DEVELOPMENTS COMMERCIAL & INDUSTRIAL (GROUP) LIMITED

Address:
11whittinghame Court 11whittinghame Court, 1350 Great Western Road, Glasgow, G12 0BG

DEVELOPMENTS COMMERCIAL & INDUSTRIAL (GROUP) LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC056462. The registration start date is October 4, 1974. The current status is Active.

Company Overview

Company Number SC056462
Company Name DEVELOPMENTS COMMERCIAL & INDUSTRIAL (GROUP) LIMITED
Registered Address 11whittinghame Court 11whittinghame Court
1350 Great Western Road
Glasgow
G12 0BG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1974-10-04
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2021-02-28
Accounts Last Update 2019-02-28
Returns Due Date 2016-10-19
Returns Last Update 2015-09-21
Confirmation Statement Due Date 2021-10-05
Confirmation Statement Last Update 2020-09-21
Mortgage Charges 11
Mortgage Satisfied 11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects
68100 Buying and selling of own real estate

Office Location

Address 11WHITTINGHAME COURT 11WHITTINGHAME COURT
1350 GREAT WESTERN ROAD
Post Town GLASGOW
Post Code G12 0BG

Companies with the same post code

Entity Name Office Address
MARGARET GIBB CONSULTING LTD 12a Whittingehame Court, 1350 Gt Western Road, Glasgow, G12 0BG, United Kingdom
ACF PROJECT MANAGEMENT LTD 11 Whittingehame Court, 1350 Great Western Road, Glasgow, G12 0BG

Companies with the same post town

Entity Name Office Address
ALL GLASGOW ELECTRICAL LTD 8/4 2251 Great Western Road, Glasgow, G15 6NB, Scotland
ALL NATURAL PUPCAKES LTD 3 Netherwood Place, Cumbernauld, Glasgow, G68 9LA, Scotland
ANARCHY AFTERMATH LTD 17 Milford, East Kilbride, Glasgow, G75 9BT, Scotland
ARDENCYART LTD 0/1, 38 Southdeen Avenue, Glasgow, G15 7RL, United Kingdom
ARIDAJ LTD 5/1 82 Barrland Street, Glasgow, G41 1AJ, Scotland
B & P TRADE LTD 18 The Limes, 1 Milholm Road, Glasgow, G44 3YB, Scotland
BARGAINS SHOP LTD 738 Anniesland Road, Glasgow, G14 0YU, Scotland
BERSERK ANDROID LTD 20 Arisaig Drive, Glasgow, G52 1HP, Scotland
CARRIE DODDS LIMITED 1/2 14 Celtic Street, Glasgow, G20 0BU, Scotland
COLLECTIVE TEXT LTD #307 60-64 Osborne Street, Glasgow, G1 5QH, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FRASER, Joyce Hamilton Secretary (Active) 11whittinghame Court, 11whittinghame Court, 1350 Great Western Road, Glasgow, Scotland, G12 0BG /
26 February 2001
/
FRASER, Gavin Aird Director (Active) 11 Whittingehame Court, 1350 Great Western Road, Glasgow, G12 0BG May 1967 /
28 February 2005
British /
Scotland
Director
FRASER, Joyce Hamilton Director (Active) Lowlands, Strone, Dunoon, Argyll, PA23 8RX September 1935 /
26 February 2001
British /
Scotland
Housewife
COUTTS, Alister William, Dr Secretary (Resigned) 29 Lady Nairne Drive, Perth, Perthshire, PH1 1RF /
10 July 1991
/
HIGGINS, James Henry Secretary (Resigned) 54 Hamilton Street, Larkhall, Lanarkshire, ML9 2AU /
29 July 1998
/
HIGGINS, James Henry Secretary (Resigned) 54 Hamilton Street, Larkhall, Lanarkshire, ML9 2AU /
1 July 1993
/
MACLACHLAN, Iain David Secretary (Resigned) 2 Campbell Place, Torrance, Glasgow, Lanarkshire, G64 4HR /
/
MCCLEMENTS, John Secretary (Resigned) 36 South Mains Road, Milngavie, Glasgow, Lanarkshire, Scotland, G62 6DQ /
26 April 1991
/
WATERSON, Ian Secretary (Resigned) 26 Friendship Way, Renfrew, Strathclyde, PA4 0NX /
1 March 1994
/
COUTTS, Alister William, Dr Director (Resigned) 29 Lady Nairne Drive, Perth, Perthshire, PH1 1RF December 1950 /
British /
Scotland
Quantity Surveyor
FINLAYSON, Malcolm Director (Resigned) 28 Willoughby Drive, Glasgow, Lanarkshire, G13 1LZ /
British /
Director
FRASER, Allan Campbell Director (Resigned) Lowlands, Strone, Dunoon, Argyll, PA23 8RX October 1931 /
British /
Scotland
Director
FRASER, Joyce Hamilton Director (Resigned) Lowlands, Strone, Dunoon, Argyll, PA23 8RX September 1935 /
14 January 1998
British /
Scotland
Company Director
GIBB, Patricia Margaret Dewer Director (Resigned) 7 Winton Lane, Glasgow, Lanarkshire, G12 0QD /
British /
Director
HIGGINS, James Henry Director (Resigned) 54 Hamilton Street, Larkhall, Lanarkshire, ML9 2AU April 1948 /
British /
Director
KERR, James Michael Director (Resigned) Douglas Lodge, Machrihanish, Campbeltown, Argyll, PA28 6PZ /
British /
Director
MACLACHLAN, Iain David Director (Resigned) 2 Campbell Place, Torrance, Glasgow, Lanarkshire, G64 4HR /
British /
Director
MCCLEMENTS, John Director (Resigned) 36 South Mains Road, Milngavie, Glasgow, Lanarkshire, Scotland, G62 6DQ April 1947 /
British /
Director

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G12 0BG
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on DEVELOPMENTS COMMERCIAL & INDUSTRIAL (GROUP) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches