ZED DEVELOPMENTS (NEWHALL) LTD.
RENFREW

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC308149
Status Active
Incorporation Date 6 September 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 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 100 . The most likely internet sites of ZED DEVELOPMENTS (NEWHALL) LTD. are www.zeddevelopmentsnewhall.co.uk, and www.zed-developments-newhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Zed Developments Newhall Ltd is a Private Limited Company. The company registration number is SC308149. Zed Developments Newhall Ltd has been working since 06 September 2006. The present status of the company is Active. The registered address of Zed Developments Newhall Ltd is Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Pa4 8wf. . DRUMMOND, William James is a Secretary of the company. DRUMMOND, William George is a Director of the company. DRUMMOND, William James is a Director of the company. MORRISON, William Craig 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 "Development of building projects".


Current Directors

Secretary
DRUMMOND, William James
Appointed Date: 06 September 2006

Director
DRUMMOND, William George
Appointed Date: 06 September 2006
48 years old

Director
DRUMMOND, William James
Appointed Date: 06 September 2006
77 years old

Director
MORRISON, William Craig
Appointed Date: 06 September 2006
56 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 September 2006
Appointed Date: 06 September 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 September 2006
Appointed Date: 06 September 2006

Persons With Significant Control

Mr William George Drummond
Notified on: 6 September 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZED DEVELOPMENTS (NEWHALL) LTD. Events

08 Sep 2016
Confirmation statement made on 6 September 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

06 Aug 2015
Total exemption small company accounts made up to 31 October 2014
23 Oct 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100

...
... and 29 more events
19 Oct 2006
New director appointed
19 Oct 2006
New director appointed
08 Sep 2006
Secretary resigned
08 Sep 2006
Director resigned
06 Sep 2006
Incorporation

ZED DEVELOPMENTS (NEWHALL) LTD. Charges

6 December 2006
Standard security
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 159 & 7/9TH square yards of ground on west side of main…
6 December 2006
Standard security
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 310 main street, bridgeton, glasgow GLA190960.
6 December 2006
Standard security
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 342 main street, bridgeton, glasgow GLA190975.
6 December 2006
Standard security
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.245 acres at newhall street, bridgeton, glasgow GLA190969.
6 December 2006
Standard security
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 57/59 newhall street, glasgow GLA16968.
27 October 2006
Bond & floating charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…