SALE DEVELOPMENTS LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 0QY

Company number SC102048
Status Active
Incorporation Date 26 November 1986
Company Type Private Limited Company
Address WESTBURN HOUSE, NEAR DUNNING, PERTH, PERTHSHIRE, PH2 0QY
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 one hundred and fourteen events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100 . The most likely internet sites of SALE DEVELOPMENTS LIMITED are www.saledevelopments.co.uk, and www.sale-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Sale Developments Limited is a Private Limited Company. The company registration number is SC102048. Sale Developments Limited has been working since 26 November 1986. The present status of the company is Active. The registered address of Sale Developments Limited is Westburn House Near Dunning Perth Perthshire Ph2 0qy. . POTTINGER, Steven Charles is a Secretary of the company. FLETCHER, Carol Joy is a Director of the company. POTTINGER, Steven Charles is a Director of the company. Secretary RATTRAY, Louise has been resigned. Secretary RATTRAY, Robert L has been resigned. Secretary SALE, Morwen has been resigned. Secretary SALE, Paul has been resigned. Director RATTRAY, Robert L has been resigned. Director SALE, Paul has been resigned. Director WATSON, Alistair G has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
POTTINGER, Steven Charles
Appointed Date: 24 March 2000

Director
FLETCHER, Carol Joy
Appointed Date: 24 March 2000
63 years old

Director
POTTINGER, Steven Charles
Appointed Date: 24 March 2000
66 years old

Resigned Directors

Secretary
RATTRAY, Louise
Resigned: 27 November 1998
Appointed Date: 30 January 1997

Secretary
RATTRAY, Robert L
Resigned: 30 January 1997

Secretary
SALE, Morwen
Resigned: 24 March 2000
Appointed Date: 23 August 1999

Secretary
SALE, Paul
Resigned: 23 August 1999
Appointed Date: 27 November 1998

Director
RATTRAY, Robert L
Resigned: 25 August 1999
85 years old

Director
SALE, Paul
Resigned: 09 July 2009
Appointed Date: 01 October 1991
57 years old

Director
WATSON, Alistair G
Resigned: 01 October 1991
68 years old

Persons With Significant Control

Ms Carol Joy Fletcher
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Charles Pottinger
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SALE DEVELOPMENTS LIMITED Events

20 Dec 2016
Confirmation statement made on 30 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

03 Dec 2015
Register inspection address has been changed from 11 Brae Park Edinburgh EH4 6DJ Scotland to Westburn House Near Dunning Perth Perthshire PH2 0QY
03 Dec 2015
Registered office address changed from 11 Brae Park Edinburgh EH4 6DJ to Westburn House Near Dunning Perth Perthshire PH2 0QY on 3 December 2015
...
... and 104 more events
06 Jan 1987
Accounting reference date notified as 31/01

23 Dec 1986
Company name changed skipbrook LIMITED\certificate issued on 23/12/86
10 Dec 1986
Registered office changed on 10/12/86 from: 24 castle street edinburgh EH2 3JQ

10 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Nov 1986
Certificate of Incorporation

SALE DEVELOPMENTS LIMITED Charges

7 January 1998
Standard security
Delivered: 13 January 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 isla street,dundee.
30 December 1997
Standard security
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 panmure street;50 provost road;8 park avenue;16B loons…
30 December 1997
Standard security
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flats 6,16 & 21 magnum house at 138-140 seagate,dundee.
5 June 1997
Standard security
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 isla street,dundee.
29 April 1997
Standard security
Delivered: 12 May 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as top floor flat,81 strathmartine…
29 April 1997
Standard security
Delivered: 12 May 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as ground floor right 25 west…
17 January 1996
Standard security
Delivered: 23 January 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Southmost top floor flat,27 crichton street,dundee.
17 January 1996
Standard security
Delivered: 23 January 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Eastmost and westmost first floor flats,67 seagate,dundee.
16 September 1993
Standard security
Delivered: 29 September 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 97 king street, broughty ferry, dundee.
22 June 1993
Standard security
Delivered: 12 July 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Eastmost 3 floor flat, 67 seagate, dundee.
7 January 1993
Standard security
Delivered: 18 January 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Eastmost ground floor flat, 107 king street, broughty…
5 November 1992
Standard security
Delivered: 13 November 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 105 strathmartine road, dundee, angus.
2 October 1992
Standard security
Delivered: 22 October 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 84 commercial street dundee angus.
2 October 1992
Standard security
Delivered: 22 October 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 crichton street dundee.
1 September 1992
Floating charge
Delivered: 9 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…
31 October 1991
Floating charge
Delivered: 20 November 1991
Status: Satisfied on 22 October 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
5 August 1991
Standard security
Delivered: 13 August 1991
Status: Satisfied on 15 October 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Top floor flat 27 crichton street dundee.
20 June 1991
Standard security
Delivered: 4 July 1991
Status: Satisfied on 15 October 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flats at 84 commercial street dundee.