VIRGINIA COURT DEVELOPMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4AA

Company number SC075288
Status Active
Incorporation Date 18 June 1981
Company Type Private Limited Company
Address VENLAW, 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 12 October 2016; Director's details changed for Mr Ronald Barrie Clapham on 4 April 2016; Confirmation statement made on 8 August 2016 with updates. The most likely internet sites of VIRGINIA COURT DEVELOPMENTS LIMITED are www.virginiacourtdevelopments.co.uk, and www.virginia-court-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Virginia Court Developments Limited is a Private Limited Company. The company registration number is SC075288. Virginia Court Developments Limited has been working since 18 June 1981. The present status of the company is Active. The registered address of Virginia Court Developments Limited is Venlaw 349 Bath Street Glasgow Scotland G2 4aa. . CUMINE, Douglas Alexander is a Secretary of the company. CLAPHAM, Ronald Barrie is a Director of the company. CUMINE, Douglas Alexander is a Director of the company. PORTER, Derek is a Director of the company. Secretary CLAPHAM, Ronald Barrie has been resigned. Secretary MACROBERTS (SOLICITORS) has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director BROWN, John has been resigned. Director CLAPHAM, Mari Alexander has been resigned. Director WHEATLEY, Douglas Gordon George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CUMINE, Douglas Alexander
Appointed Date: 16 July 2008

Director

Director
CUMINE, Douglas Alexander
Appointed Date: 01 April 2007
72 years old

Director
PORTER, Derek
Appointed Date: 14 February 2003
72 years old

Resigned Directors

Secretary
CLAPHAM, Ronald Barrie
Resigned: 28 November 1990

Secretary
MACROBERTS (SOLICITORS)
Resigned: 01 August 1996
Appointed Date: 28 November 1990

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 16 July 2008
Appointed Date: 01 August 1996

Director
BROWN, John
Resigned: 10 September 1999
Appointed Date: 01 March 1990
92 years old

Director
CLAPHAM, Mari Alexander
Resigned: 01 March 1990
69 years old

Director
WHEATLEY, Douglas Gordon George
Resigned: 27 July 2001
Appointed Date: 01 March 1990
66 years old

Persons With Significant Control

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

VIRGINIA COURT DEVELOPMENTS LIMITED Events

12 Oct 2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 12 October 2016
24 Aug 2016
Director's details changed for Mr Ronald Barrie Clapham on 4 April 2016
24 Aug 2016
Confirmation statement made on 8 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,500,000

...
... and 114 more events
16 Feb 1988
Return made up to 31/12/86; no change of members

13 Jan 1988
Registered office changed on 13/01/88 from: 21 belhaven terrace glasgow

24 Mar 1987
Annual return made up to 10/03/87

16 Mar 1987
Full accounts made up to 31 March 1986

18 Jun 1981
Incorporation

VIRGINIA COURT DEVELOPMENTS LIMITED Charges

31 March 2009
Deed of confirmation
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 November 2000
Standard security
Delivered: 14 November 2000
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31, 33 & 35 virginia street, glasgow.
7 July 1992
Standard security
Delivered: 16 July 1992
Status: Satisfied on 24 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as virginia galleries 31-35 virginia…
14 March 1990
Standard security
Delivered: 30 March 1990
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40 & 62-70 miller st glasgow 37-45 & 61-65 virginia st…
9 March 1990
Standard security
Delivered: 22 March 1990
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground & basement floor 43 virginia st & 42 miller street…
1 March 1990
Bond & floating charge
Delivered: 7 March 1990
Status: Satisfied on 19 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
31 October 1989
Irrevocable mandate
Delivered: 13 November 1989
Status: Satisfied on 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The net proceeds of the initial equity investment of…
31 August 1983
Standard security
Delivered: 16 September 1983
Status: Satisfied on 13 October 2000
Persons entitled: Matclap Properties LTD
Description: Flatted dwellinghouse second left on the first floor at 10…