MAIDEN DEVELOPMENTS LIMITED
AUCHTERARDER

Hellopages » Perth and Kinross » Perth and Kinross » PH3 1DZ

Company number SC134463
Status Active
Incorporation Date 14 October 1991
Company Type Private Limited Company
Address WHITEFOLD FARM, AUCHTERARDER, PERTHSHIRE, PH3 1DZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAIDEN DEVELOPMENTS LIMITED are www.maidendevelopments.co.uk, and www.maiden-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Maiden Developments Limited is a Private Limited Company. The company registration number is SC134463. Maiden Developments Limited has been working since 14 October 1991. The present status of the company is Active. The registered address of Maiden Developments Limited is Whitefold Farm Auchterarder Perthshire Ph3 1dz. . BUTCHART, Ian is a Secretary of the company. KING, Allan Duncan is a Director of the company. Secretary BUTCHART, Ian has been resigned. Secretary COVENTRY, Andrew Alistair has been resigned. Secretary MCINTOSH, Alexander Gibson has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COVENTRY, Andrew Alistair has been resigned. Director MCINTOSH, Alexander Gibson has been resigned. Director ROSS, Douglas has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BUTCHART, Ian
Appointed Date: 31 January 2014

Director
KING, Allan Duncan
Appointed Date: 14 October 1991
64 years old

Resigned Directors

Secretary
BUTCHART, Ian
Resigned: 11 December 1996
Appointed Date: 01 July 1993

Secretary
COVENTRY, Andrew Alistair
Resigned: 30 October 2007
Appointed Date: 14 October 1991

Secretary
MCINTOSH, Alexander Gibson
Resigned: 31 January 2014
Appointed Date: 30 October 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 October 1991
Appointed Date: 14 October 1991

Director
COVENTRY, Andrew Alistair
Resigned: 30 October 2007
Appointed Date: 14 October 1991
75 years old

Director
MCINTOSH, Alexander Gibson
Resigned: 31 January 2014
Appointed Date: 30 October 2007
79 years old

Director
ROSS, Douglas
Resigned: 30 October 2007
Appointed Date: 14 October 1991
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 October 1991
Appointed Date: 14 October 1991

Persons With Significant Control

Mr Allan Duncan King
Notified on: 14 October 2016
64 years old
Nature of control: Ownership of shares – 75% or more

MAIDEN DEVELOPMENTS LIMITED Events

25 Oct 2016
Confirmation statement made on 14 October 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 150

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
23 Oct 1991
Registered office changed on 23/10/91 from: 24 great king street edinburgh EH3 6QN

23 Oct 1991
Secretary resigned;new secretary appointed;new director appointed

23 Oct 1991
Director resigned;new director appointed

23 Oct 1991
New director appointed

14 Oct 1991
Incorporation

MAIDEN DEVELOPMENTS LIMITED Charges

18 August 1994
Standard security
Delivered: 30 August 1994
Status: Satisfied on 6 March 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Aberuthven filling station,aberuthven.
22 July 1994
Standard security
Delivered: 10 August 1994
Status: Satisfied on 6 March 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Aberuthven filling…
5 November 1992
Standard security
Delivered: 17 November 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Maidenplain farm, aberuthven, by auchterarder.
16 September 1992
Floating charge
Delivered: 22 September 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…