Company NameSydenham Developments Limited
Company StatusDissolved
Company NumberSC207944
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 11 months ago)
Dissolution Date5 July 2022 (1 year, 10 months ago)
Previous NameAngloeven Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Griffin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(3 weeks after company formation)
Appointment Duration22 years (closed 05 July 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/1 11 Great Western Terrace
Glasgow
G12 0UP
Scotland
Secretary NameMrs Susan Catherine Griffin
NationalityBritish
StatusClosed
Appointed29 June 2000(3 weeks after company formation)
Appointment Duration22 years (closed 05 July 2022)
RoleCompany Director
Correspondence AddressFlat 1/1 11 Great Western Terrace
Glasgow
G11 0UP
Scotland
Director NameMrs Susan Catherine Griffin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(1 year, 8 months after company formation)
Appointment Duration20 years, 4 months (closed 05 July 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/1 11 Great Western Terrace
Glasgow
G11 0UP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFlat 1/1 11 Great Western Terrace
Glasgow
G12 0UP
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2012
Net Worth£161,032
Current Liabilities£525

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 June 2006Delivered on: 7 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises situated at and known as 557 duke street, glasgow gla 187658.
Outstanding
19 May 2006Delivered on: 9 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39-43 high street, dumbarton DMB2513.
Outstanding

Filing History

17 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
17 June 2020Micro company accounts made up to 31 December 2019 (6 pages)
3 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
12 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
13 September 2018Registered office address changed from Flat 2 11 Great Western Terrace Glasgow G12 0UP Scotland to Flat 1/1 11 Great Western Terrace Glasgow G12 0UP on 13 September 2018 (1 page)
8 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
30 April 2018Change of details for Mrs Susan Catherine Griffin as a person with significant control on 3 January 2018 (2 pages)
30 April 2018Director's details changed for Mrs Susan Catherine Griffin on 3 January 2018 (2 pages)
30 April 2018Registered office address changed from 56 Partickhill Road Glasgow G11 5AB to Flat 2 11 Great Western Terrace Glasgow G12 0UP on 30 April 2018 (1 page)
30 April 2018Secretary's details changed for Mrs Susan Catherine Griffin on 3 January 2018 (1 page)
17 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 June 2011Statement of capital following an allotment of shares on 4 June 2011
  • GBP 100
(4 pages)
22 June 2011Statement of capital following an allotment of shares on 4 June 2011
  • GBP 100
(4 pages)
22 June 2011Statement of capital following an allotment of shares on 4 June 2011
  • GBP 100
(4 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Director's details changed for Mrs Susan Catherine Griffin on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Susan Catherine Griffin on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Susan Catherine Griffin on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Susan Catherine Griffin on 23 March 2010 (2 pages)
19 January 2010Registered office address changed from 7 Westbourne Gardens Glasgow Lanarkshire G12 9XD on 19 January 2010 (1 page)
19 January 2010Director's details changed for Mr David Griffin on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Susan Catherine Griffin on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 7 Westbourne Gardens Glasgow Lanarkshire G12 9XD on 19 January 2010 (1 page)
19 January 2010Secretary's details changed for Susan Catherine Griffin on 19 January 2010 (1 page)
19 January 2010Director's details changed for Mr David Griffin on 19 January 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Return made up to 08/06/08; full list of members (3 pages)
23 June 2008Return made up to 08/06/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 July 2007Return made up to 08/06/07; full list of members (7 pages)
12 July 2007Return made up to 08/06/07; full list of members (7 pages)
7 July 2006Partic of mort/charge * (3 pages)
7 July 2006Partic of mort/charge * (3 pages)
4 July 2006Return made up to 08/06/06; full list of members (7 pages)
4 July 2006Return made up to 08/06/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 June 2006Partic of mort/charge * (4 pages)
9 June 2006Partic of mort/charge * (4 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 July 2005Return made up to 08/06/05; full list of members (7 pages)
12 July 2005Return made up to 08/06/05; full list of members (7 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 June 2003Return made up to 08/06/03; full list of members (7 pages)
28 June 2003Return made up to 08/06/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 June 2002Return made up to 08/06/02; full list of members (7 pages)
14 June 2002Return made up to 08/06/02; full list of members (7 pages)
25 May 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
25 May 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
6 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
6 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
13 September 2001Return made up to 08/06/01; full list of members (6 pages)
13 September 2001Return made up to 08/06/01; full list of members (6 pages)
13 July 2000Memorandum and Articles of Association (9 pages)
13 July 2000Memorandum and Articles of Association (9 pages)
11 July 2000Company name changed angloeven LIMITED\certificate issued on 12/07/00 (2 pages)
11 July 2000Company name changed angloeven LIMITED\certificate issued on 12/07/00 (2 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
8 June 2000Incorporation (13 pages)
8 June 2000Incorporation (13 pages)