DOVECOT DEVELOPMENTS LIMITED
GLASGOW


Company number SC285331
Status Active
Incorporation Date 25 May 2005
Company Type Private Limited Company
Address 142 SWINTON ROAD, BAILLIESTON, GLASGOW, G1 6AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 3 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DOVECOT DEVELOPMENTS LIMITED are www.dovecotdevelopments.co.uk, and www.dovecot-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Dovecot Developments Limited is a Private Limited Company. The company registration number is SC285331. Dovecot Developments Limited has been working since 25 May 2005. The present status of the company is Active. The registered address of Dovecot Developments Limited is 142 Swinton Road Baillieston Glasgow G1 6ag. . MCGINN, Margaret is a Secretary of the company. MCGINN, Gerald is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director QUIGLEY, Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCGINN, Margaret
Appointed Date: 10 June 2005

Director
MCGINN, Gerald
Appointed Date: 10 June 2005
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 May 2005
Appointed Date: 25 May 2005

Director
QUIGLEY, Michael
Resigned: 12 July 2008
Appointed Date: 19 June 2006
83 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 May 2005
Appointed Date: 25 May 2005

DOVECOT DEVELOPMENTS LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 May 2016
01 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3

22 Jan 2016
Total exemption small company accounts made up to 31 May 2015
19 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3

02 Feb 2015
Registration of charge SC2853310004, created on 27 January 2015
...
... and 25 more events
13 Jun 2005
New director appointed
13 Jun 2005
Registered office changed on 13/06/05 from: 60 st enochs square glasgow G1 4AG
27 May 2005
Director resigned
27 May 2005
Secretary resigned
25 May 2005
Incorporation

DOVECOT DEVELOPMENTS LIMITED Charges

27 January 2015
Charge code SC28 5331 0004
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
10 March 2008
Standard security
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Staylea farm and steadings, riggend, airdrie.
16 August 2006
Standard security
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Kennels cottage, pettinain.
1 August 2006
Floating charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…