About

Registered Number: SC285580
Date of Incorporation: 01/06/2005 (19 years ago)
Company Status: Active
Registered Address: 45 Stirling Road, Edinburgh, EH5 3JB

 

Cargill Development Management Ltd was founded on 01 June 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Cargill Development Management Ltd. The companies director is listed as Robertson, Gavin Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Gavin Andrew 01 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 01 June 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 18 May 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 04 June 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 30 April 2009
363s - Annual Return 03 September 2008
AA - Annual Accounts 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 28 March 2007
225 - Change of Accounting Reference Date 28 September 2006
363s - Annual Return 26 June 2006
288b - Notice of resignation of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
287 - Change in situation or address of Registered Office 22 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2005
NEWINC - New incorporation documents 01 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.