ALMOND DEVELOPMENTS LIMITED

ALMOND DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALMOND DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC186800
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALMOND DEVELOPMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ALMOND DEVELOPMENTS LIMITED located?

    Registered Office Address
    21 Buchanan Street
    Milngavie
    G62 8AW Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ALMOND DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN FIFTY (515) LIMITEDJun 15, 1998Jun 15, 1998

    What are the latest accounts for ALMOND DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for ALMOND DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Apr 30, 2019 to Oct 31, 2019

    1 pagesAA01

    Director's details changed for Mr Stefan Bosch on Oct 03, 2019

    2 pagesCH01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2017

    10 pagesAA

    Notification of Christine Macfarlane Kennedy as a person with significant control on Apr 06, 2016

    4 pagesPSC01

    Notification of Gwyn Evans Kennedy as a person with significant control on Apr 06, 2016

    4 pagesPSC01

    Confirmation statement made on Jun 15, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Apr 30, 2016

    6 pagesAA

    Annual return made up to Jun 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Jun 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Derrick John Jones on Jun 26, 2015

    2 pagesCH01

    Accounts for a small company made up to Apr 30, 2014

    6 pagesAA

    Auditor's resignation

    2 pagesAUD

    Appointment of Mr Stefan Bosch as a director on Aug 08, 2014

    2 pagesAP01

    Who are the officers of ALMOND DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOSCH, Stefan
    Craiglockhart Loan
    EH14 1JS Edinburgh
    32
    Scotland
    Director
    Craiglockhart Loan
    EH14 1JS Edinburgh
    32
    Scotland
    ScotlandBelgianFinancial Controller190036720002
    JONES, Derrick John
    Craiglockhart Loan
    EH14 1JS Edinburgh
    32
    Scotland
    Director
    Craiglockhart Loan
    EH14 1JS Edinburgh
    32
    Scotland
    ScotlandBritishDirector139324920002
    MCCREATH, Alexander Alan
    17/3 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    Secretary
    17/3 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    BritishDirector948120002
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    KENNEDY, Gwyn Evans
    21 Buchanan Street
    Milngavie
    G62 8AW Glasgow
    Director
    21 Buchanan Street
    Milngavie
    G62 8AW Glasgow
    ScotlandBritishDirector90132430001
    MCCREATH, Alexander Alan
    17/3 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    Director
    17/3 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    ScotlandBritishDirector948120002
    WJB (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900005120001

    Who are the persons with significant control of ALMOND DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gwyn Evans Kennedy
    Buchanan Street
    G82 8AW Glasgow
    21
    Scotland
    Apr 06, 2016
    Buchanan Street
    G82 8AW Glasgow
    21
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Christine Macfarlane Kennedy
    Buchanan Street
    G82 8AW Glasgow
    21
    Scotland
    Apr 06, 2016
    Buchanan Street
    G82 8AW Glasgow
    21
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ALMOND DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 01, 2008
    Delivered On Jul 04, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in lease of property at the almond building (otherwise the technology growth building) reynolds avenue, scottish enterprise technology park, east kilbride.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 04, 2008Registration of a charge (410)
    • Jul 19, 2019Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 01, 2008
    Delivered On Jul 04, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in a lease over ground on north-east side of james watt avenue, scottish enterprise technology park, east kilbride.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 04, 2008Registration of a charge (410)
    • Sep 03, 2019Satisfaction of a charge (MR04)
    Assignationm of rents
    Created On Jun 20, 2008
    Delivered On Jul 02, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rents over 0.166 hectares on northeast side of james watt avenue, scottish enterprise technology park, east kilbride.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 02, 2008Registration of a charge (410)
    • Jul 19, 2019Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jun 20, 2008
    Delivered On Jul 02, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rents over almond building (otherwise known as the technology growth building) 4502 square metres on northwest side of reynolds avenue, scottish enterprise technology park, east kilbride.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 02, 2008Registration of a charge (410)
    • Sep 03, 2019Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jun 20, 2008
    Delivered On Jun 25, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jun 25, 2008Registration of a charge (410)
    • Sep 03, 2019Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 08, 2007
    Delivered On Feb 14, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenants interest in a lease of an area of ground extending to 1.166 hectares or thereby forming part of scottish enterprise technology park, east kilbride LAN136016.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 14, 2007Registration of a charge (410)
    • Jul 03, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 21, 2001
    Delivered On Dec 04, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 4502 square metres at scottish enterprise technology park, east kilbride.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 04, 2001Registration of a charge (410)
    • Jul 03, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 09, 2001
    Delivered On Nov 13, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 13, 2001Registration of a charge (410)
    • Jul 30, 2008Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0