Advanced company searchLink opens in new window

SBC DEVELOPMENTS LTD.

Company number SC236746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2015 TM01 Termination of appointment of John Ronald Mccoll as a director on 23 November 2015
10 Dec 2015 TM02 Termination of appointment of John Ronald Mccoll as a secretary on 23 November 2015
10 Dec 2015 AP01 Appointment of Mr James Gordon Stewart as a director on 23 November 2015
10 Dec 2015 TM01 Termination of appointment of Edward James Chance as a director on 23 November 2015
10 Dec 2015 AD01 Registered office address changed from 7 Gibson Grove Dunblane Perthshire FK15 0NS to 67 Murray Place Stirling FK8 1AU on 10 December 2015
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
07 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
07 Dec 2012 AP01 Appointment of Mr Edward James Chance as a director
06 Dec 2012 AP01 Appointment of Mrs Maureen Anne Worgan as a director
30 Nov 2012 TM01 Termination of appointment of James Stewart as a director
30 Nov 2012 TM01 Termination of appointment of John Barr as a director
25 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
23 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for James Gordon Stewart on 12 September 2010
23 Sep 2010 CH01 Director's details changed for John Douglas Barr on 12 September 2010
09 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Mar 2010 TM01 Termination of appointment of Brian Park as a director
21 Sep 2009 363a Return made up to 12/09/09; full list of members