KINNEIL DEVELOPMENT COMPANY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G51 2JA

Company number SC122967
Status Active
Incorporation Date 14 February 1990
Company Type Private Limited Company
Address C/O BURGOYNE CAREY PAVILION 2, 3 DAVA STREET, GLASGOW, G51 2JA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of KINNEIL DEVELOPMENT COMPANY LIMITED are www.kinneildevelopmentcompany.co.uk, and www.kinneil-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Kinneil Development Company Limited is a Private Limited Company. The company registration number is SC122967. Kinneil Development Company Limited has been working since 14 February 1990. The present status of the company is Active. The registered address of Kinneil Development Company Limited is C O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2ja. . CAREY, Frank is a Secretary of the company. RAE, Joseph Bolton is a Director of the company. Secretary RAE, Dorothy Helen has been resigned. Secretary RAE, Joseph Bolton has been resigned. Secretary BURGOYNE CAREY has been resigned. Secretary W D HALL & COMPANY has been resigned. Director RAE, Dorothy Helen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CAREY, Frank
Appointed Date: 23 October 2008

Director
RAE, Joseph Bolton
Appointed Date: 14 February 1990
88 years old

Resigned Directors

Secretary
RAE, Dorothy Helen
Resigned: 20 April 2007

Secretary
RAE, Joseph Bolton
Resigned: 14 February 1991
Appointed Date: 14 February 1990

Secretary
BURGOYNE CAREY
Resigned: 26 February 2010
Appointed Date: 23 October 2008

Secretary
W D HALL & COMPANY
Resigned: 23 October 2008
Appointed Date: 19 November 2007

Director
RAE, Dorothy Helen
Resigned: 20 April 2007
Appointed Date: 14 February 1990
89 years old

Persons With Significant Control

Mr Joseph Bolton Rae
Notified on: 14 February 2017
88 years old
Nature of control: Ownership of shares – 75% or more

KINNEIL DEVELOPMENT COMPANY LIMITED Events

14 Mar 2017
Confirmation statement made on 14 February 2017 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 January 2016
09 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

14 Aug 2015
Total exemption small company accounts made up to 31 January 2015
30 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 63 more events
13 Mar 1990
Accounting reference date notified as 31/01

22 Feb 1990
Secretary resigned;new secretary appointed

22 Feb 1990
Director resigned;new director appointed

22 Feb 1990
Registered office changed on 22/02/90 from: 24 great king street edinburgh EH3 6QN

14 Feb 1990
Incorporation

KINNEIL DEVELOPMENT COMPANY LIMITED Charges

10 March 2006
Bond & floating charge
Delivered: 15 March 2006
Status: Satisfied on 13 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 February 2006
Standard security
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 2 kinneil park, lamlash, isle of arran.