MEGARITY DEVELOPMENTS LIMITED
JOHNSTONE

Hellopages » Renfrewshire » Renfrewshire » PA6 7EE

Company number SC215168
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address AUCHANS FARM, JOHNSTONE, RENFREWSHIRE, UNITED KINGDOM, PA6 7EE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Full accounts made up to 31 March 2016; Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to Auchans Farm Johnstone Renfrewshire PA6 7EE on 17 February 2016. The most likely internet sites of MEGARITY DEVELOPMENTS LIMITED are www.megaritydevelopments.co.uk, and www.megarity-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Megarity Developments Limited is a Private Limited Company. The company registration number is SC215168. Megarity Developments Limited has been working since 29 January 2001. The present status of the company is Active. The registered address of Megarity Developments Limited is Auchans Farm Johnstone Renfrewshire United Kingdom Pa6 7ee. . CAPPER, Carole is a Secretary of the company. CAPPER, Brian is a Director of the company. CAPPER, Carole is a Director of the company. CAPPER, William Robert is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CAPPER, Carole
Appointed Date: 29 January 2001

Director
CAPPER, Brian
Appointed Date: 29 January 2001
69 years old

Director
CAPPER, Carole
Appointed Date: 29 January 2001
74 years old

Director
CAPPER, William Robert
Appointed Date: 29 January 2001
78 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Persons With Significant Control

Glenbell 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEGARITY DEVELOPMENTS LIMITED Events

06 Feb 2017
Confirmation statement made on 29 January 2017 with updates
12 Dec 2016
Full accounts made up to 31 March 2016
17 Feb 2016
Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to Auchans Farm Johnstone Renfrewshire PA6 7EE on 17 February 2016
15 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000

08 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 68 more events
05 Nov 2001
Registered office changed on 05/11/01 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS
25 Oct 2001
Partic of mort/charge *
31 Jan 2001
Director resigned
31 Jan 2001
Secretary resigned
29 Jan 2001
Incorporation

MEGARITY DEVELOPMENTS LIMITED Charges

14 May 2014
Charge code SC21 5168 0021
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Blairpark farmhouse and 1&2 blairpark cottages dalry…
9 April 2014
Charge code SC21 5168 0020
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Burnside farm steading & paddock langbank.
9 April 2014
Charge code SC21 5168 0019
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 4 & 9 west fulton, craigends rd, houston REN107366.
9 April 2014
Charge code SC21 5168 0018
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flats 0/1 & 1/2 ewing st, kilbarchan REN96545.
9 April 2014
Charge code SC21 5168 0017
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Diddup farm steading, saltcoats AYR78669.
9 April 2014
Charge code SC21 5168 0016
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2,3 4 & 7 munnoch farm, dalry AYR70139.
9 April 2014
Charge code SC21 5168 0015
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1, 2, 3 & 6 shillingworth steadings, bridge of weir…
9 April 2014
Charge code SC21 5168 0014
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Loanhead farm, lochwinnoch REN57476 REN111520 REN115068.
26 March 2014
Charge code SC21 5168 0013
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
31 July 2013
Charge code SC21 5168 0012
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Stakis Forestry LLP
Description: Farm steading known as blairpark farmhouse AYR56378 and…
12 September 2011
Standard security
Delivered: 15 September 2011
Status: Satisfied on 11 July 2014
Persons entitled: Clydesdale Bank PLC
Description: Munnoch farm, dalry.
27 March 2008
Standard security
Delivered: 2 April 2008
Status: Satisfied on 11 July 2014
Persons entitled: Clydesdale Bank PLC
Description: Diddup farm steading, saltcoats.
20 May 2004
Standard security
Delivered: 25 May 2004
Status: Satisfied on 11 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Loanhead farm & ground at loanhead quarry, lochwinnoch…
19 December 2003
Standard security
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18 park circus & 28,30 & 32 park terrace lane, glasgow…
8 December 2003
Standard security
Delivered: 11 December 2003
Status: Satisfied on 11 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at blairpark farm, dalry, north ayrshire.
17 February 2003
Standard security
Delivered: 26 February 2003
Status: Satisfied on 11 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Part of farm steading at shillingworth, bridge of weir.
12 June 2002
Standard security
Delivered: 20 June 2002
Status: Satisfied on 11 July 2014
Persons entitled: Gavin Mark Finalyson and Another
Description: Shillingworth steading, bridge of weir, renfrewshire.
12 June 2002
Standard security
Delivered: 19 June 2002
Status: Satisfied on 11 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Part of farm steading at shillingworth, bridge of weir.
23 May 2002
Standard security
Delivered: 30 May 2002
Status: Satisfied on 11 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Part of the lands and farm of west fulton registered under…
5 November 2001
Standard security
Delivered: 9 November 2001
Status: Satisfied on 11 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1/3 ewing street, kilbarchan.
17 October 2001
Floating charge
Delivered: 25 October 2001
Status: Satisfied on 9 August 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…