K M SCOTT DEVELOPMENTS LIMITED
EXETER

Hellopages » Devon » Teignbridge » EX2 9QD
Company number 05367703
Status Active
Incorporation Date 17 February 2005
Company Type Private Limited Company
Address 6 LOWER SHILLINGFORD, SHILLINGFORD ABBOT, EXETER, EX2 9QD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 100 . The most likely internet sites of K M SCOTT DEVELOPMENTS LIMITED are www.kmscottdevelopments.co.uk, and www.k-m-scott-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. K M Scott Developments Limited is a Private Limited Company. The company registration number is 05367703. K M Scott Developments Limited has been working since 17 February 2005. The present status of the company is Active. The registered address of K M Scott Developments Limited is 6 Lower Shillingford Shillingford Abbot Exeter Ex2 9qd. . SCOTT, Eva Isabel is a Secretary of the company. SCOTT, Kenneth Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SCOTT, Eva Isabel
Appointed Date: 17 February 2005

Director
SCOTT, Kenneth Mark
Appointed Date: 17 February 2005
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 February 2005
Appointed Date: 17 February 2005

Persons With Significant Control

Mr Kenneth Mark Scott
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

K M SCOTT DEVELOPMENTS LIMITED Events

02 Mar 2017
Confirmation statement made on 17 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jun 2015
Registration of charge 053677030012, created on 12 June 2015
...
... and 40 more events
16 Feb 2007
Particulars of mortgage/charge
29 Jan 2007
Total exemption small company accounts made up to 31 March 2006
18 Apr 2006
Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed

16 Apr 2005
Particulars of mortgage/charge
16 Apr 2005
Particulars of mortgage/charge

K M SCOTT DEVELOPMENTS LIMITED Charges

12 June 2015
Charge code 0536 7703 0012
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Mill house, copplestone, crediton EX17 5NF registered at…
12 April 2013
Charge code 0536 7703 0011
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H 26 church street bishops lydeard taunton t/no ST195639…
14 July 2011
Charge over deposit account
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The deposit being the sum of £25,000 deposited in account…
14 July 2011
Legal mortgage
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H land being 37 buckwell, wellington t/no ST256521 and…
11 December 2009
Charge over deposit account
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Fixed charge the deposit being the sum of £16,000 see image…
11 December 2009
Legal mortgage
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land adjoining ewhurst little johns cross hill exeter t/n…
11 December 2009
Debenture
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land adjoining ewhurst little johns cross hill exeter t/n…
18 July 2008
Legal charge
Delivered: 31 July 2008
Status: Satisfied on 26 November 2009
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H property k/a land at ewhurst, little johns cross hill…
16 May 2008
Legal charge
Delivered: 3 June 2008
Status: Satisfied on 26 November 2009
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Land at 188 exeter road exmouth devon and all buildings…
13 February 2007
Legal charge
Delivered: 16 February 2007
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land at burwood pinn lane pinhoe exeter part t/n DN39364…
13 April 2005
Legal charge
Delivered: 16 April 2005
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land lying to the north of the haven kilmington axminster…
13 April 2005
Debenture
Delivered: 16 April 2005
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land lying to the north of the haven kilmington axminster…