Company NameArmitscot Developments Limited
Company StatusActive
Company NumberSC053538
CategoryPrivate Limited Company
Incorporation Date5 July 1973(50 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEdward Michael Walker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1989(15 years, 8 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Bruce Edward Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(23 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Craig Anderson Walker
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(23 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RoleBuilder
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Fiona Margaret Young
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(23 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMs Emilyjane Waddell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(50 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed17 February 2012(38 years, 7 months after company formation)
Appointment Duration12 years, 2 months
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameJames Ian Hay Smith
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(15 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 April 1996)
RoleWriter To The Signet
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Director NameFlora Margaret Walker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(15 years, 8 months after company formation)
Appointment Duration35 years, 1 month (resigned 02 April 2024)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameBruce Edward Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address68 Hillpark Avenue
Edinburgh
EH4 7AL
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed28 February 1989(15 years, 8 months after company formation)
Appointment Duration22 years, 11 months (resigned 17 February 2012)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1Craig Anderson Walker & Robert Iain Macdonald & Edward Michael Walker
9.38%
Ordinary
150 at £1Fiona Margaret Young & Bruce Edward Walker & Robert Iain Macdonald & Edward Michael Walker
9.38%
Ordinary
565 at £1Craig Anderson Walker
35.31%
Ordinary
565 at £1Fiona Margaret Young
35.31%
Ordinary
170 at £1Robert Iain Macdonald & Bruce Edward Walker & Edward Michael Walker
10.63%
Ordinary

Financials

Year2014
Turnover£60,500
Gross Profit£31,985
Net Worth£1,001,534
Cash£263,476
Current Liabilities£5,836

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

29 April 1988Delivered on: 12 May 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
6 September 1985Delivered on: 20 October 1985
Persons entitled: Southern Developments Limited

Classification: Standard security
Secured details: £120,000 and all sums due or to become due.
Particulars: 3 areas of land in the new town of livingston, west lothian.
Outstanding
20 January 1986Delivered on: 24 January 1986
Satisfied on: 13 October 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Parts of the estate at stronvar lying at the east end of loch voil, balquhidder, perth.
Fully Satisfied
11 March 1982Delivered on: 22 March 1982
Satisfied on: 10 September 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.736 acres at ellen's glen, liberton, edinburgh.
Fully Satisfied
10 February 1981Delivered on: 16 February 1981
Satisfied on: 10 September 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: .5723 acre at easter belmont road, edinburgh.
Fully Satisfied

Filing History

14 February 2024Confirmation statement made on 13 February 2024 with updates (5 pages)
8 February 2024Total exemption full accounts made up to 30 November 2023 (10 pages)
12 December 2023Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023 (1 page)
12 December 2023Director's details changed for Mrs Fiona Margaret Young on 11 December 2023 (2 pages)
12 December 2023Secretary's details changed for As Company Services Limited on 11 December 2023 (1 page)
12 December 2023Director's details changed for Flora Margaret Walker on 11 December 2023 (2 pages)
12 December 2023Director's details changed for Edward Michael Walker on 11 December 2023 (2 pages)
12 December 2023Change of details for Mr Craig Anderson Walker as a person with significant control on 11 December 2023 (2 pages)
12 December 2023Director's details changed for Mr Craig Anderson Walker on 11 December 2023 (2 pages)
12 December 2023Director's details changed for Mr Bruce Edward Walker on 11 December 2023 (2 pages)
12 December 2023Change of details for Mrs Fiona Margaret Young as a person with significant control on 11 December 2023 (2 pages)
25 April 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
28 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
16 June 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
23 March 2021Confirmation statement made on 13 February 2021 with updates (5 pages)
17 March 2021Director's details changed for Mr Bruce Edward Walker on 13 February 2021 (2 pages)
26 February 2020Director's details changed for Flora Margaret Walker on 13 February 2020 (2 pages)
26 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
20 February 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
6 June 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
25 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
3 April 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
19 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
15 January 2018Director's details changed for Flora Margaret Walker on 12 January 2018 (2 pages)
15 January 2018Director's details changed for Edward Michael Walker on 12 January 2018 (2 pages)
19 July 2017Total exemption full accounts made up to 30 November 2016 (17 pages)
19 July 2017Total exemption full accounts made up to 30 November 2016 (17 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
10 June 2016Director's details changed for Mr Craig Anderson Walker on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Mr Craig Anderson Walker on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Fiona Margaret Young on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Fiona Margaret Young on 10 June 2016 (2 pages)
18 April 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
18 April 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
14 April 2016Director's details changed for Bruce Edward Walker on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Edward Michael Walker on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Edward Michael Walker on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Bruce Edward Walker on 14 April 2016 (2 pages)
8 April 2016Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page)
8 April 2016Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,600
(6 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,600
(6 pages)
23 April 2015Full accounts made up to 30 November 2014 (13 pages)
23 April 2015Full accounts made up to 30 November 2014 (13 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,600
(6 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,600
(6 pages)
6 May 2014Full accounts made up to 30 November 2013 (13 pages)
6 May 2014Full accounts made up to 30 November 2013 (13 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,600
(6 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,600
(6 pages)
27 March 2013Full accounts made up to 30 November 2012 (13 pages)
27 March 2013Full accounts made up to 30 November 2012 (13 pages)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
24 April 2012Full accounts made up to 30 November 2011 (13 pages)
24 April 2012Full accounts made up to 30 November 2011 (13 pages)
23 February 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
23 February 2012Appointment of As Company Services Limited as a secretary (3 pages)
23 February 2012Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
23 February 2012Appointment of As Company Services Limited as a secretary (3 pages)
17 February 2012Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 17 February 2012 (1 page)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
1 April 2011Full accounts made up to 30 November 2010 (13 pages)
1 April 2011Full accounts made up to 30 November 2010 (13 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
21 May 2010Full accounts made up to 30 November 2009 (13 pages)
21 May 2010Full accounts made up to 30 November 2009 (13 pages)
19 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (9 pages)
19 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (9 pages)
15 March 2010Director's details changed for Craig Anderson Walker on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Craig Anderson Walker on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Craig Anderson Walker on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Fiona Margaret Young on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Flora Margaret Walker on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Flora Margaret Walker on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Flora Margaret Walker on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Fiona Margaret Young on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Fiona Margaret Young on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages)
21 May 2009Full accounts made up to 30 November 2008 (13 pages)
21 May 2009Full accounts made up to 30 November 2008 (13 pages)
24 February 2009Return made up to 13/02/09; full list of members (7 pages)
24 February 2009Return made up to 13/02/09; full list of members (7 pages)
5 April 2008Full accounts made up to 30 November 2007 (13 pages)
5 April 2008Full accounts made up to 30 November 2007 (13 pages)
13 February 2008Return made up to 13/02/08; full list of members (4 pages)
13 February 2008Return made up to 13/02/08; full list of members (4 pages)
30 April 2007Full accounts made up to 30 November 2006 (13 pages)
30 April 2007Full accounts made up to 30 November 2006 (13 pages)
16 February 2007Return made up to 13/02/07; full list of members (11 pages)
16 February 2007Return made up to 13/02/07; full list of members (11 pages)
24 February 2006Return made up to 13/02/06; full list of members (11 pages)
24 February 2006Return made up to 13/02/06; full list of members (11 pages)
17 February 2006Full accounts made up to 30 November 2005 (13 pages)
17 February 2006Full accounts made up to 30 November 2005 (13 pages)
22 March 2005Full accounts made up to 30 November 2004 (13 pages)
22 March 2005Full accounts made up to 30 November 2004 (13 pages)
25 February 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 February 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 March 2004Return made up to 13/02/04; no change of members (8 pages)
2 March 2004Return made up to 13/02/04; no change of members (8 pages)
22 January 2004Full accounts made up to 30 November 2003 (12 pages)
22 January 2004Full accounts made up to 30 November 2003 (12 pages)
17 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 January 2003Full accounts made up to 30 November 2002 (12 pages)
15 January 2003Full accounts made up to 30 November 2002 (12 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
14 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 2002Full accounts made up to 30 November 2001 (12 pages)
11 January 2002Full accounts made up to 30 November 2001 (12 pages)
17 April 2001Director's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
14 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 January 2001Full accounts made up to 30 November 2000 (12 pages)
11 January 2001Full accounts made up to 30 November 2000 (12 pages)
22 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/03/00
(4 pages)
22 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/03/00
(4 pages)
17 February 2000Return made up to 13/02/00; full list of members (12 pages)
17 February 2000Return made up to 13/02/00; full list of members (12 pages)
4 January 2000Full accounts made up to 30 November 1999 (13 pages)
4 January 2000Full accounts made up to 30 November 1999 (13 pages)
1 March 1999Return made up to 13/02/99; no change of members (9 pages)
1 March 1999Return made up to 13/02/99; no change of members (9 pages)
18 January 1999Full accounts made up to 30 November 1998 (18 pages)
18 January 1999Full accounts made up to 30 November 1998 (18 pages)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
9 September 1998Full accounts made up to 30 November 1997 (12 pages)
9 September 1998Full accounts made up to 30 November 1997 (12 pages)
17 June 1998Director's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
4 March 1998Return made up to 13/02/98; full list of members (12 pages)
4 March 1998Return made up to 13/02/98; full list of members (12 pages)
3 December 1997Full accounts made up to 31 May 1997 (12 pages)
3 December 1997Full accounts made up to 31 May 1997 (12 pages)
28 November 1997Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page)
28 November 1997Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
19 February 1997Return made up to 13/02/97; full list of members (10 pages)
19 February 1997Return made up to 13/02/97; full list of members (10 pages)
6 February 1997New director appointed (3 pages)
6 February 1997New director appointed (3 pages)
29 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
13 August 1996Full accounts made up to 31 May 1996 (15 pages)
13 August 1996Full accounts made up to 31 May 1996 (15 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
18 March 1996Return made up to 28/02/96; full list of members (10 pages)
18 March 1996Return made up to 28/02/96; full list of members (10 pages)
17 January 1996Full group accounts made up to 31 May 1995 (16 pages)
17 January 1996Full group accounts made up to 31 May 1995 (16 pages)
5 May 1995Full accounts made up to 31 May 1994 (19 pages)
5 May 1995Full accounts made up to 31 May 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
19 March 1980Memorandum of association (5 pages)
19 March 1980Memorandum of association (5 pages)
5 July 1973Incorporation (10 pages)
5 July 1973Incorporation (10 pages)