ALBYN DEVELOPMENTS LIMITED
GLASGOW MM&S (5195) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 1AL

Company number SC314795
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address 1 GEORGE SQUARE, GLASGOW, G2 1AL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 2 . The most likely internet sites of ALBYN DEVELOPMENTS LIMITED are www.albyndevelopments.co.uk, and www.albyn-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albyn Developments Limited is a Private Limited Company. The company registration number is SC314795. Albyn Developments Limited has been working since 17 January 2007. The present status of the company is Active. The registered address of Albyn Developments Limited is 1 George Square Glasgow G2 1al. . MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. SUTHERLAND, Thomas Davidson is a Director of the company. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 17 January 2007

Director
SUTHERLAND, Thomas Davidson
Appointed Date: 22 January 2007
71 years old

Resigned Directors

Nominee Director
VINDEX LIMITED
Resigned: 22 January 2007
Appointed Date: 17 January 2007

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 22 January 2007
Appointed Date: 17 January 2007

Persons With Significant Control

Grampian Property Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALBYN DEVELOPMENTS LIMITED Events

15 Feb 2017
Confirmation statement made on 17 January 2017 with updates
16 May 2016
Total exemption small company accounts made up to 31 October 2015
18 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

03 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 24 more events
05 Feb 2007
Director resigned
23 Jan 2007
Company name changed mm&s (5195) LIMITED\certificate issued on 23/01/07
23 Jan 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

23 Jan 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

17 Jan 2007
Incorporation

ALBYN DEVELOPMENTS LIMITED Charges

12 November 2008
Standard security
Delivered: 15 November 2008
Status: Satisfied on 9 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 220 union street, aberdeen ABN99403.
9 February 2007
Bond & floating charge
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…