JOHN BERESFORD & COMPANY (DEVELOPMENT) LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA7 4ED

Company number SC037652
Status Active
Incorporation Date 24 May 1962
Company Type Private Limited Company
Address NEWARK CASTLE, AYR, KA7 4ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JOHN BERESFORD & COMPANY (DEVELOPMENT) LIMITED are www.johnberesfordcompanydevelopment.co.uk, and www.john-beresford-company-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. John Beresford Company Development Limited is a Private Limited Company. The company registration number is SC037652. John Beresford Company Development Limited has been working since 24 May 1962. The present status of the company is Active. The registered address of John Beresford Company Development Limited is Newark Castle Ayr Ka7 4ed. . WALKER, Fiona Mary Elizabeth is a Secretary of the company. DE LA HEY, Rosamund Margaret Elizabeth is a Director of the company. WALKER, Fiona Mary Elizabeth is a Director of the company. Director WALKER, Archibald George Orr has been resigned. Director WALKER, James Maclachlan Orr has been resigned. Director WALKER, Margaret Sybil Orr has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
DE LA HEY, Rosamund Margaret Elizabeth
Appointed Date: 07 March 2002
55 years old

Director
WALKER, Fiona Mary Elizabeth
Appointed Date: 02 October 1988
80 years old

Resigned Directors

Director
WALKER, Archibald George Orr
Resigned: 16 March 2002
88 years old

Director
WALKER, James Maclachlan Orr
Resigned: 06 May 2004
Appointed Date: 07 March 2002
56 years old

Director
WALKER, Margaret Sybil Orr
Resigned: 20 January 1994
113 years old

Persons With Significant Control

Mrs. Rosamund Margaret Elizabeth De La Hey
Notified on: 1 June 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Fiona Mary Elizabeth Walker
Notified on: 1 June 2016
80 years old
Nature of control: Has significant influence or control

Mrs F M E Walker's Maintenance Trust
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN BERESFORD & COMPANY (DEVELOPMENT) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 31,840

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 67 more events
24 Oct 1988
Full accounts made up to 31 May 1988

15 Mar 1988
Full accounts made up to 31 May 1987

18 Feb 1988
Return made up to 14/01/88; full list of members

26 Jan 1987
Return made up to 04/01/87; full list of members

24 Nov 1986
Full accounts made up to 31 May 1986

JOHN BERESFORD & COMPANY (DEVELOPMENT) LIMITED Charges

9 June 2008
Standard security
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 95 main street, st boswells.
30 March 1964
Ex facie absolute disposition and relative minute of agreement
Delivered: 1 April 1964
Status: Satisfied on 24 November 1999
Persons entitled: The Scottish Widows' Fund and Life Assurance Society
Description: Heritable property 5 and 6 claremont terrace, glasgow.