GILBERT DEVELOPMENTS LIMITED
JEDBURGH

Hellopages » Scottish Borders » Scottish Borders » TD8 6QF

Company number SC108991
Status Active
Incorporation Date 29 January 1988
Company Type Private Limited Company
Address ELM BANK, GALAHILL, JEDBURGH, ROXBURGHSHIRE, TD8 6QF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 10,000 . The most likely internet sites of GILBERT DEVELOPMENTS LIMITED are www.gilbertdevelopments.co.uk, and www.gilbert-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Gilbert Developments Limited is a Private Limited Company. The company registration number is SC108991. Gilbert Developments Limited has been working since 29 January 1988. The present status of the company is Active. The registered address of Gilbert Developments Limited is Elm Bank Galahill Jedburgh Roxburghshire Td8 6qf. . PALMER, Mary Jane is a Secretary of the company. PALMER, David Andrew George is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Persons With Significant Control

Mr David Andrew George Palmer
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

GILBERT DEVELOPMENTS LIMITED Events

26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000

...
... and 64 more events
05 Jun 1990
Return made up to 31/12/89; full list of members

28 Mar 1990
Return made up to 31/12/88; full list of members

23 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Feb 1988
Registered office changed on 23/02/88 from: 24 castle st edinburgh EH2 3HT

29 Jan 1988
Incorporation

GILBERT DEVELOPMENTS LIMITED Charges

18 April 2003
Standard security
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Trustees of the Lothian Monteviot Trust
Description: 1.316 hectares of land at west nisbet steading, nisbet…
18 April 2003
Standard security
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: The Honourable Lord Johnston Qc and Others as Trustees
Description: Ground at west nisbet steading, nisbet, jedburgh.
20 November 1995
Standard security
Delivered: 27 November 1995
Status: Satisfied on 30 November 1998
Persons entitled: Scottish Borders Enterprise Limited
Description: 1) 6 high street, jedburgh 2) the 9 inch strip of ground…
6 April 1995
Bond & floating charge
Delivered: 18 April 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…