CONSORTIUM FOUR DEVELOPMENTS LIMITED
WEST LOTHIAN

Hellopages » West Lothian » West Lothian » EH27 8LR

Company number SC170112
Status Active
Incorporation Date 22 November 1996
Company Type Private Limited Company
Address 16 NEWLANDS, KIRKNEWTON, WEST LOTHIAN, EH27 8LR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 60,100 . The most likely internet sites of CONSORTIUM FOUR DEVELOPMENTS LIMITED are www.consortiumfourdevelopments.co.uk, and www.consortium-four-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Uphall Rail Station is 4.7 miles; to Edinburgh Park Rail Station is 5.7 miles; to South Gyle Rail Station is 6.4 miles; to North Queensferry Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Consortium Four Developments Limited is a Private Limited Company. The company registration number is SC170112. Consortium Four Developments Limited has been working since 22 November 1996. The present status of the company is Active. The registered address of Consortium Four Developments Limited is 16 Newlands Kirknewton West Lothian Eh27 8lr. . ROBB, Andrew James is a Secretary of the company. BRUCE, Gifford William is a Director of the company. ROBB, Andrew James is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary PHILIPSZ, Joseph Eugene has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director HEPPLE, Anthony John has been resigned. Director HUNTER, Michael Charles has been resigned. Director LINKLATER, Eric Paul has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ROBB, Andrew James
Appointed Date: 07 September 2000

Director
BRUCE, Gifford William
Appointed Date: 11 August 2004
70 years old

Director
ROBB, Andrew James
Appointed Date: 07 September 2000
64 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 22 November 1996
Appointed Date: 22 November 1996

Secretary
PHILIPSZ, Joseph Eugene
Resigned: 07 September 2000
Appointed Date: 22 November 1996

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 22 November 1996
Appointed Date: 22 November 1996

Director
HEPPLE, Anthony John
Resigned: 13 June 2006
Appointed Date: 22 November 1996
68 years old

Director
HUNTER, Michael Charles
Resigned: 13 June 2006
Appointed Date: 22 November 1996
65 years old

Director
LINKLATER, Eric Paul
Resigned: 11 August 2004
Appointed Date: 22 November 1996
67 years old

Persons With Significant Control

Mr Andrew James Robb
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sinead Mary Orourke
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONSORTIUM FOUR DEVELOPMENTS LIMITED Events

02 Dec 2016
Confirmation statement made on 22 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 December 2015
01 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 60,100

29 Sep 2015
Total exemption small company accounts made up to 30 December 2014
04 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 60,100

...
... and 65 more events
09 Dec 1996
New director appointed
09 Dec 1996
New secretary appointed
09 Dec 1996
Director resigned
09 Dec 1996
Secretary resigned
22 Nov 1996
Incorporation

CONSORTIUM FOUR DEVELOPMENTS LIMITED Charges

16 June 2008
Standard security
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Area or piece of ground at eastfield, parish of…
16 June 2008
Standard security
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground to southeast side of mews lane behind haddington…
29 May 2008
Bond & floating charge
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
30 October 2002
Standard security
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That main door dwellinghouse forming 5 mansfield place…
21 January 1999
Standard security
Delivered: 28 January 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 silverknowes dell,edinburgh.
17 February 1998
Standard security
Delivered: 25 February 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 32 annandale street lane, edinburgh.
28 January 1998
Floating charge
Delivered: 2 February 1998
Status: Satisfied on 13 August 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…