GARTMORE DEVELOPMENTS LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA1 3NG

Company number SC111339
Status Active
Incorporation Date 2 June 1988
Company Type Private Limited Company
Address 19 GARTMORE ROAD, PAISLEY, SCOTLAND, PA1 3NG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Honor Friery on 12 December 2014; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 400 . The most likely internet sites of GARTMORE DEVELOPMENTS LIMITED are www.gartmoredevelopments.co.uk, and www.gartmore-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Gartmore Developments Limited is a Private Limited Company. The company registration number is SC111339. Gartmore Developments Limited has been working since 02 June 1988. The present status of the company is Active. The registered address of Gartmore Developments Limited is 19 Gartmore Road Paisley Scotland Pa1 3ng. . FRIERY, Dilys Evangeline is a Secretary of the company. FRIERY, Dilys Evangeline is a Director of the company. FRIERY, Honor is a Director of the company. FRIERY, Scott Edward is a Director of the company. Director FRIERY, George Edward has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director

Director
FRIERY, Honor

59 years old

Director
FRIERY, Scott Edward

61 years old

Resigned Directors

Director
FRIERY, George Edward
Resigned: 17 July 2011
90 years old

GARTMORE DEVELOPMENTS LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Director's details changed for Honor Friery on 12 December 2014
23 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 400

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Aug 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 400

...
... and 69 more events
31 Oct 1988
Company name changed\certificate issued on 31/10/88
26 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1988
Secretary resigned;new secretary appointed

25 Oct 1988
Director resigned;new director appointed

02 Jun 1988
Incorporation

GARTMORE DEVELOPMENTS LIMITED Charges

20 September 2001
Standard security
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 8/9 violet street, paisley.
2 February 2000
Standard security
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29-37 lacy street, paisley.
2 November 1999
Bond & floating charge
Delivered: 16 November 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 July 1992
Standard security
Delivered: 24 July 1992
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: 29/37 lacy street, paisley.
2 September 1991
Standard security
Delivered: 9 September 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property at 3 wellmeadow street, paisley title no ren 2479.