SCOTTISH DEVELOPMENT FINANCE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6HQ

Company number SC077052
Status Active
Incorporation Date 23 December 1981
Company Type Private Limited Company
Address 4TH FLOOR, ATRIUM COURT, 50 WATERLOO STREET, GLASGOW, G2 6HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of SCOTTISH DEVELOPMENT FINANCE LIMITED are www.scottishdevelopmentfinance.co.uk, and www.scottish-development-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten 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.Scottish Development Finance Limited is a Private Limited Company. The company registration number is SC077052. Scottish Development Finance Limited has been working since 23 December 1981. The present status of the company is Active. The registered address of Scottish Development Finance Limited is 4th Floor Atrium Court 50 Waterloo Street Glasgow G2 6hq. . CLARKE, Stuart Andrew is a Secretary of the company. BURNS, David is a Director of the company. SCOTT, Iain is a Director of the company. Secretary LYLE, David Angus has been resigned. Secretary MCMILLAN, John has been resigned. Secretary SINCLAIR, Donald Templeton has been resigned. Director BEVERIDGE, Crawford William has been resigned. Director BRADY, Paul Anthony has been resigned. Director BROWN, Ewan has been resigned. Director CONDLIFFE, John has been resigned. Director CRAWFORD, Robert Mackay has been resigned. Director DOWNIE, Andrew Millar has been resigned. Director GRIGGS, Russel George, Professor has been resigned. Director HOOD, Neil, Professor has been resigned. Director HOOD, Neil, Professor has been resigned. Director KERR, Brian Alexander has been resigned. Director LANGLANDS, John Thomson has been resigned. Director LAWRENCE, David Franklyn has been resigned. Director LYLE, David Angus has been resigned. Director MACFARLANE, Marjory has been resigned. Director MACINTYRE, Barry Roger has been resigned. Director MACKENZIE ROSS, Philip Beverley has been resigned. Director MACMILLAN, Alexander Ross has been resigned. Director MCEWAN, Robert Peter has been resigned. Director MORROW, Digby Wilson has been resigned. Director MURRAY, Michael Gerard has been resigned. Director PATERSON, Calum Macdonald has been resigned. Director PATIENCE, Donald Macangus has been resigned. Director ROBERTSON, Iain Samuel has been resigned. Director SCOTT, James Archibald has been resigned. Director STEWART, Pamela Joyce has been resigned. Director WARNOCK, David has been resigned. Director WILLIAMSON, James Thomas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLARKE, Stuart Andrew
Appointed Date: 01 October 2010

Director
BURNS, David
Appointed Date: 01 December 2008
66 years old

Director
SCOTT, Iain
Appointed Date: 01 December 2008
61 years old

Resigned Directors

Secretary
LYLE, David Angus
Resigned: 14 December 1990
Appointed Date: 21 May 1990

Secretary
MCMILLAN, John
Resigned: 30 September 2010
Appointed Date: 14 December 1990

Secretary
SINCLAIR, Donald Templeton
Resigned: 21 May 1990

Director
BEVERIDGE, Crawford William
Resigned: 16 January 2001
Appointed Date: 01 April 1991
79 years old

Director
BRADY, Paul Anthony
Resigned: 15 January 1999
Appointed Date: 01 August 1994
76 years old

Director
BROWN, Ewan
Resigned: 31 December 1992
83 years old

Director
CONDLIFFE, John
Resigned: 26 November 1992
79 years old

Director
CRAWFORD, Robert Mackay
Resigned: 23 May 1996
Appointed Date: 09 March 1993
74 years old

Director
DOWNIE, Andrew Millar
Resigned: 01 December 2008
Appointed Date: 25 March 2008
68 years old

Director
GRIGGS, Russel George, Professor
Resigned: 23 May 1996
Appointed Date: 01 October 1990
77 years old

Director
HOOD, Neil, Professor
Resigned: 15 February 1997
Appointed Date: 01 April 1993
82 years old

Director
HOOD, Neil, Professor
Resigned: 14 September 1990
82 years old

Director
KERR, Brian Alexander
Resigned: 25 March 2008
Appointed Date: 31 August 1994
64 years old

Director
LANGLANDS, John Thomson
Resigned: 07 February 1994
Appointed Date: 01 March 1993
73 years old

Director
LAWRENCE, David Franklyn
Resigned: 15 February 1997
Appointed Date: 24 May 1996
89 years old

Director
LYLE, David Angus
Resigned: 31 May 1993
85 years old

Director
MACFARLANE, Marjory
Resigned: 16 January 2001
Appointed Date: 06 June 1996
71 years old

Director
MACINTYRE, Barry Roger
Resigned: 01 December 2008
Appointed Date: 25 March 2008
65 years old

Director
MACKENZIE ROSS, Philip Beverley
Resigned: 31 March 1993
97 years old

Director
MACMILLAN, Alexander Ross
Resigned: 01 April 1992
103 years old

Director
MCEWAN, Robert Peter
Resigned: 31 March 1993
102 years old

Director
MORROW, Digby Wilson
Resigned: 26 February 1996
Appointed Date: 01 January 1993
76 years old

Director
MURRAY, Michael Gerard
Resigned: 01 October 1990
85 years old

Director
PATERSON, Calum Macdonald
Resigned: 25 March 2008
Appointed Date: 31 August 1994
62 years old

Director
PATIENCE, Donald Macangus
Resigned: 30 November 1995
88 years old

Director
ROBERTSON, Iain Samuel
Resigned: 12 April 1990
79 years old

Director
SCOTT, James Archibald
Resigned: 31 July 1991
Appointed Date: 21 May 1990
93 years old

Director
STEWART, Pamela Joyce
Resigned: 05 January 1995
Appointed Date: 05 August 1993
68 years old

Director
WARNOCK, David
Resigned: 28 May 1996
Appointed Date: 01 April 1993
67 years old

Director
WILLIAMSON, James Thomas
Resigned: 20 December 1994
Appointed Date: 14 September 1990
88 years old

Persons With Significant Control

Scottish Enterprise
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTTISH DEVELOPMENT FINANCE LIMITED Events

21 Feb 2017
Confirmation statement made on 17 January 2017 with updates
29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
19 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 115 more events
23 Jul 1987
New director appointed

11 Mar 1987
Return made up to 18/12/86; full list of members

10 Mar 1987
Full accounts made up to 31 March 1986

12 May 1986
Return made up to 18/12/85; full list of members

23 Dec 1981
Incorporation