KIRKMAY DEVELOPMENTS LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G69 7PH

Company number SC249037
Status Active
Incorporation Date 8 May 2003
Company Type Private Limited Company
Address A E MOORE C.A., 675 COATBRIDGE ROAD, BARGEDDIE, BAILLIESTON, GLASGOW, G69 7PH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of KIRKMAY DEVELOPMENTS LIMITED are www.kirkmaydevelopments.co.uk, and www.kirkmay-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Kirkmay Developments Limited is a Private Limited Company. The company registration number is SC249037. Kirkmay Developments Limited has been working since 08 May 2003. The present status of the company is Active. The registered address of Kirkmay Developments Limited is A E Moore C A 675 Coatbridge Road Bargeddie Baillieston Glasgow G69 7ph. . HANNAH, Stephen is a Secretary of the company. EMSLIE, Fhiona Isobel is a Director of the company. HANNAH, Stephen is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HANNAH, Stephen
Appointed Date: 08 May 2003

Director
EMSLIE, Fhiona Isobel
Appointed Date: 08 May 2003
67 years old

Director
HANNAH, Stephen
Appointed Date: 08 May 2003
64 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 08 May 2003
Appointed Date: 08 May 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 08 May 2003
Appointed Date: 08 May 2003

KIRKMAY DEVELOPMENTS LIMITED Events

12 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

03 May 2016
Total exemption small company accounts made up to 31 October 2015
01 Jun 2015
Total exemption small company accounts made up to 31 October 2014
18 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

19 May 2014
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100

...
... and 43 more events
24 May 2003
New director appointed
24 May 2003
New secretary appointed;new director appointed
12 May 2003
Secretary resigned
12 May 2003
Director resigned
08 May 2003
Incorporation

KIRKMAY DEVELOPMENTS LIMITED Charges

15 March 2005
Standard security
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1/8 iddlesleigh avenue, milngavie, glasgow.
28 June 2004
Standard security
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1/1, 61 sinclair drive, glasgow.
28 June 2004
Standard security
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2/1, 181 crow road, glasgow.
22 May 2004
Bond & floating charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
16 July 2003
Standard security
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2/1, 181 crow road, glasgow.
25 June 2003
Floating charge
Delivered: 2 July 2003
Status: Satisfied on 30 June 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…