Company NameSt. Mungo's Road Developments Limited
DirectorsJames O'Donnell and Elizabeth Jackson O'Donnell
Company StatusActive
Company NumberSC294553
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James O'Donnell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMrs Elizabeth Jackson O'Donnell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Kevin William McFeeley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameMr Kevin William McFeeley
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland

Contact

Telephone0141 3330060
Telephone regionGlasgow

Location

Registered Address95 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£172,726
Cash£154,648
Current Liabilities£24,543

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

15 March 2006Delivered on: 3 April 2006
Satisfied on: 11 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at st mungos road, cumbernauld dmb 56661.
Fully Satisfied
22 December 2005Delivered on: 11 January 2006
Satisfied on: 7 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
21 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
16 August 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
3 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
20 June 2016Appointment of Mrs Elizabeth O'donnell as a director on 1 June 2015 (2 pages)
20 June 2016Appointment of Mrs Elizabeth O'donnell as a director on 1 June 2015 (2 pages)
18 May 2016Termination of appointment of Kevin William Mcfeeley as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Kevin William Mcfeeley as a secretary on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Kevin William Mcfeeley as a secretary on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Kevin William Mcfeeley as a director on 18 May 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
31 December 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
31 December 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
11 February 2013Full accounts made up to 31 December 2012 (5 pages)
11 February 2013Full accounts made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
13 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
13 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr James O'donnell on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Kevin William Mcfeeley on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Kevin William Mcfeeley on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr James O'donnell on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Kevin William Mcfeeley on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Kevin William Mcfeeley on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Kevin William Mcfeeley on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Kevin William Mcfeeley on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James O'donnell on 6 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 January 2009Return made up to 15/12/08; full list of members (4 pages)
9 January 2009Return made up to 15/12/08; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Return made up to 15/12/07; full list of members (2 pages)
10 January 2008Return made up to 15/12/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2006Partic of mort/charge * (3 pages)
3 April 2006Partic of mort/charge * (3 pages)
13 January 2006Secretary's particulars changed;director's particulars changed (2 pages)
13 January 2006Secretary's particulars changed;director's particulars changed (2 pages)
11 January 2006Partic of mort/charge * (3 pages)
11 January 2006Partic of mort/charge * (3 pages)
15 December 2005Incorporation (17 pages)
15 December 2005Incorporation (17 pages)