About

Registered Number: SC149089
Date of Incorporation: 10/02/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

 

Established in 1994, High Blantyre Development Ltd have registered office in Bellshill, it's status at Companies House is "Active". We do not know the number of employees at the business. The organisation has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, Christopher Robertson 09 March 1994 31 July 2000 1
BETHEL, Archiblad Anderson 09 March 1994 31 March 1996 1
CARMICHAEL, Iain James Keith 31 March 1996 03 December 1997 1
EVANS, Jeanette 14 December 2007 25 March 2008 1
GORDON, Stewart Alexander 26 October 1999 25 March 2008 1
MCGILP, Niall Alexander 09 March 1994 01 December 2002 1
MCMANUS, John 24 February 1998 25 March 2008 1
NICOL, William Bradley 17 January 2003 17 February 2006 1
THOMSON, Norman Morris 09 March 1994 14 December 2007 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Stuart 17 February 2006 25 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 25 September 2019
PSC02 - N/A 03 September 2019
PSC07 - N/A 03 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 12 February 2018
MR04 - N/A 08 January 2018
MR04 - N/A 08 January 2018
MR04 - N/A 08 January 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 17 February 2017
MR04 - N/A 14 November 2016
MR04 - N/A 14 November 2016
MR04 - N/A 14 November 2016
MR04 - N/A 14 November 2016
MR04 - N/A 14 November 2016
MR04 - N/A 14 November 2016
MR01 - N/A 21 October 2016
MR01 - N/A 21 October 2016
MR01 - N/A 21 October 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 16 July 2015
AP01 - Appointment of director 27 March 2015
AR01 - Annual Return 12 February 2015
AA01 - Change of accounting reference date 05 January 2015
AA01 - Change of accounting reference date 22 December 2014
AA01 - Change of accounting reference date 22 December 2014
AA01 - Change of accounting reference date 04 August 2014
TM02 - Termination of appointment of secretary 04 June 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 21 February 2012
AA01 - Change of accounting reference date 30 November 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 23 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 04 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 December 2010
AA - Annual Accounts 28 October 2010
AA01 - Change of accounting reference date 20 October 2010
AR01 - Annual Return 10 February 2010
AA01 - Change of accounting reference date 10 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 23 February 2009
RESOLUTIONS - N/A 24 December 2008
AA - Annual Accounts 04 August 2008
363s - Annual Return 21 April 2008
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 05 April 2008
287 - Change in situation or address of Registered Office 05 April 2008
225 - Change of Accounting Reference Date 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
419a(Scot) - N/A 28 March 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 17 March 2006
CERTNM - Change of name certificate 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 16 October 2003
419a(Scot) - N/A 14 July 2003
363a - Annual Return 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 23 October 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
363s - Annual Return 20 February 2001
288b - Notice of resignation of directors or secretaries 14 August 2000
466(Scot) - N/A 30 June 2000
466(Scot) - N/A 30 June 2000
410(Scot) - N/A 23 June 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 15 February 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
AA - Annual Accounts 22 September 1999
363s - Annual Return 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 15 December 1998
AA - Annual Accounts 12 October 1998
AUD - Auditor's letter of resignation 22 July 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
363s - Annual Return 19 February 1998
288b - Notice of resignation of directors or secretaries 17 December 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 10 February 1997
225 - Change of Accounting Reference Date 12 September 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 30 November 1995
RESOLUTIONS - N/A 28 April 1995
RESOLUTIONS - N/A 28 April 1995
RESOLUTIONS - N/A 28 April 1995
RESOLUTIONS - N/A 28 April 1995
363s - Annual Return 02 February 1995
AA - Annual Accounts 20 December 1994
288 - N/A 13 April 1994
410(Scot) - N/A 29 March 1994
288 - N/A 25 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
NEWINC - New incorporation documents 10 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2016 Fully Satisfied

N/A

A registered charge 20 October 2016 Fully Satisfied

N/A

A registered charge 20 October 2016 Fully Satisfied

N/A

Floating charge 30 November 2010 Fully Satisfied

N/A

Floating charge 30 November 2010 Fully Satisfied

N/A

Floating charge 30 November 2010 Fully Satisfied

N/A

Floating charge 30 November 2010 Fully Satisfied

N/A

Floating charge 30 November 2010 Fully Satisfied

N/A

Floating charge 30 November 2010 Fully Satisfied

N/A

Floating charge 13 June 2000 Fully Satisfied

N/A

Bond & floating charge 23 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.