EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED
GLASGOW STRATHKELVIN DEVELOPMENT COMPANY LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6NL

Company number SC105815
Status Active
Incorporation Date 28 July 1987
Company Type Private Limited Company
Address 25 BOTHWELL STREET, GLASGOW, G2 6NL
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 one hundred and fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 830 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED are www.eastdunbartonshiredevelopmentcompany.co.uk, and www.east-dunbartonshire-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Dunbartonshire Development Company Limited is a Private Limited Company. The company registration number is SC105815. East Dunbartonshire Development Company Limited has been working since 28 July 1987. The present status of the company is Active. The registered address of East Dunbartonshire Development Company Limited is 25 Bothwell Street Glasgow G2 6nl. . CORNES, Gerry is a Director of the company. GEEKIE, Rhondda is a Director of the company. MACKAY, Ian Neil is a Director of the company. Secretary DOUGLAS, Alan has been resigned. Secretary MCCAMLEY, Doreen Margaret has been resigned. Secretary PRESCOTT, George William has been resigned. Secretary THOMSON, Andrew has been resigned. Director BRUCE, Susan Margaret, Dame has been resigned. Director COCHRANE, Andrew Smith has been resigned. Director COULTER, David has been resigned. Director COYLE, Robert Marshall has been resigned. Director DONAGHY, Mhairi has been resigned. Director DOUGLAS, Alan has been resigned. Director ELDER, Derek Ian has been resigned. Director FYFE, Andrew Craig Towart has been resigned. Director HASTINGS, David Robert has been resigned. Director HISEMAN, Richard Frank has been resigned. Director KETTYLE, Andrew Richard has been resigned. Director MACINNES, Donald John Finlay has been resigned. Director MALLON, Cornelius has been resigned. Director MCQUADE, James Allan has been resigned. Director MILLER, Robert Richard has been resigned. Director MORRISON, John, Cllr has been resigned. Director O'SULLIVAN, Kevin has been resigned. Director QUINN, Jeremy has been resigned. Director RAE, Thomas has been resigned. Director REILLY, Peter has been resigned. Director ROBERTSON, Fiona has been resigned. Director STEGGLES, Susan has been resigned. Director SYME, Blair Grieve Wilson has been resigned. Director THOM, George Hamilton has been resigned. Director THOMSON, Andrew has been resigned. Director WALKER, James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CORNES, Gerry
Appointed Date: 07 November 2008
61 years old

Director
GEEKIE, Rhondda
Appointed Date: 11 June 2003
76 years old

Director
MACKAY, Ian Neil
Appointed Date: 09 June 2010
76 years old

Resigned Directors

Secretary
DOUGLAS, Alan
Resigned: 28 September 1989

Secretary
MCCAMLEY, Doreen Margaret
Resigned: 01 August 2000
Appointed Date: 13 November 1991

Secretary
PRESCOTT, George William
Resigned: 13 November 1991

Secretary
THOMSON, Andrew
Resigned: 30 June 2011
Appointed Date: 05 October 2000

Director
BRUCE, Susan Margaret, Dame
Resigned: 07 November 2008
Appointed Date: 28 September 2005
70 years old

Director
COCHRANE, Andrew Smith
Resigned: 19 May 1992
Appointed Date: 19 October 1989
77 years old

Director
COULTER, David
Resigned: 01 June 1994
Appointed Date: 15 April 1991
74 years old

Director
COYLE, Robert Marshall
Resigned: 18 April 1996
Appointed Date: 10 March 1993
88 years old

Director
DONAGHY, Mhairi
Resigned: 05 April 2002
Appointed Date: 05 April 2001
57 years old

Director
DOUGLAS, Alan
Resigned: 28 September 1989

Director
ELDER, Derek Ian
Resigned: 01 June 1994
Appointed Date: 15 April 1991
71 years old

Director
FYFE, Andrew Craig Towart
Resigned: 26 June 1997
Appointed Date: 23 March 1990
98 years old

Director
HASTINGS, David Robert
Resigned: 06 May 1998
Appointed Date: 09 September 1994
68 years old

Director
HISEMAN, Richard Frank
Resigned: 01 June 1992
Appointed Date: 02 April 1991
85 years old

Director
KETTYLE, Andrew Richard
Resigned: 31 August 1990
Appointed Date: 28 September 1989
64 years old

Director
MACINNES, Donald John Finlay
Resigned: 02 April 1991
78 years old

Director
MALLON, Cornelius
Resigned: 22 March 1999
Appointed Date: 19 October 1989
89 years old

Director
MCQUADE, James Allan
Resigned: 09 June 2010
Appointed Date: 06 May 1998
67 years old

Director
MILLER, Robert Richard
Resigned: 28 September 1989
62 years old

Director
MORRISON, John, Cllr
Resigned: 11 June 2003
Appointed Date: 06 February 2001
63 years old

Director
O'SULLIVAN, Kevin
Resigned: 27 September 2001
Appointed Date: 26 June 1997
75 years old

Director
QUINN, Jeremy
Resigned: 15 April 2011
Appointed Date: 31 August 2006
58 years old

Director
RAE, Thomas
Resigned: 22 March 1999
Appointed Date: 23 May 1996
79 years old

Director
REILLY, Peter
Resigned: 04 March 1991
Appointed Date: 28 September 1989
78 years old

Director
ROBERTSON, Fiona
Resigned: 01 October 2000
Appointed Date: 09 September 1994
61 years old

Director
STEGGLES, Susan
Resigned: 08 April 2011
Appointed Date: 30 December 2003
63 years old

Director
SYME, Blair Grieve Wilson
Resigned: 31 August 2006
Appointed Date: 05 December 2001
62 years old

Director
THOM, George Hamilton
Resigned: 28 September 2005
Appointed Date: 22 March 1999
75 years old

Director
THOMSON, Andrew
Resigned: 30 June 2011
Appointed Date: 14 May 1992
71 years old

Director
WALKER, James
Resigned: 06 January 1990

EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED Events

05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 830

28 Apr 2015
Total exemption small company accounts made up to 30 September 2014
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 830

09 Jun 2014
Accounts for a small company made up to 30 September 2013
...
... and 145 more events
08 Mar 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 Sep 1987
Secretary's particulars changed;director's particulars changed

25 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Aug 1987
Registered office changed on 24/08/87 from: 24 castle st edinburgh EH2 3HT

28 Jul 1987
Incorporation

EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED Charges

19 February 2009
Standard security
Delivered: 3 March 2009
Status: Satisfied on 8 June 2011
Persons entitled: Royal Bank of Scotland PLC
Description: The area of ground bounded on the west by the eastern…
19 February 2009
Standard security
Delivered: 3 March 2009
Status: Satisfied on 8 June 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Ground at southbank, kirkintilloch DMB7008.
15 January 2008
Standard security
Delivered: 19 January 2008
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 4329, 2094 and 65 square metres all at southbank road…
11 December 2006
Standard security
Delivered: 21 December 2006
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The tenants interest in the lease of plot or area of ground…
4 August 2006
Standard security
Delivered: 9 August 2006
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at southbank road, kirkintilloch GLA187232.
25 October 2005
Standard security
Delivered: 1 November 2005
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 30,666 square metres or thereby of ground at westerhill…
12 October 2005
Standard security
Delivered: 24 October 2005
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on west side of station road, lennoxtown STG24121.
12 October 2005
Standard security
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Horizon Residential Developments Limited
Description: That area of ground on the west side of station road…
20 September 2005
Assignation of rents
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Thr rents over ground at westerhill road, bishopbriggs.
25 March 2004
Standard security
Delivered: 2 April 2004
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground lying to the south west side of mugdock…
22 October 2003
Standard security
Delivered: 29 October 2003
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Those subjects bounded on the south by east, by kilsyth…
24 September 2001
Standard security
Delivered: 2 October 2001
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Kirkintilloch learning centre, south bank business park…
7 September 2001
Standard security
Delivered: 18 September 2001
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Tenant's interest in ground lease over mcgregor house…
4 October 1996
Standard security
Delivered: 11 October 1996
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.40 hectares at southbank road, kirkintilloch.