DEVELOPMENTS COMMERCIAL & INDUSTRIAL (GROUP) LIMITED

Register to unlock more data on OkredoRegister

DEVELOPMENTS COMMERCIAL & INDUSTRIAL (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC056462

Incorporation date

04/10/1974

Size

Micro Entity

Contacts

Registered address

Registered address

11whittinghame Court 11whittinghame Court, 1350 Great Western Road, Glasgow G12 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1986)
dot icon25/11/2025
Micro company accounts made up to 2025-02-28
dot icon29/09/2025
Termination of appointment of Joyce Hamilton Fraser as a director on 2025-09-29
dot icon29/09/2025
Confirmation statement made on 2025-09-21 with updates
dot icon25/11/2024
Micro company accounts made up to 2024-02-28
dot icon03/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon24/11/2023
Micro company accounts made up to 2023-02-28
dot icon04/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon11/02/2023
Termination of appointment of Joyce Hamilton Fraser as a secretary on 2023-02-12
dot icon09/12/2022
Micro company accounts made up to 2022-02-28
dot icon04/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-02-28
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-02-29
dot icon04/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-02-28
dot icon03/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-02-28
dot icon29/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon08/11/2017
Micro company accounts made up to 2017-02-28
dot icon24/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon25/11/2016
Micro company accounts made up to 2016-02-28
dot icon24/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon26/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon11/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon28/02/2015
Registered office address changed from Lowlands Strone Dunoon Argyll PA23 8RX to 11Whittinghame Court 11Whittinghame Court 1350 Great Western Road Glasgow G12 0BG on 2015-02-28
dot icon02/12/2014
Termination of appointment of Allan Campbell Fraser as a director on 2014-11-10
dot icon23/11/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon09/10/2014
Total exemption full accounts made up to 2014-02-28
dot icon23/12/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon29/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon15/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon25/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon17/10/2011
Total exemption full accounts made up to 2011-02-28
dot icon06/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon03/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon12/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon12/10/2010
Director's details changed for Joyce Hamilton Fraser on 2010-09-21
dot icon12/10/2010
Secretary's details changed for Joyce Hamilton Fraser on 2010-09-21
dot icon12/10/2010
Director's details changed for Gavin Fraser on 2010-09-21
dot icon12/10/2010
Director's details changed for Allan Campbell Fraser on 2010-09-21
dot icon23/10/2009
Total exemption full accounts made up to 2009-02-28
dot icon16/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon03/10/2008
Total exemption full accounts made up to 2008-02-28
dot icon29/09/2008
Return made up to 21/09/08; full list of members
dot icon22/10/2007
Total exemption full accounts made up to 2007-02-28
dot icon22/10/2007
Return made up to 21/09/07; full list of members
dot icon22/10/2007
Ad 15/10/07--------- £ si [email protected]=1000 £ ic 74005/75005
dot icon18/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon18/10/2006
Return made up to 21/09/06; full list of members
dot icon14/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon24/10/2005
Return made up to 21/09/05; full list of members
dot icon08/03/2005
New director appointed
dot icon05/10/2004
Return made up to 21/09/04; full list of members
dot icon05/10/2004
Total exemption full accounts made up to 2004-02-28
dot icon26/09/2003
Total exemption full accounts made up to 2003-02-28
dot icon26/09/2003
Return made up to 21/09/03; full list of members
dot icon28/10/2002
Full accounts made up to 2002-02-28
dot icon17/09/2002
Return made up to 21/09/02; full list of members
dot icon20/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon25/09/2001
Return made up to 21/09/01; full list of members
dot icon09/03/2001
Secretary resigned;director resigned
dot icon09/03/2001
New secretary appointed
dot icon28/09/2000
Full accounts made up to 2000-02-29
dot icon28/09/2000
Return made up to 21/09/00; full list of members
dot icon15/09/1999
Return made up to 21/09/99; no change of members
dot icon14/07/1999
Full accounts made up to 1999-02-28
dot icon04/11/1998
Full accounts made up to 1998-02-28
dot icon16/09/1998
Return made up to 21/09/98; full list of members
dot icon16/09/1998
Secretary resigned
dot icon16/09/1998
New secretary appointed
dot icon31/01/1998
Registered office changed on 31/01/98 from: clutha house 120 cornwall street south glasgow G41 1AD
dot icon31/01/1998
New director appointed
dot icon21/10/1997
Full accounts made up to 1997-02-28
dot icon14/10/1997
Return made up to 21/09/97; full list of members
dot icon25/06/1997
Return made up to 21/09/96; full list of members
dot icon25/06/1997
Ad 15/10/96--------- £ si [email protected]=63005 £ ic 5/63010
dot icon04/12/1996
Full accounts made up to 1996-02-28
dot icon30/07/1996
Resolutions
dot icon30/07/1996
£ nc 100000/113000 21/02/96
dot icon15/04/1996
Accounts for a small company made up to 1995-02-28
dot icon23/10/1995
Return made up to 21/09/95; full list of members
dot icon17/05/1995
Return made up to 21/09/94; full list of members
dot icon30/03/1995
Full accounts made up to 1994-02-28
dot icon16/03/1994
Secretary resigned;new secretary appointed
dot icon23/12/1993
Full accounts made up to 1993-02-28
dot icon15/11/1993
Return made up to 21/09/93; full list of members
dot icon15/11/1993
Registered office changed on 15/11/93 from: 1 northgate cowcaddens glasgow G4 obb
dot icon24/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon15/03/1993
Full accounts made up to 1992-02-28
dot icon22/09/1992
Return made up to 21/09/92; no change of members
dot icon03/07/1992
Full accounts made up to 1991-02-28
dot icon06/12/1991
Dec mort/charge 14589
dot icon06/12/1991
Dec mort/charge 14587
dot icon06/12/1991
Dec mort/charge 14584
dot icon06/12/1991
Dec mort/charge 14582
dot icon06/12/1991
Dec mort/charge 14572
dot icon06/12/1991
Dec mort/charge 14575
dot icon22/10/1991
Return made up to 30/09/91; no change of members
dot icon08/10/1991
New secretary appointed
dot icon08/10/1991
Secretary resigned;director resigned
dot icon04/06/1991
Full accounts made up to 1990-02-28
dot icon30/04/1991
Secretary resigned
dot icon29/04/1991
New secretary appointed
dot icon12/03/1991
Director resigned
dot icon11/03/1991
Director's particulars changed
dot icon03/01/1991
Director resigned
dot icon04/10/1990
New secretary appointed
dot icon16/05/1990
Secretary resigned;director resigned
dot icon26/03/1990
Return made up to 19/03/90; full list of members
dot icon05/01/1990
Full accounts made up to 1989-02-28
dot icon08/05/1989
Director resigned
dot icon18/03/1989
Resolutions
dot icon11/01/1989
Return made up to 06/01/89; full list of members
dot icon03/01/1989
Full accounts made up to 1988-02-28
dot icon28/12/1988
Miscellaneous
dot icon22/12/1988
Alterations to a floating charge
dot icon22/12/1988
Dec mort/charge 13043
dot icon22/12/1988
Dec mort/charge 13037
dot icon22/12/1988
Dec mort/charge 13036
dot icon22/12/1988
Alterations to a floating charge
dot icon21/12/1988
Partic of mort/charge 12953
dot icon21/12/1988
Partic of mort/charge 12955
dot icon21/12/1988
Alterations to a floating charge
dot icon21/12/1988
Partic of mort/charge 12952
dot icon20/12/1988
Partic of mort/charge 12915
dot icon18/05/1988
New director appointed
dot icon03/05/1988
Certificate of change of name
dot icon03/05/1988
Return made up to 31/12/87; full list of members
dot icon12/04/1988
Full accounts made up to 1987-02-28
dot icon19/01/1988
Miscellaneous
dot icon01/10/1987
Alterations to a floating charge
dot icon30/09/1987
Alterations to a floating charge
dot icon24/09/1987
Partic of mort/charge 8805
dot icon23/09/1987
Alterations to a floating charge
dot icon23/09/1987
Partic of mort/charge 8778
dot icon23/09/1987
Partic of mort/charge 8769
dot icon23/09/1987
Dec mort/charge 8768
dot icon21/05/1987
Dec mort/charge 4594
dot icon01/04/1987
Full accounts made up to 1986-02-28
dot icon03/02/1987
Return made up to 19/12/86; full list of members
dot icon03/12/1986
Registered office changed on 03/12/86 from: 227 ingram street glasgow
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVELOPMENTS COMMERCIAL & INDUSTRIAL (GROUP) LIMITED

DEVELOPMENTS COMMERCIAL & INDUSTRIAL (GROUP) LIMITED is an(a) Active company incorporated on 04/10/1974 with the registered office located at 11whittinghame Court 11whittinghame Court, 1350 Great Western Road, Glasgow G12 0BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVELOPMENTS COMMERCIAL & INDUSTRIAL (GROUP) LIMITED?

toggle

DEVELOPMENTS COMMERCIAL & INDUSTRIAL (GROUP) LIMITED is currently Active. It was registered on 04/10/1974 .

Where is DEVELOPMENTS COMMERCIAL & INDUSTRIAL (GROUP) LIMITED located?

toggle

DEVELOPMENTS COMMERCIAL & INDUSTRIAL (GROUP) LIMITED is registered at 11whittinghame Court 11whittinghame Court, 1350 Great Western Road, Glasgow G12 0BG.

What does DEVELOPMENTS COMMERCIAL & INDUSTRIAL (GROUP) LIMITED do?

toggle

DEVELOPMENTS COMMERCIAL & INDUSTRIAL (GROUP) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DEVELOPMENTS COMMERCIAL & INDUSTRIAL (GROUP) LIMITED?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-02-28.