L.E.S.C. DEVELOPMENT COMPANY LIMITED
ST FILLANS

Hellopages » Perth and Kinross » Perth and Kinross » PH6 2NF

Company number SC141271
Status Active
Incorporation Date 17 November 1992
Company Type Private Limited Company
Address LOCH EARN SAILING CLUB, SANDY POINT, ST FILLANS, PERTHSHIRE, PH6 2NF
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Accounts for a dormant company made up to 15 October 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-06 GBP 1 . The most likely internet sites of L.E.S.C. DEVELOPMENT COMPANY LIMITED are www.lescdevelopmentcompany.co.uk, and www.l-e-s-c-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. L E S C Development Company Limited is a Private Limited Company. The company registration number is SC141271. L E S C Development Company Limited has been working since 17 November 1992. The present status of the company is Active. The registered address of L E S C Development Company Limited is Loch Earn Sailing Club Sandy Point St Fillans Perthshire Ph6 2nf. . TAYLOR, Thomas Stephen is a Director of the company. Secretary HARVEY-JAMIESON, Rodger Ridout has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Secretary MURRAY BEITH MURRAY WS has been resigned. Director GERARD, James has been resigned. Director HARVEY-JAMIESON, Rodger Ridout has been resigned. Director MACDOUGALL, William Neil has been resigned. Director MCDONALD, John Gerrard has been resigned. Director PALMER, Philip has been resigned. Director SIMPSON, Hugh has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
TAYLOR, Thomas Stephen
Appointed Date: 25 November 2001
67 years old

Resigned Directors

Secretary
HARVEY-JAMIESON, Rodger Ridout
Resigned: 27 June 2009
Appointed Date: 31 January 2005

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 31 January 2005
Appointed Date: 12 June 1997

Secretary
MURRAY BEITH MURRAY WS
Resigned: 13 June 1997
Appointed Date: 17 November 1992

Director
GERARD, James
Resigned: 23 November 1997
Appointed Date: 17 February 1993
78 years old

Director
HARVEY-JAMIESON, Rodger Ridout
Resigned: 25 October 1999
Appointed Date: 17 November 1992
78 years old

Director
MACDOUGALL, William Neil
Resigned: 25 November 2001
Appointed Date: 02 March 1998
78 years old

Director
MCDONALD, John Gerrard
Resigned: 30 June 2006
Appointed Date: 25 November 2001
83 years old

Director
PALMER, Philip
Resigned: 23 November 1997
Appointed Date: 17 February 1993
88 years old

Director
SIMPSON, Hugh
Resigned: 15 October 1994
Appointed Date: 17 February 1993
70 years old

L.E.S.C. DEVELOPMENT COMPANY LIMITED Events

30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
08 Jul 2016
Accounts for a dormant company made up to 15 October 2015
06 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1

22 Jun 2015
Accounts for a dormant company made up to 15 October 2014
03 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1

...
... and 66 more events
22 Oct 1993
Ad 09/12/92--------- £ si 165@50=8250 £ ic 1/8251

11 Mar 1993
New director appointed

11 Mar 1993
New director appointed

11 Mar 1993
New director appointed

17 Nov 1992
Incorporation