Southglen Developments (Leamington) Limited

DataGardener
dissolved
Unknown

Southglen Developments (leamington) Limited

sc277348Private Limited With Share Capital

Evans Business Centre, 15 Pitreavie Court, Dunfermline, KY118UU
Incorporated

13/12/2004

Company Age

21 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Southglen Developments (leamington) Limited (sc277348) is a private limited with share capital incorporated on 13/12/2004 (21 years old) and registered in dunfermline, KY118UU. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 13/12/2004
KY118UU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2
director

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

60
Gazette Dissolved Compulsory
Category:Gazette
Date:28-06-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:29-07-2014
Accounts With Accounts Type Small
Category:Accounts
Date:29-07-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-05-2014
Gazette Notice Compulsary
Category:Gazette
Date:09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-09-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-05-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-03-2012
Gazette Notice Compulsary
Category:Gazette
Date:17-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-07-2011
Termination Secretary Company With Name
Category:Officers
Date:18-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:31-12-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-12-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-12-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:19-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-08-2009
Legacy
Category:Annual Return
Date:21-05-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-04-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-04-2009
Accounts With Accounts Type Small
Category:Accounts
Date:30-04-2008
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-04-2008
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-04-2008
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-04-2008
Legacy
Category:Annual Return
Date:10-01-2008
Mortgage Alter Floating Charge
Category:Mortgage
Date:26-06-2007
Legacy
Category:Annual Return
Date:22-01-2007
Legacy
Category:Officers
Date:22-01-2007
Legacy
Category:Address
Date:22-01-2007
Accounts With Accounts Type Small
Category:Accounts
Date:15-01-2007
Legacy
Category:Mortgage
Date:25-10-2006
Legacy
Category:Officers
Date:10-10-2006
Legacy
Category:Officers
Date:10-10-2006
Legacy
Category:Annual Return
Date:20-12-2005
Legacy
Category:Mortgage
Date:28-06-2005
Legacy
Category:Accounts
Date:10-05-2005
Mortgage Alter Floating Charge
Category:Mortgage
Date:23-04-2005
Legacy
Category:Mortgage
Date:19-03-2005
Legacy
Category:Mortgage
Date:15-03-2005
Legacy
Category:Mortgage
Date:15-03-2005
Legacy
Category:Mortgage
Date:04-03-2005
Legacy
Category:Address
Date:03-02-2005
Legacy
Category:Mortgage
Date:24-12-2004
Incorporation Company
Category:Incorporation
Date:13-12-2004

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/06/2015
Filing Date26/07/2014
Latest Accounts30/09/2013

Trading Addresses

Evans Business Centre, 15 Pitreavie Business Park, Queensferry Road, Dunfermline, Fife, KY118UURegistered

Contact

Evans Business Centre, 15 Pitreavie Court, Dunfermline, KY118UU