This company is commonly known as Sale Developments Limited. The company was founded 37 years ago and was given the registration number SC102048. The firm's registered office is in PERTH. You can find them at Westburn House, Near Dunning, Perth, Perthshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SALE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | SC102048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1986 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Westburn House, Near Dunning, Perth, Perthshire, PH2 0QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westburn House, Near Dunning, Perth, Scotland, PH2 0QY | Director | 24 March 2000 | Active |
Westburn House, Dunning, Perth, Scotland, PH2 0QY | Director | 17 February 2024 | Active |
Westburn House, Near Dunning, Perth, Scotland, PH2 0QY | Secretary | 24 March 2000 | Active |
72 Bonhard Road, Scone, Perth, PH2 6QB | Secretary | 30 January 1997 | Active |
72 Bonhard Road, Scone, PH2 6 | Secretary | - | Active |
394 Blackness Road, Dundee, DD2 1SU | Secretary | 23 August 1999 | Active |
6 Hill Street, Broughty Ferry, Dundee, DD5 2JL | Secretary | 27 November 1998 | Active |
Westburn House, Near Dunning, Perth, PH2 0QY | Director | 25 September 2020 | Active |
Westburn House, Near Dunning, Perth, PH2 0QY | Director | 25 September 2020 | Active |
Westburn House, Near Dunning, Perth, PH2 0QY | Director | 25 September 2020 | Active |
Westburn House, Near Dunning, Perth, Scotland, PH2 0QY | Director | 24 March 2000 | Active |
72 Bonhard Road, Scone, PH2 6 | Director | - | Active |
The Potting Shed, Ballindean, Inchture, Perthshire, PH14 9QS | Director | 01 October 1991 | Active |
41 Back Dykes Terrace, Falkland, Cupar, KY15 7BA | Director | - | Active |
Mr Steven Charles Pottinger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Westburn House, Dunning, Perth, Scotland, PH2 0QY |
Nature of control | : |
|
Ms Carol Joy Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Westburn House, Dunning, Perth, Scotland, PH2 0QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-19 | Officers | Termination director company with name termination date. | Download |
2023-11-19 | Officers | Termination secretary company with name termination date. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.