SBC DEVELOPMENTS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSBC DEVELOPMENTS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC236746
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SBC DEVELOPMENTS LTD.?

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

    Where is SBC DEVELOPMENTS LTD. located?

    Registered Office Address
    67 Murray Place
    FK8 1AU Stirling
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SBC DEVELOPMENTS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SBC DEVELOPMENTS LTD.?

    Last Confirmation Statement Made Up ToSep 12, 2026
    Next Confirmation Statement DueSep 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2025
    OverdueNo

    What are the latest filings for SBC DEVELOPMENTS LTD.?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    12 pagesAA

    Confirmation statement made on Sep 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Michael Wright as a secretary on Dec 31, 2024

    2 pagesAP03

    Termination of appointment of Alexander Marshall Carstairs as a director on Dec 31, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Confirmation statement made on Sep 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David William Mcfarland as a director on Sep 23, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Sep 12, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Iain Scott Allan as a director on Feb 25, 2023

    2 pagesAP01

    Termination of appointment of Audrey Margo Ross as a director on Dec 13, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Sep 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Sep 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Sep 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of James Gordon Stewart as a secretary on Nov 19, 2019

    1 pagesTM02

    Appointment of Mr Alexander Marshall Carstairs as a director on Nov 19, 2019

    2 pagesAP01

    Termination of appointment of James Gordon Stewart as a director on Nov 19, 2019

    1 pagesTM01

    Appointment of Mr David William Mcfarland as a director on Nov 19, 2019

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Sep 12, 2019 with updates

    3 pagesCS01

    Appointment of Mrs Audrey Margo Ross as a director on Nov 20, 2018

    2 pagesAP01

    Termination of appointment of Maureen Anne Worgan as a director on Nov 20, 2018

    1 pagesTM01

    Who are the officers of SBC DEVELOPMENTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Michael
    Park Terrace
    FK8 2JT Stirling
    12a
    Scotland
    Secretary
    Park Terrace
    FK8 2JT Stirling
    12a
    Scotland
    331131050001
    ALLAN, Iain Scott
    Murray Place
    FK8 1AU Stirling
    67
    Scotland
    Director
    Murray Place
    FK8 1AU Stirling
    67
    Scotland
    ScotlandBritish94057490002
    BLACK, Alasdair Charles, Dr
    1 Manse Crescent
    FK7 9AJ Stirling
    Director
    1 Manse Crescent
    FK7 9AJ Stirling
    ScotlandBritish86364460001
    MCCOLL, John Ronald
    7 Gibson Grove
    FK15 0NS Dunblane
    Perthshire
    Secretary
    7 Gibson Grove
    FK15 0NS Dunblane
    Perthshire
    Uk86801550001
    REED, Margaret Elizabeth
    16 Parkdyke
    FK7 9LR Stirling
    Stirlingshire
    Secretary
    16 Parkdyke
    FK7 9LR Stirling
    Stirlingshire
    British469400001
    STEWART, James Gordon
    Beacon Croft
    Bridge Of Allan
    FK9 4RX Stirling
    6
    Scotland
    Secretary
    Beacon Croft
    Bridge Of Allan
    FK9 4RX Stirling
    6
    Scotland
    203415410001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BARR, John Douglas
    40 Main Street
    FK8 3BP Gargunnock
    Stirlingshire
    Director
    40 Main Street
    FK8 3BP Gargunnock
    Stirlingshire
    ScotlandBritish125027900001
    CARSTAIRS, Alexander Marshall
    Murray Place
    FK8 1AU Stirling
    67
    Scotland
    Director
    Murray Place
    FK8 1AU Stirling
    67
    Scotland
    ScotlandBritish100436100003
    CHANCE, Edward James
    Abbots Moss Drive
    Abbots Moss Drive
    FK1 5UA Falkirk
    7
    Scotland
    Director
    Abbots Moss Drive
    Abbots Moss Drive
    FK1 5UA Falkirk
    7
    Scotland
    ScotlandBritish99396400001
    MCCOLL, John Ronald
    7 Gibson Grove
    FK15 0NS Dunblane
    Perthshire
    Director
    7 Gibson Grove
    FK15 0NS Dunblane
    Perthshire
    ScotlandUk86801550001
    MCFARLAND, David William
    Grant Drive
    FK15 9HU Dunblane
    34
    Scotland
    Director
    Grant Drive
    FK15 9HU Dunblane
    34
    Scotland
    ScotlandBritish80674890001
    MCFARLAND, David William
    34 Grant Drive
    FK15 9HU Dunblane
    Director
    34 Grant Drive
    FK15 9HU Dunblane
    ScotlandBritish80674890001
    PARK, Brian Alexander
    Blawlowan
    Sheriffmuir Road, Bridge Of Allan
    FK9 4LN Stirling
    Director
    Blawlowan
    Sheriffmuir Road, Bridge Of Allan
    FK9 4LN Stirling
    ScotlandBritish123499960001
    REED, Margaret Elizabeth
    16 Parkdyke
    FK7 9LR Stirling
    Stirlingshire
    Director
    16 Parkdyke
    FK7 9LR Stirling
    Stirlingshire
    British469400001
    ROSS, Audrey Margo
    Murray Place
    FK8 1AU Stirling
    67
    Scotland
    Director
    Murray Place
    FK8 1AU Stirling
    67
    Scotland
    ScotlandBritish253177670001
    STEWART, James Gordon
    Beacon Croft
    Bridge Of Allan
    FK9 4RX Stirling
    6
    Scotland
    Director
    Beacon Croft
    Bridge Of Allan
    FK9 4RX Stirling
    6
    Scotland
    ScotlandUnited Kingdom197262170001
    STEWART, James Gordon
    41-43 Kenilworth Road
    Bridge Of Allan
    FK9 4RP Stirling
    Director
    41-43 Kenilworth Road
    Bridge Of Allan
    FK9 4RP Stirling
    United KingdomBritish771010004
    WORGAN, Maureen Anne
    Mcghee Place
    Mcghee Place
    FK1 5BL Falkirk
    5
    Scotland
    Director
    Mcghee Place
    Mcghee Place
    FK1 5BL Falkirk
    5
    Scotland
    ScotlandBritish174205200001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    What are the latest statements on persons with significant control for SBC DEVELOPMENTS LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 12, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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