About

Registered Number: SC302424
Date of Incorporation: 16/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Connect Building, 59 Bath Street, Glasgow, G2 2DH

 

Founded in 2006, Mossburn Developments Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Mcmichael, Stuart George, Ramsay, Gavin James for Mossburn Developments Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSAY, Gavin James 04 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MCMICHAEL, Stuart George 25 February 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 04 June 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 31 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 24 August 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 07 June 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 10 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 08 December 2014
AD01 - Change of registered office address 08 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 28 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2013
AR01 - Annual Return 09 August 2013
AP03 - Appointment of secretary 04 March 2013
TM02 - Termination of appointment of secretary 22 February 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 27 July 2012
AD01 - Change of registered office address 27 July 2012
AD01 - Change of registered office address 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 30 July 2010
CH04 - Change of particulars for corporate secretary 30 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
CERTNM - Change of name certificate 01 June 2006
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.