SPENCE DEVELOPMENTS LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 2EU

Company number SC142058
Status Active
Incorporation Date 13 January 1993
Company Type Private Limited Company
Address TORRIDON HOUSE, TORRIDON LANE, ROSYTH, DUNFERMLINE, FIFE, KY11 2EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Previous accounting period extended from 31 January 2016 to 31 July 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of SPENCE DEVELOPMENTS LIMITED are www.spencedevelopments.co.uk, and www.spence-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Aberdour Rail Station is 5.2 miles; to South Gyle Rail Station is 8.1 miles; to Uphall Rail Station is 8.1 miles; to Lochgelly Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spence Developments Limited is a Private Limited Company. The company registration number is SC142058. Spence Developments Limited has been working since 13 January 1993. The present status of the company is Active. The registered address of Spence Developments Limited is Torridon House Torridon Lane Rosyth Dunfermline Fife Ky11 2eu. . ALLAN, George is a Secretary of the company. ALLAN, George Berry is a Director of the company. ALLAN, Margaret is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALLAN, George
Appointed Date: 14 January 1993

Director
ALLAN, George Berry
Appointed Date: 01 February 2002
63 years old

Director
ALLAN, Margaret
Appointed Date: 14 January 1993
63 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 13 January 1993
Appointed Date: 13 January 1993

Nominee Director
MABBOTT, Stephen
Resigned: 13 January 1993
Appointed Date: 13 January 1993
74 years old

Persons With Significant Control

Mr George Berry Allan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SPENCE DEVELOPMENTS LIMITED Events

27 Jan 2017
Confirmation statement made on 13 January 2017 with updates
06 Oct 2016
Previous accounting period extended from 31 January 2016 to 31 July 2016
02 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
17 Feb 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100

...
... and 87 more events
20 Dec 1993
Dec mort/charge *

01 Sep 1993
Partic of mort/charge *

14 Jan 1993
Director resigned

14 Jan 1993
Secretary resigned

13 Jan 1993
Incorporation

SPENCE DEVELOPMENTS LIMITED Charges

6 November 2014
Charge code SC14 2058 0020
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Ronald Sievwright Formerly Trading as Rs Cars
Description: Violet garage, lumphinnans road, lochgelly FFE70109…
29 April 2013
Charge code SC14 2058 0019
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 dalbeath gardens, hill of beath, cowdenbeath, fife…
27 January 2010
Standard security
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot 2 boyds building main street hill of beath FFE86184.
24 February 2009
Standard security
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 131 main street, crosshill, fife FFE92948.
2 February 2009
Standard security
Delivered: 5 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 31A dalbeath gardens, hill of beath, fife FFE52492.
13 November 2008
Standard security
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 54 torbeith gardens, hill of beath, cowdenbeath, fife…
29 January 2008
Standard security
Delivered: 5 February 2008
Status: Satisfied on 8 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 glengask drive, kelty, fife FFE83495.
12 June 2007
Standard security
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 allan park, hill of beath, cowdenbeath, fife FFE67650.
12 June 2007
Standard security
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Industrial units netherbeath road, crossgates, fife…
12 June 2007
Standard security
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 main street, glencraig FFE7051.
12 June 2007
Standard security
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 dunfermline road, crossgates, cowdenbeath, fife FFE46613.
4 June 2007
Bond & floating charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 March 1998
Standard security
Delivered: 13 March 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property on the east side of main street,glencraig.
27 March 1996
Standard security
Delivered: 9 April 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 71 main street,cardenden,fife.
24 November 1995
Bond & floating charge
Delivered: 11 December 1995
Status: Satisfied on 16 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
7 March 1995
Standard security
Delivered: 16 March 1995
Status: Satisfied on 19 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 minto street, lochgelly, fife.
25 November 1994
Standard security
Delivered: 13 December 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 72 torbeith gardens, hill of beath.
21 September 1994
Standard security
Delivered: 3 October 1994
Status: Satisfied on 19 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at shamrock place, cowdenbeath lying to th enorth of…
25 August 1993
Standard security
Delivered: 1 September 1993
Status: Satisfied on 20 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 65 allan park, hill of beath, cowdenbeath, fife.