ALMOND DEVELOPMENTS LIMITED
Overview
Company Name | ALMOND DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC186800 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALMOND DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
LOTHIAN FIFTY (515) LIMITED | Jun 15, 1998 | Jun 15, 1998 |
What are the latest accounts for ALMOND DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for ALMOND DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Apr 30, 2019 to Oct 31, 2019 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Stefan Bosch on Oct 03, 2019 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2017 | 10 pages | AA | ||||||||||
Notification of Christine Macfarlane Kennedy as a person with significant control on Apr 06, 2016 | 4 pages | PSC01 | ||||||||||
Notification of Gwyn Evans Kennedy as a person with significant control on Apr 06, 2016 | 4 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Derrick John Jones on Jun 26, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Mr Stefan Bosch as a director on Aug 08, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of ALMOND DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOSCH, Stefan | Director | Craiglockhart Loan EH14 1JS Edinburgh 32 Scotland | Scotland | Belgian | Financial Controller | 190036720002 | ||||
JONES, Derrick John | Director | Craiglockhart Loan EH14 1JS Edinburgh 32 Scotland | Scotland | British | Director | 139324920002 | ||||
MCCREATH, Alexander Alan | Secretary | 17/3 Kinnear Road EH3 5PG Edinburgh Midlothian | British | Director | 948120002 | |||||
BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
KENNEDY, Gwyn Evans | Director | 21 Buchanan Street Milngavie G62 8AW Glasgow | Scotland | British | Director | 90132430001 | ||||
MCCREATH, Alexander Alan | Director | 17/3 Kinnear Road EH3 5PG Edinburgh Midlothian | Scotland | British | Director | 948120002 | ||||
WJB (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900005120001 |
Who are the persons with significant control of ALMOND DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Gwyn Evans Kennedy | Apr 06, 2016 | Buchanan Street G82 8AW Glasgow 21 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Christine Macfarlane Kennedy | Apr 06, 2016 | Buchanan Street G82 8AW Glasgow 21 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does ALMOND DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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