About

Registered Number: SC260394
Date of Incorporation: 05/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Clava House, Cradlehall Business Park, Inverness, IV2 5GH

 

Druid Developments Ltd was setup in 2003. The companies directors are listed as Thomson, Deirdre, Thomson, David. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, David 05 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Deirdre 05 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 11 December 2019
CH03 - Change of particulars for secretary 30 September 2019
PSC04 - N/A 30 September 2019
AA - Annual Accounts 06 June 2019
AA01 - Change of accounting reference date 26 March 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 28 June 2018
AA01 - Change of accounting reference date 28 March 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 16 June 2017
AA01 - Change of accounting reference date 16 March 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 03 December 2015
AA01 - Change of accounting reference date 23 September 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 24 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2009
287 - Change in situation or address of Registered Office 19 June 2009
AA - Annual Accounts 12 March 2009
410(Scot) - N/A 20 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 16 April 2008
410(Scot) - N/A 22 February 2008
363a - Annual Return 26 November 2007
410(Scot) - N/A 21 November 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 24 November 2006
287 - Change in situation or address of Registered Office 28 July 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 28 November 2005
353 - Register of members 28 November 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
410(Scot) - N/A 03 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 12 January 2009 Outstanding

N/A

Standard security 14 February 2008 Outstanding

N/A

Standard security 15 November 2007 Outstanding

N/A

Bond & floating charge 30 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.