FORTH AND CLYDE DEVELOPMENT CO LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G12 8DR

Company number SC354863
Status Active
Incorporation Date 11 February 2009
Company Type Private Limited Company
Address HAMILTON HOUSE, 70 HAMILTON DRIVE, GLASGOW, G12 8DR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1 . The most likely internet sites of FORTH AND CLYDE DEVELOPMENT CO LIMITED are www.forthandclydedevelopmentco.co.uk, and www.forth-and-clyde-development-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Forth and Clyde Development Co Limited is a Private Limited Company. The company registration number is SC354863. Forth and Clyde Development Co Limited has been working since 11 February 2009. The present status of the company is Active. The registered address of Forth and Clyde Development Co Limited is Hamilton House 70 Hamilton Drive Glasgow G12 8dr. . KING, Stefan Paul is a Nominee Director of the company. MCGHEE, Brian William Craighead is a Director of the company. MCQUADE, Stephen Anthony is a Director of the company. Secretary DROMGOOLE, Fiona Mhairi has been resigned. Secretary G1 GROUP PLC has been resigned. Secretary MCGHEE, Brian William Craighead has been resigned. Director MIDDLEMISS, George Richardson has been resigned. Director YOUNG, John Christopher has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Nominee Director
KING, Stefan Paul
Appointed Date: 11 February 2009
63 years old

Director
MCGHEE, Brian William Craighead
Appointed Date: 10 March 2009
76 years old

Director
MCQUADE, Stephen Anthony
Appointed Date: 31 July 2012
48 years old

Resigned Directors

Secretary
DROMGOOLE, Fiona Mhairi
Resigned: 13 June 2014
Appointed Date: 31 July 2012

Secretary
G1 GROUP PLC
Resigned: 10 March 2009
Appointed Date: 11 February 2009

Secretary
MCGHEE, Brian William Craighead
Resigned: 31 July 2012
Appointed Date: 10 March 2009

Director
MIDDLEMISS, George Richardson
Resigned: 31 December 2009
Appointed Date: 10 March 2009
69 years old

Director
YOUNG, John Christopher
Resigned: 31 July 2012
Appointed Date: 12 January 2010
54 years old

Persons With Significant Control

G1 Greenfield Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORTH AND CLYDE DEVELOPMENT CO LIMITED Events

14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
23 Dec 2016
Full accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

30 Dec 2015
Full accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1

...
... and 24 more events
22 May 2009
Particulars of a mortgage or charge / charge no: 1
23 Mar 2009
Appointment terminated secretary G1 group PLC
23 Mar 2009
Director and secretary appointed brian william craighead mcghee
23 Mar 2009
Director appointed george richardson middlemiss
11 Feb 2009
Incorporation

FORTH AND CLYDE DEVELOPMENT CO LIMITED Charges

14 May 2009
Floating charge
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…