Company NameA B & C Development Limited
Company StatusActive
Company NumberSC222328
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Mary Bryson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Belhaven Terrace West
Glasgow
Kelvinside
G12 0UL
Scotland
Director NameIrene Cavoura
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(same day as company formation)
RoleLecturer
Country of ResidenceScotland
Correspondence Address1 Kirklee Quadrant
Glasgow
Kelvinside
G12 0TR
Scotland
Director NameWilliam Gillies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Kirklee Quadrant
Kelvinside
Glasgow
G12 0TR
Scotland
Secretary NameWilliam Gillies
NationalityBritish
StatusCurrent
Appointed17 August 2001(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Kirklee Quadrant
Kelvinside
Glasgow
G12 0TR
Scotland
Director NameMr Suli Ismail Yacoob
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2001(3 days after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Belhaven Terrace West
Glasgow
Kelvinside
G12 0UL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Kirklee Quadrant
Kelvinside
Glasgow
G12 0TR
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Shareholders

250 at £1Irene Cavoura
25.00%
Ordinary
250 at £1Mary Bryson
25.00%
Ordinary
250 at £1Suli Yacoob
25.00%
Ordinary
250 at £1William Gillies
25.00%
Ordinary

Accounts

Latest Accounts16 February 2023 (1 year, 2 months ago)
Next Accounts Due16 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End16 February

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

7 October 2023Accounts for a dormant company made up to 16 February 2023 (2 pages)
30 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
15 November 2022Accounts for a dormant company made up to 16 February 2022 (2 pages)
28 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 16 February 2021 (2 pages)
29 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
26 January 2021Accounts for a dormant company made up to 16 February 2020 (2 pages)
26 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 16 February 2019 (2 pages)
25 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 16 February 2018 (2 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 16 February 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 16 February 2017 (2 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
13 November 2016Accounts for a dormant company made up to 16 February 2016 (2 pages)
13 November 2016Accounts for a dormant company made up to 16 February 2016 (2 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
21 October 2015Accounts for a dormant company made up to 16 February 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 16 February 2015 (2 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(7 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(7 pages)
11 November 2014Accounts for a dormant company made up to 16 February 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 16 February 2014 (2 pages)
4 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(7 pages)
4 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(7 pages)
12 November 2013Accounts for a dormant company made up to 16 February 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 16 February 2013 (2 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(7 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(7 pages)
12 November 2012Accounts for a dormant company made up to 16 February 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 16 February 2012 (2 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
11 November 2011Accounts for a dormant company made up to 16 February 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 16 February 2011 (2 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
5 November 2010Accounts for a dormant company made up to 16 February 2010 (4 pages)
5 November 2010Accounts for a dormant company made up to 16 February 2010 (4 pages)
12 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
12 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
12 September 2010Director's details changed for Mary Bryson on 1 August 2010 (2 pages)
12 September 2010Director's details changed for Mary Bryson on 1 August 2010 (2 pages)
12 September 2010Director's details changed for Suli Yacoob on 1 August 2010 (2 pages)
12 September 2010Director's details changed for Mary Bryson on 1 August 2010 (2 pages)
12 September 2010Director's details changed for Suli Yacoob on 1 August 2010 (2 pages)
12 September 2010Director's details changed for Suli Yacoob on 1 August 2010 (2 pages)
20 December 2009Accounts for a dormant company made up to 16 February 2009 (2 pages)
20 December 2009Accounts for a dormant company made up to 16 February 2009 (2 pages)
7 September 2009Return made up to 17/08/09; full list of members (5 pages)
7 September 2009Return made up to 17/08/09; full list of members (5 pages)
5 December 2008Accounts for a dormant company made up to 16 February 2008 (1 page)
5 December 2008Accounts for a dormant company made up to 16 February 2008 (1 page)
8 September 2008Return made up to 17/08/08; full list of members (5 pages)
8 September 2008Return made up to 17/08/08; full list of members (5 pages)
29 November 2007Accounts for a dormant company made up to 16 February 2007 (1 page)
29 November 2007Accounts for a dormant company made up to 16 February 2007 (1 page)
10 September 2007Return made up to 17/08/07; full list of members (3 pages)
10 September 2007Return made up to 17/08/07; full list of members (3 pages)
17 November 2006Accounts for a dormant company made up to 16 February 2006 (1 page)
17 November 2006Accounts for a dormant company made up to 16 February 2006 (1 page)
7 September 2006Return made up to 17/08/06; full list of members (3 pages)
7 September 2006Return made up to 17/08/06; full list of members (3 pages)
7 December 2005Accounts for a dormant company made up to 16 February 2005 (1 page)
7 December 2005Accounts for a dormant company made up to 16 February 2005 (1 page)
24 August 2005Return made up to 17/08/05; full list of members (3 pages)
24 August 2005Return made up to 17/08/05; full list of members (3 pages)
22 November 2004Accounts for a dormant company made up to 16 February 2004 (4 pages)
22 November 2004Accounts for a dormant company made up to 16 February 2004 (4 pages)
2 September 2004Return made up to 17/08/04; full list of members (9 pages)
2 September 2004Return made up to 17/08/04; full list of members (9 pages)
1 September 2003Return made up to 17/08/03; full list of members (9 pages)
1 September 2003Return made up to 17/08/03; full list of members (9 pages)
5 June 2003Accounts for a dormant company made up to 16 February 2003 (5 pages)
5 June 2003Accounts for a dormant company made up to 16 February 2003 (5 pages)
17 September 2002Return made up to 17/08/02; full list of members (8 pages)
17 September 2002Return made up to 17/08/02; full list of members (8 pages)
11 July 2002Accounting reference date extended from 31/08/02 to 16/02/03 (1 page)
11 July 2002Accounting reference date extended from 31/08/02 to 16/02/03 (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001Registered office changed on 19/10/01 from: 25 sandyford place glasgow G3 7NJ (1 page)
19 October 2001New secretary appointed;new director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New secretary appointed;new director appointed (2 pages)
19 October 2001Registered office changed on 19/10/01 from: 25 sandyford place glasgow G3 7NJ (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Ad 14/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Ad 14/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
17 August 2001Incorporation (16 pages)
17 August 2001Incorporation (16 pages)