DEVELOPMENT SECURITIES (GLASGOW AIRPORT) LIMITED

7a Howick Place, London, SW1P 1DZ, United Kingdom
StatusDISSOLVED
Company No.07314822
CategoryPrivate Limited Company
Incorporated14 Jul 2010
Age13 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution16 Jan 2018
Years6 years, 4 months, 18 days

SUMMARY

DEVELOPMENT SECURITIES (GLASGOW AIRPORT) LIMITED is an dissolved private limited company with number 07314822. It was incorporated 13 years, 10 months, 20 days ago, on 14 July 2010 and it was dissolved 6 years, 4 months, 18 days ago, on 16 January 2018. The company address is 7a Howick Place, London, SW1P 1DZ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stewart Whittle

Appointment date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley David Cassels

Termination date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Development Securities (Investment Ventures) Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Julian Barwick

Termination date: 2016-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Michael Henry Marx

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-08

Officer name: Mr Richard Upton

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-08

Officer name: Mr Bradley David Cassels

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Charles Julian Barwick

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Michael Henry Marx

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Simon Weiner

Change date: 2015-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Marcus Owen Shepherd

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Chris Barton

Change date: 2015-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

New address: 7a Howick Place London SW1P 1DZ

Old address: Portland House Bressenden Place London SW1E 5DS

Change date: 2015-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Chris Barton

Appointment date: 2015-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marcus Owen Shepherd

Termination date: 2015-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-01

Officer name: Mr Marcus Owen Shepherd

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Maria Ratsey

Termination date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2014

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-15

Officer name: Charles Julian Barwick

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-06

Officer name: Mr Michael Henry Marx

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2013

Action Date: 06 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Simon Weiner

Change date: 2013-11-06

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2013

Action Date: 06 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Owen Shepherd

Change date: 2013-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Owen Shepherd

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Prothero

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 11 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Julian Barwick

Change date: 2012-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Legacy

Date: 31 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company

Date: 11 Jan 2012

Category: Accounts

Type: AA01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-29

Officer name: Charles Julian Barwick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Maria Ratsey

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2010-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Lanes

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed development securities (no.54) LIMITED\certificate issued on 23/09/10

Documents

View document PDF

Change of name notice

Date: 23 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 14 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOUBLEYOUFOURTEEN LTD

PEARL ASSURANCE HOUSE,LONDON,N12 8LY

Number:09103056
Status:LIQUIDATION
Category:Private Limited Company

HEALTH CRIB LTD

83 ST. GEORGES CRESCENT,SLOUGH,SL1 5PF

Number:11568313
Status:ACTIVE
Category:Private Limited Company

MMP RESTAURANT LTD

27 WHARF ROAD,LINCOLNSHIRE,NG31 6BG

Number:10083244
Status:ACTIVE
Category:Private Limited Company

NEXTGENPOLES LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11947220
Status:ACTIVE
Category:Private Limited Company

PIER PRESSURE LIMITED

COPPINS WOOD MATCHAMS LANE,CHRISTCHURCH,BH23 6AW

Number:11292025
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMARTER DEALS LIMITED

61 DEVONSHIRE ROAD,LONDON,E17 8QH

Number:08882828
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source