Company NameKillearn Developments Ltd
Company StatusActive
Company NumberSC644657
CategoryPrivate Limited Company
Incorporation Date16 October 2019(4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mathew Gingles
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Branzier Road
Killearn
G63 9RG
Scotland
Director NameMr Alan Gillies MacDonad
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDawn Developments 204 West George Street
Glasgow
G2 2PG
Scotland
Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDawn Developments 204 West George Street
Glasgow
G2 2PG
Scotland
Director NameMr Alexander Stewart Cooper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address1 Capelrig Lane
Newton Mearns
Glasgow
G77 6XZ
Scotland
Director NameMr Stewart Harley Rough
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2022(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDawn Developments 204 West George Street
Glasgow
G2 2PG
Scotland

Location

Registered AddressDawn Developments
204 West George Street
Glasgow
G2 2PG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

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 Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

18 February 2022Delivered on: 24 February 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the killearn hotel, 2 the square, killearn, glasgow, G63 9HN registered in the. Land register of scotland under title number STG49411.
Outstanding
9 February 2022Delivered on: 17 February 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
19 December 2022Termination of appointment of Stewart Harley Rough as a director on 19 December 2022 (1 page)
10 November 2022Appointment of Mr Stewart Harley Rough as a director on 9 November 2022 (2 pages)
20 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
11 October 2022Cessation of Alexander Stewart Cooper as a person with significant control on 3 October 2022 (1 page)
11 October 2022Notification of Grj (Scotland) Ltd. as a person with significant control on 3 October 2022 (2 pages)
11 October 2022Termination of appointment of Alexander Stewart Cooper as a director on 3 October 2022 (1 page)
24 February 2022Registration of charge SC6446570002, created on 18 February 2022 (6 pages)
17 February 2022Registration of charge SC6446570001, created on 9 February 2022 (15 pages)
27 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
15 July 2021Previous accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
15 July 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
24 June 2021Director's details changed for Mr Alan Gillies Macdonad on 24 June 2021 (2 pages)
15 October 2020Notification of Alan Macdonald as a person with significant control on 15 October 2020 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
11 February 2020Appointment of Mr Alan Gillies Macdonad as a director on 7 February 2020 (2 pages)
28 October 2019Registered office address changed from Dawn Developments 202,West George Street Glasgow G2 2PG Scotland to Dawn Developments 204 West George Street Glasgow G2 2PG on 28 October 2019 (2 pages)
16 October 2019Incorporation
Statement of capital on 2019-10-16
  • GBP 102
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)