WHITEMOSS DEVELOPMENTS LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G74 4LZ

Company number SC144865
Status Active
Incorporation Date 10 June 1993
Company Type Private Limited Company
Address 6B HUNTER STREET, EAST KILBRIDE, GLASGOW, SCOTLAND, G74 4LZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WHITEMOSS DEVELOPMENTS LIMITED are www.whitemossdevelopments.co.uk, and www.whitemoss-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Whitemoss Developments Limited is a Private Limited Company. The company registration number is SC144865. Whitemoss Developments Limited has been working since 10 June 1993. The present status of the company is Active. The registered address of Whitemoss Developments Limited is 6b Hunter Street East Kilbride Glasgow Scotland G74 4lz. . TONER, Margaret is a Secretary of the company. TONER, Donal is a Director of the company. TONER, Margaret is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TONER, Margaret
Appointed Date: 10 June 1993

Director
TONER, Donal
Appointed Date: 10 June 1993
71 years old

Director
TONER, Margaret
Appointed Date: 10 June 1993
68 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 June 1993
Appointed Date: 10 June 1993

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 June 1993
Appointed Date: 10 June 1993

WHITEMOSS DEVELOPMENTS LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Sep 2015
Registered office address changed from 18/20 Montgomery Street East Kolbride South Lanarkshire G74 4JS to 6B Hunter Street East Kilbride Glasgow G74 4LZ on 30 September 2015
23 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

...
... and 48 more events
08 Jun 1994
Return made up to 10/06/94; full list of members

01 Jul 1993
Secretary resigned;new director appointed

01 Jul 1993
New secretary appointed;director resigned;new director appointed

01 Jul 1993
Registered office changed on 01/07/93 from: 24 great king street edinburgh EH3 6QN

10 Jun 1993
Incorporation

WHITEMOSS DEVELOPMENTS LIMITED Charges

18 October 2006
Standard security
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That second floor flatted dwellinghouse known as plot 193…
2 September 2005
Standard security
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming twenty four westgarth…
1 June 2005
Bond & floating charge
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…