SCOTSDALE DEVELOPMENTS LIMITED
ARMAGH


Company number NI059496
Status Active
Incorporation Date 26 May 2006
Company Type Private Limited Company
Address CASTLEDILLON, 85 PORTADOWN ROAD, ARMAGH, BT61 9HJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SCOTSDALE DEVELOPMENTS LIMITED are www.scotsdaledevelopments.co.uk, and www.scotsdale-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Scotsdale Developments Limited is a Private Limited Company. The company registration number is NI059496. Scotsdale Developments Limited has been working since 26 May 2006. The present status of the company is Active. The registered address of Scotsdale Developments Limited is Castledillon 85 Portadown Road Armagh Bt61 9hj. . DOHERTY, Jonathan Neil is a Secretary of the company. DOHERTY, Jonathan is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director CASEY, Jerome has been resigned. Director DOHERTY, Jayne Natasha has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DOHERTY, Jonathan Neil
Appointed Date: 03 July 2006

Director
DOHERTY, Jonathan
Appointed Date: 03 July 2006
52 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 03 July 2006
Appointed Date: 26 May 2006

Director
CASEY, Jerome
Resigned: 25 May 2010
Appointed Date: 20 August 2006
69 years old

Director
DOHERTY, Jayne Natasha
Resigned: 19 September 2006
Appointed Date: 03 July 2006
52 years old

Director
HARRISON, Malcolm Joseph
Resigned: 03 July 2006
Appointed Date: 26 May 2006
51 years old

Director
KANE, Dorothy May
Resigned: 03 July 2006
Appointed Date: 26 May 2006
89 years old

SCOTSDALE DEVELOPMENTS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Compulsory strike-off action has been discontinued
05 Oct 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

...
... and 40 more events
20 Jul 2006
Change in sit reg add
20 Jul 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

20 Jul 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

20 Jul 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

26 May 2006
Incorporation

SCOTSDALE DEVELOPMENTS LIMITED Charges

30 March 2007
Mortgage or charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that leasehold…
30 March 2007
Mortgage or charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the freehold…
3 October 2006
Standard security
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Standard security - all monies. All and whole that area of…