G.J.S. DEVELOPMENTS LIMITED

Hellopages » Glasgow City » Glasgow City » G11 6TX

Company number SC278302
Status Active
Incorporation Date 12 January 2005
Company Type Private Limited Company
Address 270 DUMBARTON ROAD, PARTICK, G11 6TX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of G.J.S. DEVELOPMENTS LIMITED are www.gjsdevelopments.co.uk, and www.g-j-s-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. G J S Developments Limited is a Private Limited Company. The company registration number is SC278302. G J S Developments Limited has been working since 12 January 2005. The present status of the company is Active. The registered address of G J S Developments Limited is 270 Dumbarton Road Partick G11 6tx. . ARCHIBALD SHARP & SON LIMITED is a Secretary of the company. BANNERMAN, Grant Alexander is a Director of the company. Secretary ARCHIBALD SHARP & SON SOLICITORS has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ARCHIBALD SHARP & SON LIMITED
Appointed Date: 17 November 2015

Director
BANNERMAN, Grant Alexander
Appointed Date: 12 January 2005
63 years old

Resigned Directors

Secretary
ARCHIBALD SHARP & SON SOLICITORS
Resigned: 17 November 2015
Appointed Date: 12 January 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 January 2005
Appointed Date: 12 January 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 January 2005
Appointed Date: 12 January 2005

Persons With Significant Control

Mr Grant Alexander Bannerman
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

G.J.S. DEVELOPMENTS LIMITED Events

25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
28 Dec 2016
Compulsory strike-off action has been discontinued
27 Dec 2016
First Gazette notice for compulsory strike-off
22 Dec 2016
Total exemption small company accounts made up to 31 January 2016
22 Mar 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

...
... and 37 more events
21 Jan 2005
New secretary appointed
21 Jan 2005
Ad 12/01/05--------- £ si 2@1=2 £ ic 2/4
14 Jan 2005
Secretary resigned
14 Jan 2005
Director resigned
12 Jan 2005
Incorporation

G.J.S. DEVELOPMENTS LIMITED Charges

4 August 2014
Charge code SC27 8302 0010
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Residential Loans Limited
Description: The subjects known as the basement flat, 13 bowmont…
25 July 2014
Charge code SC27 8302 0009
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: Residential Loans Limited
Description: Contains floating charge…
19 May 2011
Standard security
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3/1, 40 clouston street, glasgow.
19 May 2011
Standard security
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2/2, 214 west princes street, glasgow GLA14257.
17 May 2011
Legal charge
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 96 fields estate, landsdowne drive london egl 248796.
3 November 2008
Standard security
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot 12, queensborough, 115 quuensborough gardens, glasgow…
3 November 2008
Standard security
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Flat 3/1, 230 great western road, glasgow GLA129998.
17 November 2006
Standard security
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Basement flatted dwelling house at 13 bowmont gardens…
2 October 2006
Legal charge
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 96 fields estate, landsdowne rd…
26 September 2006
Bond & floating charge
Delivered: 10 October 2006
Status: Satisfied on 23 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…