
15 September 1986
Bond & floating charge
Delivered: 26 September 1986
Status: Satisfied on 5 July 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 October 1985
Standard security
Delivered: 7 November 1985
Status: Satisfied on 13 June 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground with subjects erected thereon at coal wynd, fife.