About

Registered Number: SC333318
Date of Incorporation: 02/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 1 East Craibstone Street, Aberdeen, AB11 6YQ

 

Founded in 2007, Midstocket Development Company Ltd has its registered office in Aberdeen. There is one director listed as Milne, Gillian Alison for the company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Gillian Alison 03 December 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 25 August 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH04 - Change of particulars for corporate secretary 24 April 2014
AA - Annual Accounts 10 April 2014
AD01 - Change of registered office address 09 January 2014
AR01 - Annual Return 07 November 2013
AD01 - Change of registered office address 06 November 2013
CH01 - Change of particulars for director 06 November 2013
CH01 - Change of particulars for director 06 November 2013
AA - Annual Accounts 17 January 2013
CH04 - Change of particulars for corporate secretary 08 November 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH04 - Change of particulars for corporate secretary 13 November 2009
AD01 - Change of registered office address 13 November 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 19 November 2008
353 - Register of members 19 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
410(Scot) - N/A 15 March 2008
410(Scot) - N/A 12 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
RESOLUTIONS - N/A 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
NEWINC - New incorporation documents 02 November 2007

Mortgages & Charges

Description Date Status Charge by
Standard security 12 March 2008 Outstanding

N/A

Bond & floating charge 07 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.