About

Registered Number: SC324749
Date of Incorporation: 01/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Cavers Garden Farm, Denholm, Hawick, Roxburghshire, TD9 8LN

 

Having been setup in 2007, South Stand Development Company Ltd have registered office in Hawick, Roxburghshire, it has a status of "Active". Eadie, Peter John is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EADIE, Peter John 11 February 2008 29 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 01 June 2020
CS01 - N/A 02 June 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 24 May 2018
AAMD - Amended Accounts 10 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 05 June 2016
SH01 - Return of Allotment of shares 09 December 2015
AA - Annual Accounts 23 August 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 01 June 2011
AR01 - Annual Return 12 July 2010
AD01 - Change of registered office address 12 July 2010
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 18 June 2010
TM01 - Termination of appointment of director 07 June 2010
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 28 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
363a - Annual Return 10 June 2008
225 - Change of Accounting Reference Date 21 May 2008
RESOLUTIONS - N/A 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
123 - Notice of increase in nominal capital 15 April 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
RESOLUTIONS - N/A 12 February 2008
RESOLUTIONS - N/A 12 February 2008
RESOLUTIONS - N/A 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
123 - Notice of increase in nominal capital 12 February 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
RESOLUTIONS - N/A 13 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
NEWINC - New incorporation documents 01 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.