About

Registered Number: SC107407
Date of Incorporation: 03/11/1987 (36 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 8 months ago)
Registered Address: 37 Albyn Place, Aberdeen, AB10 1JB

 

Development Options Ltd was established in 1987, it's status is listed as "Dissolved". We don't know the number of employees at the business. There are 5 directors listed as Taylor, Linda, Mansley, Paul Richard Beckett, Mccafferty, Donna Jacqueline, Mcgarry, Laurence Anthony, Ogilvie, Janet Thomson for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSLEY, Paul Richard Beckett N/A - 1
MCGARRY, Laurence Anthony N/A 31 August 1994 1
OGILVIE, Janet Thomson 12 August 1994 03 February 1995 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Linda 17 November 1995 - 1
MCCAFFERTY, Donna Jacqueline 14 October 1995 17 November 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
4.17(Scot) - N/A 19 June 2017
CO4.2(Scot) - N/A 24 September 2014
4.2(Scot) - N/A 24 September 2014
AD01 - Change of registered office address 10 September 2014
DISS16(SOAS) - N/A 07 March 2014
GAZ1 - First notification of strike-off action in London Gazette 03 January 2014
DISS16(SOAS) - N/A 15 June 2013
GAZ1 - First notification of strike-off action in London Gazette 19 April 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
AR01 - Annual Return 15 January 2013
DISS16(SOAS) - N/A 19 December 2012
GAZ1 - First notification of strike-off action in London Gazette 16 November 2012
AR01 - Annual Return 22 December 2011
DISS40 - Notice of striking-off action discontinued 19 November 2011
GAZ1 - First notification of strike-off action in London Gazette 11 November 2011
AA - Annual Accounts 04 May 2011
AA - Annual Accounts 04 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 23 September 2009
363a - Annual Return 22 September 2008
363a - Annual Return 04 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
GAZ1 - First notification of strike-off action in London Gazette 23 November 2007
363a - Annual Return 23 May 2007
287 - Change in situation or address of Registered Office 23 May 2007
287 - Change in situation or address of Registered Office 26 February 2007
GAZ1 - First notification of strike-off action in London Gazette 24 November 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 12 July 2004
287 - Change in situation or address of Registered Office 24 May 2004
287 - Change in situation or address of Registered Office 28 April 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 27 December 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 08 November 1999
287 - Change in situation or address of Registered Office 15 June 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 01 November 1996
287 - Change in situation or address of Registered Office 29 December 1995
363b - Annual Return 01 December 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 17 March 1995
288 - N/A 01 March 1995
288 - N/A 27 February 1995
AA - Annual Accounts 18 November 1994
288 - N/A 05 October 1994
288 - N/A 18 August 1994
RESOLUTIONS - N/A 09 August 1994
RESOLUTIONS - N/A 09 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1994
363s - Annual Return 22 July 1994
AA - Annual Accounts 22 November 1993
363s - Annual Return 22 September 1993
AA - Annual Accounts 29 December 1992
363a - Annual Return 11 September 1992
353 - Register of members 02 April 1992
AA - Annual Accounts 11 December 1991
363a - Annual Return 03 December 1991
287 - Change in situation or address of Registered Office 29 November 1991
AA - Annual Accounts 14 December 1990
363a - Annual Return 26 November 1990
288 - N/A 18 June 1990
363 - Annual Return 18 September 1989
288 - N/A 18 September 1989
288 - N/A 18 September 1989
AA - Annual Accounts 18 September 1989
PUC 2 - N/A 05 May 1989
410(Scot) - N/A 13 September 1988
288 - N/A 13 May 1988
RESOLUTIONS - N/A 09 May 1988
RESOLUTIONS - N/A 09 May 1988
MISC - Miscellaneous document 09 May 1988
MISC - Miscellaneous document 09 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1988
MEM/ARTS - N/A 30 November 1987
CERTNM - Change of name certificate 23 November 1987
RESOLUTIONS - N/A 18 November 1987
287 - Change in situation or address of Registered Office 18 November 1987
288 - N/A 18 November 1987
288 - N/A 16 November 1987
MISC - Miscellaneous document 03 November 1987
NEWINC - New incorporation documents 03 November 1987

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 07 September 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.