KERSEWELL DEVELOPMENTS LIMITED
LANARK

Hellopages » South Lanarkshire » South Lanarkshire » ML11 8LG

Company number SC475323
Status Active
Incorporation Date 15 April 2014
Company Type Private Limited Company
Address KERSEWELL MAINS, CARNWATH, LANARK, ML11 8LG
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 thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Alterations to floating charge SC4753230011; Registration of charge SC4753230011, created on 19 September 2016. The most likely internet sites of KERSEWELL DEVELOPMENTS LIMITED are www.kersewelldevelopments.co.uk, and www.kersewell-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Breich Rail Station is 8.2 miles; to Addiewell Rail Station is 8.7 miles; to Fauldhouse Rail Station is 8.9 miles; to West Calder Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kersewell Developments Limited is a Private Limited Company. The company registration number is SC475323. Kersewell Developments Limited has been working since 15 April 2014. The present status of the company is Active. The registered address of Kersewell Developments Limited is Kersewell Mains Carnwath Lanark Ml11 8lg. . KING, Nicholas Robert is a Director of the company. Secretary PEARSON, James Douglas Irvine has been resigned. Director CAMPBELL, Derek has been resigned. Director CHEETHAM, Jonathan Paul Martin has been resigned. Director CHEETHAM, Jonathan Paul Martin has been resigned. Director HENRY, Carl Anthony has been resigned. Director KING, Nicholas Robert has been resigned. Director KING, Nicholas Robert has been resigned. Director PEARSON, James Douglas Irvine has been resigned. Director YOUNG, Derek John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KING, Nicholas Robert
Appointed Date: 17 February 2015
52 years old

Resigned Directors

Secretary
PEARSON, James Douglas Irvine
Resigned: 01 July 2014
Appointed Date: 01 July 2014

Director
CAMPBELL, Derek
Resigned: 30 January 2015
Appointed Date: 27 November 2014
65 years old

Director
CHEETHAM, Jonathan Paul Martin
Resigned: 30 January 2015
Appointed Date: 09 November 2014
71 years old

Director
CHEETHAM, Jonathan Paul Martin
Resigned: 05 May 2014
Appointed Date: 15 April 2014
71 years old

Director
HENRY, Carl Anthony
Resigned: 30 January 2015
Appointed Date: 15 April 2014
65 years old

Director
KING, Nicholas Robert
Resigned: 17 February 2015
Appointed Date: 30 January 2015
52 years old

Director
KING, Nicholas Robert
Resigned: 18 November 2014
Appointed Date: 10 November 2014
52 years old

Director
PEARSON, James Douglas Irvine
Resigned: 05 January 2015
Appointed Date: 05 January 2015
86 years old

Director
YOUNG, Derek John
Resigned: 01 July 2014
Appointed Date: 01 July 2014
74 years old

KERSEWELL DEVELOPMENTS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Oct 2016
Alterations to floating charge SC4753230011
10 Oct 2016
Registration of charge SC4753230011, created on 19 September 2016
07 Oct 2016
Registration of charge SC4753230010, created on 5 October 2016
21 Sep 2016
Satisfaction of charge SC4753230003 in full
...
... and 29 more events
23 Jul 2014
Registration of charge SC4753230001, created on 11 July 2014
12 May 2014
Statement of capital following an allotment of shares on 16 April 2014
  • GBP 1,000

12 May 2014
Director's details changed for Mr Carl Anthony Henry on 12 May 2014
12 May 2014
Termination of appointment of Jonathan Cheetham as a director
15 Apr 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

KERSEWELL DEVELOPMENTS LIMITED Charges

5 October 2016
Charge code SC47 5323 0010
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Saving Stream Security Holdings Limited
Description: Area of ground at kersewell mains, carnwath, lanark…
19 September 2016
Charge code SC47 5323 0011
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Saving Stream Security Holding Limited
Description: Contains floating charge…
29 October 2015
Charge code SC47 5323 0009
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: Lendy Limited
Description: Kersewell mains, carnwath, lanark. Lan 217312…
2 October 2015
Charge code SC47 5323 0008
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Lendy LTD
Description: Area of ground at kersewell mains carnwath, lanark…
13 September 2015
Charge code SC47 5323 0007
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Lendy Limited
Description: Contains floating charge…
13 September 2015
Charge code SC47 5323 0006
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Lendy Limited
Description: Contains floating charge…
7 August 2015
Charge code SC47 5323 0005
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Andrew Foreman
Description: Kersewell estate near carnwath, lanarkshire, registered in…
9 February 2015
Charge code SC47 5323 0004
Delivered: 18 February 2015
Status: Satisfied on 2 October 2015
Persons entitled: Tfg Security Limited
Description: Kersewell estate lying on the south east of the A70 road…
30 January 2015
Charge code SC47 5323 0003
Delivered: 13 February 2015
Status: Satisfied on 21 September 2016
Persons entitled: Tfg Security Limited
Description: Contains fixed charge…
25 July 2014
Charge code SC47 5323 0002
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Cens Investments Limited
Description: Plots 4, 5 and 8 of the development at kersewell…
11 July 2014
Charge code SC47 5323 0001
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Panther Equities Limited
Description: Land at kersewell estate, carnwath, lanarkshire.