UKBizDB.co.uk

DEVELOPMENTS COMMERCIAL & INDUSTRIAL (GROUP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Developments Commercial & Industrial (group) Limited. The company was founded 49 years ago and was given the registration number SC056462. The firm's registered office is in GLASGOW. You can find them at 11whittinghame Court 11whittinghame Court, 1350 Great Western Road, Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DEVELOPMENTS COMMERCIAL & INDUSTRIAL (GROUP) LIMITED
Company Number:SC056462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1974
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:11whittinghame Court 11whittinghame Court, 1350 Great Western Road, Glasgow, G12 0BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Whittingehame Court, 1350 Great Western Road, Glasgow, G12 0BG

Director28 February 2005Active
Lowlands, Strone, Dunoon, PA23 8RX

Director26 February 2001Active
29 Lady Nairne Drive, Perth, PH1 1RF

Secretary10 July 1991Active
11whittinghame Court, 11whittinghame Court, 1350 Great Western Road, Glasgow, Scotland, G12 0BG

Secretary26 February 2001Active
54 Hamilton Street, Larkhall, ML9 2AU

Secretary29 July 1998Active
54 Hamilton Street, Larkhall, ML9 2AU

Secretary01 July 1993Active
2 Campbell Place, Torrance, Glasgow, G64 4HR

Secretary-Active
36 South Mains Road, Milngavie, Glasgow, Scotland, G62 6DQ

Secretary26 April 1991Active
26 Friendship Way, Renfrew, PA4 0NX

Secretary01 March 1994Active
29 Lady Nairne Drive, Perth, PH1 1RF

Director-Active
28 Willoughby Drive, Glasgow, G13 1LZ

Director-Active
Lowlands, Strone, Dunoon, PA23 8RX

Director-Active
Lowlands, Strone, Dunoon, PA23 8RX

Director14 January 1998Active
7 Winton Lane, Glasgow, G12 0QD

Director-Active
54 Hamilton Street, Larkhall, ML9 2AU

Director-Active
Douglas Lodge, Machrihanish, Campbeltown, PA28 6PZ

Director-Active
2 Campbell Place, Torrance, Glasgow, G64 4HR

Director-Active
36 South Mains Road, Milngavie, Glasgow, Scotland, G62 6DQ

Director-Active

People with Significant Control

Mr Gavin Aird Fraser
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:11whittinghame Court, 11whittinghame Court, Glasgow, G12 0BG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-12Officers

Termination secretary company with name termination date.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type micro entity.

Download
2017-09-24Confirmation statement

Confirmation statement with no updates.

Download
2016-11-25Accounts

Accounts with accounts type micro entity.

Download
2016-09-24Confirmation statement

Confirmation statement with updates.

Download
2015-11-26Accounts

Accounts with accounts type total exemption full.

Download
2015-10-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-28Address

Change registered office address company with date old address new address.

Download
2014-12-02Officers

Termination director company with name termination date.

Download
2014-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Accounts

Accounts with accounts type total exemption full.

Download
2013-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.