UKBizDB.co.uk

EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as East Dunbartonshire Development Company Limited. The company was founded 36 years ago and was given the registration number SC105815. The firm's registered office is in GLASGOW. You can find them at 25 Bothwell Street, , Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED
Company Number:SC105815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1987
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Bothwell Street, Glasgow, G2 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Allan Road, Killearn, Glasgow, G63 9QF

Director07 November 2008Active
78, Crowhill Road, Bishopbriggs, Glasgow, Scotland, G64 1RN

Director26 March 2019Active
12, Strathkelvin Place, Kirkintilloch, Glasgow, Scotland, G66 1TJ

Director19 May 2022Active
7 Islay Avenue, Rutherglen, Glasgow, G73 5NH

Secretary-Active
34 Iona Way, Kirkintilloch, Glasgow, G66 3QA

Secretary13 November 1991Active
6 Lower Sutherland Crescent, Helensburgh, G84 9PG

Secretary-Active
Hallrhus Woodbank Crofts, Bathgate, EH48 3AT

Secretary05 October 2000Active
Bencreuch, Kippen Road, Fintry, G63 0LW

Director28 September 2005Active
122 Ellisland Drive, Kirkintilloch, Glasgow, G66 2UB

Director19 October 1989Active
4, Carmichael Place, Glasgow, G42 9UE

Director15 April 1991Active
4 Beard Crescent, Gartcosh, Glasgow, G69 8AU

Director10 March 1993Active
15 Marywood Square, Glasgow, G41 2BW

Director05 April 2001Active
7 Islay Avenue, Rutherglen, Glasgow, G73 5NH

Director-Active
4 Maybole Crescent, Newton Mearns, Glasgow, G77 5SY

Director15 April 1991Active
19 Bloomfield Avenue, Newton Mearns, Glasgow,

Director23 March 1990Active
59 Iona Way, Kirkintilloch, Scotland, G66 3QB

Director11 June 2003Active
Flat 6, 1 Devonshire Terrace, Glasgow, G12 0XE

Director09 September 1994Active
101 Netherblane, Blanefield, Glasgow, G63 9JP

Director02 April 1991Active
2 Lower Bourtree Drive, Rutherglen, Glasgow, G73 4RG

Director28 September 1989Active
83 Woodend Drive, Glasgow, G13 1QF

Director-Active
12, Strathkelvin Place, Kirkintilloch, Glasgow, Scotland, G66 1TJ

Director09 June 2010Active
236 Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2JE

Director19 October 1989Active
Strathdene House, 103 Bonhill Road, Dumbarton, G82 2DX

Director06 May 1998Active
45 Jermond Drive, Irvine, KA12 9JL

Director-Active
3, Stirling Drive, Bearsden, Glasgow, Scotland, G61 4NX

Director26 March 2019Active
50 Falloch Road, Milngavie, Glasgow, G62 7AJ

Director06 February 2001Active
Arden 23 Victoria Road, Lenzie Kirkintilloch, Glasgow, G66 5AN

Director26 June 1997Active
7 Maple Avenue, Milton Of Campsie, Glasgow, G66 8BB

Director31 August 2006Active
8 Tofthill Gardens, Bishopbriggs, Glasgow, G64 3PD

Director23 May 1996Active
11 Whitehill Avenue, Stepps, Glasgow, G33 6BL

Director28 September 1989Active
12 Kew Terrace, Glasgow, G12 0TE

Director09 September 1994Active
14 Whitehill Avenue, Balloch, Cumbernauld, G68 9BG

Director30 December 2003Active
14 Darvel Drive, Newton Mearns, Glasgow, G77 5SQ

Director05 December 2001Active
Ballagan Cottage, Strathblane, Glasgow, G63 9AE

Director22 March 1999Active
Hallrhus Woodbank Crofts, Bathgate, EH48 3AT

Director14 May 1992Active

People with Significant Control

East Dunbartonshire Council
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:12, Strathkelvin Place, Glasgow, Scotland, G66 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Address

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

Download
2021-01-06Address

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

Download
2020-06-29Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type dormant.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-03-30Gazette

Gazette filings brought up to date.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Gazette

Gazette notice compulsory.

Download
2018-06-29Accounts

Accounts with accounts type dormant.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2017-07-06Accounts

Accounts with accounts type dormant.

Download
2017-04-11Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.