EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

13/01/2313 January 2023 Appointment of Mr Stewart Macdonald as a director on 2022-05-19

View Document

13/01/2313 January 2023 Termination of appointment of Vaughan Alastair Moody as a director on 2022-05-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR VAUGHAN ALASTAIR MOODY

View Document

02/04/192 April 2019 DIRECTOR APPOINTED CLLR GORDAN MACLAREN LOW

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MACKAY

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR RHONDDA GEEKIE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/04/1711 April 2017 DISS40 (DISS40(SOAD))

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS IAN NEIL MACKAY / 30/12/2013

View Document

08/04/148 April 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/03/1325 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM ENTERPRISE HOUSE SOUTHBANK BUSINESS PARK KIRKINTILLOCH GLASGOW G66 1XQ

View Document

19/12/1219 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

31/01/1231 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW THOMSON

View Document

08/06/118 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11

View Document

08/06/118 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9

View Document

08/06/118 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

08/06/118 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

08/06/118 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13

View Document

08/06/118 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document

08/06/118 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

08/06/118 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14

View Document

08/06/118 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

08/06/118 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10

View Document

08/06/118 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12

View Document

08/06/118 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY QUINN

View Document

20/04/1120 April 2011 ADOPT ARTICLES 14/04/2011

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN STEGGLES

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MRS IAN NEIL MACKAY

View Document

06/07/106 July 2010 ALTER ARTICLES 09/06/2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCQUADE

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERRY CORNES / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLAN MCQUADE / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMSON / 12/01/2010

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED GERARD CORNES

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN BRUCE

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0819 January 2008 PARTIC OF MORT/CHARGE *****

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 PARTIC OF MORT/CHARGE *****

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED STRATHKELVIN DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 18/12/06

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 PARTIC OF MORT/CHARGE *****

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 PARTIC OF MORT/CHARGE *****

View Document

24/10/0524 October 2005 PARTIC OF MORT/CHARGE *****

View Document

18/10/0518 October 2005 PARTIC OF MORT/CHARGE *****

View Document

21/09/0521 September 2005 PARTIC OF MORT/CHARGE *****

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 PARTIC OF MORT/CHARGE *****

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 PARTIC OF MORT/CHARGE *****

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 PARTIC OF MORT/CHARGE *****

View Document

18/09/0118 September 2001 PARTIC OF MORT/CHARGE *****

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 PARTIC OF MORT/CHARGE *****

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: SOUTHBANK HOUSE SOUTHBANK BUSINESS PARK KIRKINTILLOCH GLASGOW, G66 1XQ

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 REVOKE WRITTEN RES 27/01/94

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 S366A DISP HOLDING AGM 20/12/93

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/09/907 September 1990 DIRECTOR RESIGNED

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 REGISTERED OFFICE CHANGED ON 26/01/90 FROM: 120 BOTHWELL STREET GLASGOW G2 7JP

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8910 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 ADOPT MEM AND ARTS 24/10/89

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/8921 June 1989 COMPANY NAME CHANGED MAKERINE LIMITED CERTIFICATE ISSUED ON 22/06/89

View Document

19/06/8919 June 1989 ALTER MEM AND ARTS 060689

View Document

08/03/898 March 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 EXEMPTION FROM APPOINTING AUDITORS 151288

View Document

08/03/898 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/8725 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 REGISTERED OFFICE CHANGED ON 24/08/87 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

28/07/8728 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company