DAVALL DEVELOPMENTS LIMITED
AVIEMORE AVIEMORE & HIGHLAND HOMES LIMITED

Hellopages » Highland » Highland » PH22 1RH

Company number SC312640
Status Active
Incorporation Date 28 November 2006
Company Type Private Limited Company
Address FIRST FLOOR, 111 GRAMPIAN ROAD, AVIEMORE, INVERNESS-SHIRE, PH22 1RH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017; Confirmation statement made on 28 November 2016 with updates; Registration of charge SC3126400010, created on 1 September 2016. The most likely internet sites of DAVALL DEVELOPMENTS LIMITED are www.davalldevelopments.co.uk, and www.davall-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Carrbridge Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davall Developments Limited is a Private Limited Company. The company registration number is SC312640. Davall Developments Limited has been working since 28 November 2006. The present status of the company is Active. The registered address of Davall Developments Limited is First Floor 111 Grampian Road Aviemore Inverness Shire Ph22 1rh. . MACLENNAN, Fiona is a Secretary of the company. MACLENNNAN, Fiona is a Secretary of the company. CAMERON, David John is a Director of the company. MUNRO, Alan is a Director of the company. Secretary HAGGERTY, Jane has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MACLENNAN, Fiona
Appointed Date: 01 December 2014

Secretary
MACLENNNAN, Fiona
Appointed Date: 01 December 2014

Director
CAMERON, David John
Appointed Date: 28 November 2006
82 years old

Director
MUNRO, Alan
Appointed Date: 28 November 2006
77 years old

Resigned Directors

Secretary
HAGGERTY, Jane
Resigned: 01 December 2014
Appointed Date: 28 November 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 November 2006
Appointed Date: 28 November 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 November 2006
Appointed Date: 28 November 2006

Persons With Significant Control

Mr David John Cameron
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon Allan Munro
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVALL DEVELOPMENTS LIMITED Events

20 Jan 2017
Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017
05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
05 Sep 2016
Registration of charge SC3126400010, created on 1 September 2016
26 Aug 2016
Registration of charge SC3126400009, created on 22 August 2016
25 May 2016
Satisfaction of charge 4 in full
...
... and 43 more events
03 Jan 2007
New director appointed
03 Jan 2007
New secretary appointed
30 Nov 2006
Secretary resigned
30 Nov 2006
Director resigned
28 Nov 2006
Incorporation

DAVALL DEVELOPMENTS LIMITED Charges

1 September 2016
Charge code SC31 2640 0010
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Subjects at deshar road, boat of garten and registered in…
22 August 2016
Charge code SC31 2640 0009
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains floating charge…
12 October 2015
Charge code SC31 2640 0007
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Dalfaber drive, aviemore. INV34226…
2 October 2015
Charge code SC31 2640 0008
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Whole of property/undertaking of company under exception of…
23 November 2011
Standard security
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Lucas Aardenburg
Description: Dunbarney terrace kingussie INV18685.
3 November 2010
Standard security
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: Lucas Aardenburg
Description: Two areas of ground at pitmain kingussie inverness INV27158.
3 November 2010
Standard security
Delivered: 12 November 2010
Status: Satisfied on 25 May 2016
Persons entitled: Bank of Scotland PLC
Description: Two areas of ground comprising 15.34 ha or thereby at…
24 September 2010
Floating charge
Delivered: 28 September 2010
Status: Satisfied on 5 April 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
5 July 2007
Standard security
Delivered: 12 July 2007
Status: Satisfied on 25 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at west terrace, kingussie and dunbarry terrace…
22 June 2007
Floating charge
Delivered: 6 July 2007
Status: Satisfied on 5 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…