CARRAN DEVELOPMENTS LIMITED


Company number NI058737
Status Active
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address 16 ANTRIM ROAD, BELFAST, BT15 2AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Vincent Patrick Foster as a director on 20 March 2017. The most likely internet sites of CARRAN DEVELOPMENTS LIMITED are www.carrandevelopments.co.uk, and www.carran-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Carran Developments Limited is a Private Limited Company. The company registration number is NI058737. Carran Developments Limited has been working since 29 March 2006. The present status of the company is Active. The registered address of Carran Developments Limited is 16 Antrim Road Belfast Bt15 2aa. . WILSON, Robert Desmond is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary NIMMON, James Colin George has been resigned. Secretary POLSON, Robert Anna has been resigned. Director FOSTER, Vincent Patrick has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MCCOMB, Albert has been resigned. Director NIMMON, James Colin George has been resigned. Director POLSON, Roberta Anna has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WILSON, Robert Desmond
Appointed Date: 27 April 2006
80 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 27 April 2006
Appointed Date: 29 March 2006

Secretary
NIMMON, James Colin George
Resigned: 18 June 2015
Appointed Date: 19 February 2009

Secretary
POLSON, Robert Anna
Resigned: 19 February 2009
Appointed Date: 27 April 2006

Director
FOSTER, Vincent Patrick
Resigned: 20 March 2017
Appointed Date: 25 May 2006
70 years old

Director
HARRISON, Malcolm Joseph
Resigned: 27 April 2006
Appointed Date: 29 March 2006
51 years old

Director
KANE, Dorothy May
Resigned: 27 April 2006
Appointed Date: 29 March 2006
89 years old

Director
MCCOMB, Albert
Resigned: 31 December 2011
Appointed Date: 30 October 2006
60 years old

Director
NIMMON, James Colin George
Resigned: 18 June 2015
Appointed Date: 26 August 2009
64 years old

Director
POLSON, Roberta Anna
Resigned: 19 February 2009
Appointed Date: 30 October 2006
76 years old

Persons With Significant Control

Mrs Roberta Anna Polson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Cusick
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

CARRAN DEVELOPMENTS LIMITED Events

21 Apr 2017
Confirmation statement made on 29 March 2017 with updates
04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
21 Mar 2017
Termination of appointment of Vincent Patrick Foster as a director on 20 March 2017
12 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 35 more events
06 May 2006
Change in sit reg add
06 May 2006
Updated mem and arts
06 May 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

06 May 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

29 Mar 2006
Incorporation

CARRAN DEVELOPMENTS LIMITED Charges

31 July 2006
Debenture
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Debenture - all monies. 1. the premises known as units…