Company NameFormosa Developments Limited
DirectorSean Gordon Lewis
Company StatusActive
Company NumberSC514074
CategoryPrivate Limited Company
Incorporation Date26 August 2015(8 years, 8 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 Sean Gordon Lewis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address26-28 High Street
Dundee
DD1 1TA
Scotland
Director NameJohn Derek Nelson Falkiner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceHong Kong
Correspondence AddressHouse 7 Caribbean Villa 80 Sheung Sze Wan Road
Clearwater Bay, Sai Kung
New Territories
Hong Kong
Director NameMr Giles Laurier Hunter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceHong Kong
Correspondence AddressPO Box No 9186 G.P.O.
Central
Hong Kong

Location

Registered Address26-28 High Street
Dundee
DD1 1TA
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

14 September 2022Delivered on: 16 September 2022
Persons entitled: Crowd Property Limited, as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects at 36 roseangle, dundee DD1 4LY, registered in the land register of scotland under title number ANG57686.
Outstanding
9 September 2022Delivered on: 13 September 2022
Persons entitled: Crowd Property Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

19 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
20 December 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
16 September 2022Registration of charge SC5140740002, created on 14 September 2022 (16 pages)
13 September 2022Registration of charge SC5140740001, created on 9 September 2022 (17 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
23 November 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
13 July 2021Termination of appointment of John Derek Nelson Falkiner as a director on 13 July 2021 (1 page)
13 July 2021Termination of appointment of Giles Laurier Hunter as a director on 13 July 2021 (1 page)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
27 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
26 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
12 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 August 2017Micro company accounts made up to 31 August 2016 (3 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
25 November 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 August 2015Incorporation
Statement of capital on 2015-08-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 August 2015Incorporation
Statement of capital on 2015-08-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)