DOUGLAS DEVELOPMENTS (SCONE) LIMITED
TAYSIDE WINDBRIGHT LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5JN

Company number SC227381
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address 6 ATHOLL CRESCENT, PERTH, TAYSIDE, PH1 5JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of DOUGLAS DEVELOPMENTS (SCONE) LIMITED are www.douglasdevelopmentsscone.co.uk, and www.douglas-developments-scone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Douglas Developments Scone Limited is a Private Limited Company. The company registration number is SC227381. Douglas Developments Scone Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Douglas Developments Scone Limited is 6 Atholl Crescent Perth Tayside Ph1 5jn. . DOUGLAS, Elizabeth Linda is a Secretary of the company. DOUGLAS, Elizabeth Linda is a Director of the company. DOUGLAS, Ian Ross is a Director of the company. Secretary DOUGLAS, Ian Ross has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DOUGLAS, Elizabeth Linda has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DOUGLAS, Elizabeth Linda
Appointed Date: 11 March 2002

Director
DOUGLAS, Elizabeth Linda
Appointed Date: 03 November 2014
76 years old

Director
DOUGLAS, Ian Ross
Appointed Date: 07 February 2002
77 years old

Resigned Directors

Secretary
DOUGLAS, Ian Ross
Resigned: 11 March 2002
Appointed Date: 07 February 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 February 2002
Appointed Date: 28 January 2002

Director
DOUGLAS, Elizabeth Linda
Resigned: 11 March 2002
Appointed Date: 07 February 2002
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 February 2002
Appointed Date: 28 January 2002

Persons With Significant Control

Mr Ian Ross Douglas
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Linda Douglas
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOUGLAS DEVELOPMENTS (SCONE) LIMITED Events

14 Feb 2017
Confirmation statement made on 28 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
11 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100

...
... and 50 more events
15 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution

15 Feb 2002
Registered office changed on 15/02/02 from: 24 great king street edinburgh EH3 6QN
28 Jan 2002
Incorporation

DOUGLAS DEVELOPMENTS (SCONE) LIMITED Charges

4 February 2015
Charge code SC22 7381 0007
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 52 south methven street, perth…
8 January 2008
Standard security
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground at number 15 boreland holdings, campmuir…
21 August 2007
Floating charge
Delivered: 29 August 2007
Status: Satisfied on 1 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
2 February 2005
Standard security
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Newbigging steading, by burrelton, perthshire (title number…
24 May 2002
Standard security
Delivered: 5 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot or area of ground extending to 0.41HA or thereby at…
26 February 2002
Bond & floating charge
Delivered: 7 March 2002
Status: Satisfied on 1 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
26 February 2002
Bond & floating charge
Delivered: 4 March 2002
Status: Satisfied on 1 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…