About

Registered Number: SC219103
Date of Incorporation: 14/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 1 Golf Road, Clarkston, Glasgow, G76 7HU

 

Spiersbridge Property Developments Ltd was founded on 14 May 2001 and has its registered office in Glasgow. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HANLON, Christopher 17 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 24 May 2019
DISS40 - Notice of striking-off action discontinued 18 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
DISS40 - Notice of striking-off action discontinued 01 August 2018
CS01 - N/A 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
DISS40 - Notice of striking-off action discontinued 16 May 2018
AA - Annual Accounts 15 May 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 06 June 2016
DISS40 - Notice of striking-off action discontinued 10 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 02 June 2015
MR04 - N/A 30 July 2014
MR01 - N/A 22 July 2014
MR01 - N/A 21 July 2014
MR01 - N/A 21 July 2014
MR01 - N/A 21 July 2014
AR01 - Annual Return 18 July 2014
MR04 - N/A 04 July 2014
MR01 - N/A 12 March 2014
MR01 - N/A 12 March 2014
MR01 - N/A 12 March 2014
MR01 - N/A 05 March 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 13 April 2012
AA - Annual Accounts 31 May 2011
DISS40 - Notice of striking-off action discontinued 28 May 2011
GAZ1 - First notification of strike-off action in London Gazette 27 May 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 02 February 2011
TM01 - Termination of appointment of director 23 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 29 March 2010
AP03 - Appointment of secretary 17 December 2009
TM02 - Termination of appointment of secretary 17 December 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
AA - Annual Accounts 15 July 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 18 June 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 23 November 2005
410(Scot) - N/A 30 June 2005
363s - Annual Return 10 June 2005
410(Scot) - N/A 26 March 2005
410(Scot) - N/A 16 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 15 September 2003
RESOLUTIONS - N/A 05 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
123 - Notice of increase in nominal capital 05 September 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 20 June 2002
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2014 Outstanding

N/A

A registered charge 15 July 2014 Outstanding

N/A

A registered charge 15 July 2014 Outstanding

N/A

A registered charge 11 July 2014 Outstanding

N/A

A registered charge 06 March 2014 Outstanding

N/A

A registered charge 06 March 2014 Outstanding

N/A

A registered charge 06 March 2014 Outstanding

N/A

A registered charge 27 February 2014 Fully Satisfied

N/A

Standard security 31 January 2011 Outstanding

N/A

Standard security 24 June 2005 Outstanding

N/A

Standard security 21 March 2005 Outstanding

N/A

Floating charge 11 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.