HORSESHOE DEVELOPMENTS LIMITED
CLYDEBANK

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1TL

Company number SC091427
Status Active
Incorporation Date 29 January 1985
Company Type Private Limited Company
Address 23 KILBOWIE ROAD, CLYDEBANK, GLASGOW, G81 1TL
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 eighty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 27,747 . The most likely internet sites of HORSESHOE DEVELOPMENTS LIMITED are www.horseshoedevelopments.co.uk, and www.horseshoe-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Horseshoe Developments Limited is a Private Limited Company. The company registration number is SC091427. Horseshoe Developments Limited has been working since 29 January 1985. The present status of the company is Active. The registered address of Horseshoe Developments Limited is 23 Kilbowie Road Clydebank Glasgow G81 1tl. . CARRICK, Jill is a Director of the company. HENDRY, Alasdair William is a Director of the company. KINDNESS, John Lawrie is a Director of the company. Secretary CUNNINGHAM, Norman has been resigned. Secretary GILMOUR, Alexander has been resigned. Director BLAIR, Alan has been resigned. Director CUNNINGHAM, Norman has been resigned. Director GILMORE, Alexander has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CARRICK, Jill
Appointed Date: 24 March 2009
63 years old

Director
HENDRY, Alasdair William
Appointed Date: 01 May 2015
67 years old

Director
KINDNESS, John Lawrie
Appointed Date: 24 March 2009
60 years old

Resigned Directors

Secretary
CUNNINGHAM, Norman
Resigned: 01 August 2011

Secretary
GILMOUR, Alexander
Resigned: 01 January 2013
Appointed Date: 01 August 2011

Director
BLAIR, Alan
Resigned: 31 December 2006
86 years old

Director
CUNNINGHAM, Norman
Resigned: 01 August 2011
71 years old

Director
GILMORE, Alexander
Resigned: 01 January 2013
74 years old

HORSESHOE DEVELOPMENTS LIMITED Events

23 Jan 2017
Confirmation statement made on 12 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 27,747

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Jun 2015
Appointment of Alasdair William Hendry as a director on 1 May 2015
...
... and 77 more events
22 Apr 1987
Full accounts made up to 30 September 1986

22 Apr 1987
Return made up to 14/04/87; full list of members

24 Sep 1986
Return made up to 02/09/86; full list of members

16 Sep 1986
Full accounts made up to 30 September 1985

29 Jan 1985
Incorporation

HORSESHOE DEVELOPMENTS LIMITED Charges

30 June 2004
Bond & floating charge
Delivered: 12 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
25 April 2002
Standard security
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 high street, dumbarton.
3 January 2002
Standard security
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground and basement flats at 27 union street, greenock.
21 February 1996
Standard security
Delivered: 23 February 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 71 kilbowie road, clydebank, registered under title number…
2 April 1985
Standard security
Delivered: 8 April 1985
Status: Satisfied on 10 February 2004
Persons entitled: Leicester Building Society
Description: 22 high st dumbarton reg 11933.