THE PERIOD HOUSE DEVELOPMENT COMPANY LIMITED
DALGETY BAY

Hellopages » Fife » Fife » KY11 9PF

Company number SC176661
Status Active
Incorporation Date 23 June 1997
Company Type Private Limited Company
Address C/O ROBSON FORTH LTD, 3 ST DAVIDS BUSINESS PARK, DALGETY BAY, DUNFERMLINE, KY11 9PF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Total exemption small company accounts made up to 26 June 2015; Previous accounting period shortened from 27 June 2015 to 26 June 2015. The most likely internet sites of THE PERIOD HOUSE DEVELOPMENT COMPANY LIMITED are www.theperiodhousedevelopmentcompany.co.uk, and www.the-period-house-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Aberdour Rail Station is 2.7 miles; to Burntisland Rail Station is 5.2 miles; to Lochgelly Rail Station is 6.9 miles; to Slateford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Period House Development Company Limited is a Private Limited Company. The company registration number is SC176661. The Period House Development Company Limited has been working since 23 June 1997. The present status of the company is Active. The registered address of The Period House Development Company Limited is C O Robson Forth Ltd 3 St Davids Business Park Dalgety Bay Dunfermline Ky11 9pf. . BURNSIDE, Joanne Mercedes is a Secretary of the company. BURNSIDE, Scott Hugh is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director PETRIE, Alexander has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BURNSIDE, Joanne Mercedes
Appointed Date: 23 June 1997

Director
BURNSIDE, Scott Hugh
Appointed Date: 23 June 1997
59 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 June 1997
Appointed Date: 23 June 1997

Director
PETRIE, Alexander
Resigned: 31 March 2004
Appointed Date: 27 November 2001
68 years old

THE PERIOD HOUSE DEVELOPMENT COMPANY LIMITED Events

11 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

24 Jun 2016
Total exemption small company accounts made up to 26 June 2015
25 Mar 2016
Previous accounting period shortened from 27 June 2015 to 26 June 2015
30 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 27 June 2014
...
... and 109 more events
01 Aug 1999
Return made up to 23/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

24 Jul 1998
Return made up to 23/06/98; full list of members
26 Nov 1997
Ad 15/10/97--------- £ si 98@1=98 £ ic 2/100
24 Jun 1997
Secretary resigned
23 Jun 1997
Incorporation

THE PERIOD HOUSE DEVELOPMENT COMPANY LIMITED Charges

14 August 2014
Charge code SC17 6661 0024
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: 42 colinton road, edinburgh MID85883…
6 August 2014
Charge code SC17 6661 0023
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains floating charge…
24 January 2014
Charge code SC17 6661 0022
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: John Galloway George
Description: Hopefield yard, 23 cockpen terrace, bonnyrigg MID4250.
24 March 2009
Standard security
Delivered: 25 March 2009
Status: Satisfied on 18 August 2014
Persons entitled: Aib Group (UK) PLC
Description: The double garage known as 26 william street, north east…
27 December 2006
Standard security
Delivered: 4 January 2007
Status: Satisfied on 14 August 2014
Persons entitled: Dunfermline Building Society
Description: 42 colinton road, edinburgh MID85883.
1 November 2006
Standard security
Delivered: 8 November 2006
Status: Satisfied on 18 August 2014
Persons entitled: Dunfermline Building Society
Description: Wemyss house, 6/8 wemyss place, edinburgh MID51129 under…
13 September 2006
Bond & floating charge
Delivered: 2 October 2006
Status: Satisfied on 14 August 2014
Persons entitled: Dunfermline Building Society
Description: Undertaking and all property and assets present and future…
18 January 2006
Standard security
Delivered: 31 January 2006
Status: Satisfied on 7 August 2008
Persons entitled: Aib Group (UK) PLC
Description: 42 colinton road, edinburgh.
18 March 2005
Standard security
Delivered: 23 March 2005
Status: Satisfied on 7 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 6-8 wemyss place, edinburgh MID51126.
9 February 2005
Bond & floating charge
Delivered: 12 February 2005
Status: Satisfied on 27 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 October 2003
Standard security
Delivered: 5 November 2003
Status: Satisfied on 11 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6, 7 & 8 wemyss place, edinburgh.
3 July 2003
Standard security
Delivered: 9 July 2003
Status: Satisfied on 18 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 494 ferry road, edinburgh.
27 December 2002
Standard security
Delivered: 13 January 2003
Status: Satisfied on 7 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Belmont house, belmont, ellersley road, edinburgh.
27 August 2002
Standard security
Delivered: 6 September 2002
Status: Satisfied on 7 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 0.25 acres lying on the…
16 May 2002
Standard security
Delivered: 24 May 2002
Status: Satisfied on 31 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at 6 and 8 alva street, edinburgh.
2 November 2001
Standard security
Delivered: 13 November 2001
Status: Satisfied on 25 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 & 21 assembly street, leith, edinburgh.
28 September 2001
Standard security
Delivered: 2 October 2001
Status: Satisfied on 18 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as hopefield yard, cockpen terrace…
17 August 2001
Standard security
Delivered: 22 August 2001
Status: Satisfied on 18 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage or motor house with loft or store on the south side…
1 August 2001
Standard security
Delivered: 8 August 2001
Status: Satisfied on 18 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 rutland street, edinburgh.
19 February 2001
Standard security
Delivered: 23 February 2001
Status: Satisfied on 18 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at 7 brandon street, edinburgh.
20 September 2000
Standard security
Delivered: 29 September 2000
Status: Satisfied on 19 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 walker street, edinburgh.
30 June 2000
Standard security
Delivered: 6 July 2000
Status: Satisfied on 31 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 albany street, edinburgh.
7 December 1999
Standard security
Delivered: 15 December 1999
Status: Satisfied on 18 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 chester street, edinburgh.
23 November 1999
Bond & floating charge
Delivered: 1 December 1999
Status: Satisfied on 14 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…