SBC DEVELOPMENTS LTD.

Company Documents

DateDescription
13/01/2513 January 2025 Termination of appointment of Alexander Marshall Carstairs as a director on 2024-12-31

View Document

13/01/2513 January 2025 Appointment of Mr Michael Wright as a secretary on 2024-12-31

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

23/09/2423 September 2024 Termination of appointment of David William Mcfarland as a director on 2024-09-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Appointment of Mr Iain Scott Allan as a director on 2023-02-25

View Document

08/03/238 March 2023 Termination of appointment of Audrey Margo Ross as a director on 2022-12-13

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WORGAN

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MRS AUDREY MARGO ROSS

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, SECRETARY JOHN MCCOLL

View Document

10/12/1510 December 2015 SECRETARY APPOINTED MR JAMES GORDON STEWART

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCOLL

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR JAMES GORDON STEWART

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 7 GIBSON GROVE DUNBLANE PERTHSHIRE FK15 0NS

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD CHANCE

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1426 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR EDWARD JAMES CHANCE

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MRS MAUREEN ANNE WORGAN

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BARR

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON STEWART / 12/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS BARR / 12/09/2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN PARK

View Document

21/09/0921 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/10/066 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/09/0516 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 PARTIC OF MORT/CHARGE *****

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: SUITE 536 BALTIC CHAMBERS, 50 WELLINGTON STREET, GLASGOW, G2 6HJ

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 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