SOUTHEAST DEVELOPMENTS (SCOTLAND) LTD.
RENFREW SOUTHEAST DEVELOPMENT LTD.

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC299869
Status Active
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address CAMPBELL DALLAS LLP, TITANIUM 1, KINGS INCH PLACE, RENFREW, PA4 8WF
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 forty-three events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of SOUTHEAST DEVELOPMENTS (SCOTLAND) LTD. are www.southeastdevelopmentsscotland.co.uk, and www.southeast-developments-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Southeast Developments Scotland Ltd is a Private Limited Company. The company registration number is SC299869. Southeast Developments Scotland Ltd has been working since 29 March 2006. The present status of the company is Active. The registered address of Southeast Developments Scotland Ltd is Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Pa4 8wf. . TAYLOR, Alan is a Secretary of the company. TAYLOR, Alan is a Director of the company. TAYLOR, Theresa 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 "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAYLOR, Alan
Appointed Date: 29 March 2006

Director
TAYLOR, Alan
Appointed Date: 31 March 2015
66 years old

Director
TAYLOR, Theresa
Appointed Date: 29 March 2006
62 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 29 March 2006
Appointed Date: 29 March 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 29 March 2006
Appointed Date: 29 March 2006

Persons With Significant Control

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

Mrs Theresa Taylor
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHEAST DEVELOPMENTS (SCOTLAND) LTD. Events

05 Apr 2017
Confirmation statement made on 29 March 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 October 2015
31 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

30 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 October 2015
19 Aug 2015
Appointment of Alan Taylor as a director on 31 March 2015
...
... and 33 more events
25 Apr 2006
New director appointed
25 Apr 2006
Registered office changed on 25/04/06 from: campbell house 126 drymen road bearsden glasgow G61 3RB
31 Mar 2006
Secretary resigned
31 Mar 2006
Director resigned
29 Mar 2006
Incorporation

SOUTHEAST DEVELOPMENTS (SCOTLAND) LTD. Charges

27 March 2014
Charge code SC29 9869 0004
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
4 February 2010
Standard security
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Ynit 2B and 2D napier pavilions napier place wardpark north…
17 August 2006
Standard security
Delivered: 23 August 2006
Status: Satisfied on 3 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects comprising the site at napier road and…
20 June 2006
Bond & floating charge
Delivered: 24 June 2006
Status: Satisfied on 3 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…