Company NameAntaeus Developments Ltd.
DirectorsJohn Scott Reid and William Mark Reid
Company StatusActive
Company NumberSC369881
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Scott Reid
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2009(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Glenpark Street
Glasgow
G31 1PG
Scotland
Director NameMr William Mark Reid
Date of BirthDecember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed09 December 2009(same day as company formation)
RoleManaging Director Roofing Company
Country of ResidenceScotland
Correspondence Address162 Glenpark Street
Glasgow
G31 1PG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 December 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address162 Glenpark Street
Glasgow
G31 1PG
Scotland
ConstituencyGlasgow East
WardCalton
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Ian William Reid
25.00%
Ordinary
25 at £1John Scott Reid
25.00%
Ordinary
25 at £1Mark William Reid
25.00%
Ordinary
25 at £1Sheena Karen Reid
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,708
Cash£739
Current Liabilities£115,478

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

21 May 2019Delivered on: 1 June 2019
Persons entitled: Ian William Reid

Classification: A registered charge
Outstanding
7 September 2011Delivered on: 8 September 2011
Satisfied on: 24 June 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 162 glenpark street, glasgow.
Fully Satisfied
8 November 2010Delivered on: 12 November 2010
Satisfied on: 24 June 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
6 December 2022Director's details changed for Mr William Mark Reid on 6 December 2022 (2 pages)
24 August 2022Satisfaction of charge SC3698810003 in full (4 pages)
17 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 December 2021Confirmation statement made on 9 December 2021 with updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
9 October 2019Amended total exemption full accounts made up to 31 December 2018 (8 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 June 2019Registration of charge SC3698810003, created on 21 May 2019 (13 pages)
12 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 June 2015Satisfaction of charge 2 in full (4 pages)
24 June 2015Satisfaction of charge 1 in full (4 pages)
24 June 2015Satisfaction of charge 2 in full (4 pages)
24 June 2015Satisfaction of charge 1 in full (4 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 December 2010Registered office address changed from 162 Glenpark Street Glasgow G31 1PG United Kingdom on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 162 Glenpark Street Glasgow G31 1PG United Kingdom on 10 December 2010 (1 page)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(2 pages)
1 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(2 pages)
1 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(2 pages)
25 January 2010Appointment of John Scott Reid as a director (3 pages)
25 January 2010Appointment of John Scott Reid as a director (3 pages)
25 January 2010Appointment of William Mark Reid as a director (3 pages)
25 January 2010Appointment of William Mark Reid as a director (3 pages)
17 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
17 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
17 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 December 2009Incorporation (22 pages)
9 December 2009Incorporation (22 pages)