Company NameSBC Developments Ltd.
Company StatusActive
Company NumberSC236746
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Alasdair Charles Black
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address1 Manse Crescent
Stirling
FK7 9AJ
Scotland
Director NameMrs Audrey Margo Ross
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleHeadteacher
Country of ResidenceScotland
Correspondence Address67 Murray Place
Stirling
FK8 1AU
Scotland
Director NameMr David William McFarland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Grant Drive
Dunblane
FK15 9HU
Scotland
Director NameMr Alexander Marshall Carstairs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address67 Murray Place
Stirling
FK8 1AU
Scotland
Director NameMr David William McFarland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Grant Drive
Dunblane
FK15 9HU
Scotland
Director NameMargaret Elizabeth Reed
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleRetired Registered Nurse
Correspondence Address16 Parkdyke
Stirling
Stirlingshire
FK7 9LR
Scotland
Secretary NameMargaret Elizabeth Reed
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleRetired Registered Nurse
Correspondence Address16 Parkdyke
Stirling
Stirlingshire
FK7 9LR
Scotland
Director NameMr Brian Alexander Park
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 24 November 2009)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressBlawlowan
Sheriffmuir Road, Bridge Of Allan
Stirling
FK9 4LN
Scotland
Director NameJohn Ronald McColl
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 23 November 2015)
RoleRetired Bank Executive
Country of ResidenceScotland
Correspondence Address7 Gibson Grove
Dunblane
Perthshire
FK15 0NS
Scotland
Secretary NameJohn Ronald McColl
NationalityBritish
StatusResigned
Appointed01 August 2003(10 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 23 November 2015)
RoleRetired Bank Executive
Country of ResidenceScotland
Correspondence Address7 Gibson Grove
Dunblane
Perthshire
FK15 0NS
Scotland
Director NameMr John Douglas Barr
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 November 2012)
RoleWealth Adviser
Country of ResidenceScotland
Correspondence Address40 Main Street
Gargunnock
Stirlingshire
FK8 3BP
Scotland
Director NameJames Gordon Stewart
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41-43 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
Director NameMr Edward James Chance
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(10 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 November 2015)
RoleDirector Of Sales And Operations
Country of ResidenceScotland
Correspondence Address7 Abbots Moss Drive
Abbots Moss Drive
Falkirk
FK1 5UA
Scotland
Director NameMrs Maureen Anne Worgan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(10 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 November 2018)
RoleLeadership And Skills Development Manager
Country of ResidenceScotland
Correspondence Address5 McGhee Place
McGhee Place
Falkirk
FK1 5BL
Scotland
Director NameMr James Gordon Stewart
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(13 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Beacon Croft
Bridge Of Allan
Stirling
FK9 4RX
Scotland
Secretary NameMr James Gordon Stewart
StatusResigned
Appointed23 November 2015(13 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 November 2019)
RoleCompany Director
Correspondence Address6 Beacon Croft
Bridge Of Allan
Stirling
FK9 4RX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address67 Murray Place
Stirling
FK8 1AU
Scotland
ConstituencyStirling
WardCastle

Shareholders

2 at £1Stirling Baptist Church
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,642
Cash£2,653
Current Liabilities£2,983

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

24 February 2003Delivered on: 4 March 2003
Persons entitled: Baptist Union Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2ND floor premises 61-63 murray place, stirling--title number STG93561.
Outstanding

Filing History

25 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
8 March 2023Appointment of Mr Iain Scott Allan as a director on 25 February 2023 (2 pages)
8 March 2023Termination of appointment of Audrey Margo Ross as a director on 13 December 2022 (1 page)
22 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
17 December 2019Appointment of Mr Alexander Marshall Carstairs as a director on 19 November 2019 (2 pages)
17 December 2019Termination of appointment of James Gordon Stewart as a secretary on 19 November 2019 (1 page)
17 December 2019Appointment of Mr David William Mcfarland as a director on 19 November 2019 (2 pages)
17 December 2019Termination of appointment of James Gordon Stewart as a director on 19 November 2019 (1 page)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 October 2019Confirmation statement made on 12 September 2019 with updates (3 pages)
5 December 2018Appointment of Mrs Audrey Margo Ross as a director on 20 November 2018 (2 pages)
5 December 2018Termination of appointment of Maureen Anne Worgan as a director on 20 November 2018 (1 page)
7 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
10 December 2015Termination of appointment of Edward James Chance as a director on 23 November 2015 (1 page)
10 December 2015Appointment of Mr James Gordon Stewart as a secretary on 23 November 2015 (2 pages)
10 December 2015Termination of appointment of John Ronald Mccoll as a director on 23 November 2015 (1 page)
10 December 2015Termination of appointment of John Ronald Mccoll as a director on 23 November 2015 (1 page)
10 December 2015Appointment of Mr James Gordon Stewart as a director on 23 November 2015 (2 pages)
10 December 2015Registered office address changed from 7 Gibson Grove Dunblane Perthshire FK15 0NS to 67 Murray Place Stirling FK8 1AU on 10 December 2015 (1 page)
10 December 2015Termination of appointment of John Ronald Mccoll as a secretary on 23 November 2015 (1 page)
10 December 2015Appointment of Mr James Gordon Stewart as a secretary on 23 November 2015 (2 pages)
10 December 2015Termination of appointment of Edward James Chance as a director on 23 November 2015 (1 page)
10 December 2015Registered office address changed from 7 Gibson Grove Dunblane Perthshire FK15 0NS to 67 Murray Place Stirling FK8 1AU on 10 December 2015 (1 page)
10 December 2015Termination of appointment of John Ronald Mccoll as a secretary on 23 November 2015 (1 page)
10 December 2015Appointment of Mr James Gordon Stewart as a director on 23 November 2015 (2 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(7 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(7 pages)
26 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(7 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(7 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(7 pages)
7 December 2012Appointment of Mr Edward James Chance as a director (2 pages)
7 December 2012Appointment of Mr Edward James Chance as a director (2 pages)
6 December 2012Appointment of Mrs Maureen Anne Worgan as a director (2 pages)
6 December 2012Appointment of Mrs Maureen Anne Worgan as a director (2 pages)
30 November 2012Termination of appointment of James Stewart as a director (1 page)
30 November 2012Termination of appointment of John Barr as a director (1 page)
30 November 2012Termination of appointment of James Stewart as a director (1 page)
30 November 2012Termination of appointment of John Barr as a director (1 page)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
27 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
23 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
23 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
23 September 2010Director's details changed for James Gordon Stewart on 12 September 2010 (2 pages)
23 September 2010Director's details changed for John Douglas Barr on 12 September 2010 (2 pages)
23 September 2010Director's details changed for John Douglas Barr on 12 September 2010 (2 pages)
23 September 2010Director's details changed for James Gordon Stewart on 12 September 2010 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 March 2010Termination of appointment of Brian Park as a director (1 page)
11 March 2010Termination of appointment of Brian Park as a director (1 page)
21 September 2009Return made up to 12/09/09; full list of members (5 pages)
21 September 2009Return made up to 12/09/09; full list of members (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2008Return made up to 12/09/08; full list of members (5 pages)
16 September 2008Return made up to 12/09/08; full list of members (5 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Return made up to 12/09/07; no change of members (8 pages)
9 October 2007Director resigned (1 page)
9 October 2007Return made up to 12/09/07; no change of members (8 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 October 2006Return made up to 12/09/06; full list of members (8 pages)
6 October 2006Return made up to 12/09/06; full list of members (8 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 September 2005Return made up to 12/09/05; full list of members (8 pages)
16 September 2005Return made up to 12/09/05; full list of members (8 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 September 2004Return made up to 12/09/04; full list of members (8 pages)
28 September 2004Return made up to 12/09/04; full list of members (8 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 September 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
25 September 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
18 September 2003Return made up to 12/09/03; full list of members (8 pages)
18 September 2003Return made up to 12/09/03; full list of members (8 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
4 March 2003Partic of mort/charge * (6 pages)
4 March 2003Partic of mort/charge * (6 pages)
7 February 2003Registered office changed on 07/02/03 from: suite 536 baltic chambers, 50 wellington street, glasgow, G2 6HJ (1 page)
7 February 2003Registered office changed on 07/02/03 from: suite 536 baltic chambers, 50 wellington street, glasgow, G2 6HJ (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New secretary appointed;new director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New secretary appointed;new director appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
12 September 2002Incorporation (16 pages)
12 September 2002Incorporation (16 pages)