Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED
Company Information for

EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED

Titanium 1 Kings Inch Place, Renfrew, Glasgow, PA4 8WF,
Company Registration Number
SC105815
Private Limited Company
Active

Company Overview

About East Dunbartonshire Development Company Ltd
EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED was founded on 1987-07-28 and has its registered office in Glasgow. The organisation's status is listed as "Active". East Dunbartonshire Development Company Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
Titanium 1 Kings Inch Place
Renfrew
Glasgow
PA4 8WF
Other companies in G2
 
Previous Names
STRATHKELVIN DEVELOPMENT COMPANY LIMITED18/12/2006
Filing Information
Company Number SC105815
Company ID Number SC105815
Date formed 1987-07-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB552223080  
Last Datalog update: 2024-04-19 13:23:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GB MANAGEMENT ACCOUNTING LTD   GOVAN 52 LIMITED   AZETS (CDSW) LIMITED   THE HAMILTON PORTFOLIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GERRY CORNES
Director 2008-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
RHONDDA GEEKIE
Director 2003-06-11 2017-05-04
IAN NEIL MACKAY
Director 2010-06-09 2017-05-04
ANDREW THOMSON
Company Secretary 2000-10-05 2011-06-30
ANDREW THOMSON
Director 1992-05-14 2011-06-30
JEREMY QUINN
Director 2006-08-31 2011-04-15
SUSAN STEGGLES
Director 2003-12-30 2011-04-08
JAMES ALLAN MCQUADE
Director 1998-05-06 2010-06-09
SUSAN MARGARET BRUCE
Director 2005-09-28 2008-11-07
BLAIR GRIEVE WILSON SYME
Director 2001-12-05 2006-08-31
GEORGE HAMILTON THOM
Director 1999-03-22 2005-09-28
JOHN MORRISON
Director 2001-02-06 2003-06-11
MHAIRI DONAGHY
Director 2001-04-05 2002-04-05
KEVIN O'SULLIVAN
Director 1997-06-26 2001-09-27
FIONA ROBERTSON
Director 1994-09-09 2000-10-01
DOREEN MARGARET MCCAMLEY
Company Secretary 1991-11-13 2000-08-01
CORNELIUS MALLON
Director 1989-10-19 1999-03-22
THOMAS RAE
Director 1996-05-23 1999-03-22
DAVID ROBERT HASTINGS
Director 1994-09-09 1998-05-06
ANDREW CRAIG TOWART FYFE
Director 1990-03-23 1997-06-26
ROBERT MARSHALL COYLE
Director 1993-03-10 1996-04-18
DAVID COULTER
Director 1991-04-15 1994-06-01
DEREK IAN ELDER
Director 1991-04-15 1994-06-01
RICHARD FRANK HISEMAN
Director 1991-04-02 1992-06-01
ANDREW SMITH COCHRANE
Director 1989-10-19 1992-05-19
GEORGE WILLIAM PRESCOTT
Company Secretary 1989-12-31 1991-11-13
DONALD JOHN FINLAY MACINNES
Director 1989-12-31 1991-04-02
PETER REILLY
Director 1989-09-28 1991-03-04
ANDREW RICHARD KETTYLE
Director 1989-09-28 1990-08-31
JAMES WALKER
Director 1989-12-31 1990-01-06
ALAN DOUGLAS
Company Secretary 1988-12-31 1989-09-28
ALAN DOUGLAS
Director 1988-12-31 1989-09-28
ROBERT RICHARD MILLER
Director 1988-12-31 1989-09-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13APPOINTMENT TERMINATED, DIRECTOR VAUGHAN ALASTAIR MOODY
2023-01-13DIRECTOR APPOINTED MR STEWART MACDONALD
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-08-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM 25 Bothwell Street Glasgow G2 6NL
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-02AP01DIRECTOR APPOINTED MR VAUGHAN ALASTAIR MOODY
2019-03-30DISS40Compulsory strike-off action has been discontinued
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-03-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACKAY
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RHONDDA GEEKIE
2017-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-04-11DISS40Compulsory strike-off action has been discontinued
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 830
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 830
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 830
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 830
2014-04-08AR0131/12/13 ANNUAL RETURN FULL LIST
2014-04-08CH01Director's details changed for Mrs Ian Neil Mackay on 2013-12-30
2013-07-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0131/12/12 ANNUAL RETURN FULL LIST
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/13 FROM Enterprise House Southbank Business Park Kirkintilloch Glasgow G66 1XQ
2012-12-19AA01Previous accounting period extended from 31/03/12 TO 30/09/12
2012-01-31AR0131/12/11 FULL LIST
2011-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW THOMSON
2011-06-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2011-06-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2011-06-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2011-06-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2011-06-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2011-06-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2011-06-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2011-06-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-06-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-06-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-06-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-06-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY QUINN
2011-04-20RES01ADOPT ARTICLES 14/04/2011
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STEGGLES
2011-01-25AR0131/12/10 FULL LIST
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-06AP01DIRECTOR APPOINTED MRS IAN NEIL MACKAY
2010-07-06RES01ALTER ARTICLES 09/06/2010
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCQUADE
2010-02-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMSON / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLAN MCQUADE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GERRY CORNES / 12/01/2010
2009-03-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-03-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-24288aDIRECTOR APPOINTED GERARD CORNES
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR SUSAN BRUCE
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-21363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-02-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-01363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-21410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-18CERTNMCOMPANY NAME CHANGED STRATHKELVIN DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 18/12/06
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09288bDIRECTOR RESIGNED
2006-08-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-18410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-21410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-01-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-10-18 Outstanding HORIZON RESIDENTIAL DEVELOPMENTS LIMITED
STANDARD SECURITY 2005-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION OF RENTS 2005-09-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-09-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-09-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-10-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1