Company NameMarketgate Developments (Ormiston) Limited
DirectorGeorge Ritchie Blair
Company StatusActive
Company NumberSC056162
CategoryPrivate Limited Company
Incorporation Date9 August 1974(49 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Ritchie Blair
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2009(35 years after company formation)
Appointment Duration14 years, 8 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address16 Long Cram
Haddington
East Lothian
EH41 4NS
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(33 years, 3 months after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameRobert Wilson Brown
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1991)
RoleAccountant
Correspondence Address27 Silverknowes Place
Edinburgh
Midlothian
EH4 5LR
Scotland
Director NameDavid McDonald Smith
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(14 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 1996)
RoleBuilding Contractor
Correspondence AddressMarketgate Farmhouse
Ormiston
East Lothian
Secretary NameMichael John Essery
NationalityBritish
StatusResigned
Appointed04 July 1989(14 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 February 2002)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameAlison Mary Smith
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressMarketgate Farmhouse
Ormiston
East Lothian
EH35 5HT
Scotland
Director NameThe Executors Of Michael Cunningham
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(35 years after company formation)
Appointment Duration7 years (resigned 10 September 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address30 Edinburgh Road
Tranent
East Lothian
EH33 1AN
Scotland
Director NameCampbell & Smith Construction Group Limited (Corporation)
StatusResigned
Appointed01 March 1996(21 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 August 2009)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed21 March 2002(27 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitebuildingconstructioncompanyscotl

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

3k at £1Campbell & Smith Construction Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

14 September 1983Delivered on: 23 September 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by campbell and smith construction company LTD.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of marketgate developments (ormiston) LTD.
Outstanding
3 March 1994Delivered on: 11 March 1994
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 January 1984Delivered on: 12 January 1984
Persons entitled: Scottish Malt Distillers LTD

Classification: Standard security
Secured details: £25,000.
Particulars: 9 dwellinghouses at glenkinchie, east lothian.
Outstanding
9 March 1994Delivered on: 14 March 1994
Satisfied on: 21 June 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.74 acres,lempockwells road,pencaitland,east lothian.
Fully Satisfied
7 May 1993Delivered on: 19 May 1993
Satisfied on: 8 December 1993
Persons entitled: Prestonfield House Hotel Limited

Classification: Standard security
Secured details: £32,000.
Particulars: 1 & 3 priestfield crescent and 64 priestfield road, edinburgh.
Fully Satisfied
5 August 1989Delivered on: 25 October 1989
Satisfied on: 12 February 1990
Persons entitled: Lothian Building Preservation Trust

Classification: Standard security
Secured details: £10,000.
Particulars: Ground in the burgh and parish of dalkeith midlothian.
Fully Satisfied
25 May 1982Delivered on: 1 June 1982
Satisfied on: 23 March 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the north side of main street, ormiston and a further piece lying to the north of said subject.
Fully Satisfied

Filing History

12 December 2023Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023 (1 page)
12 December 2023Change of details for Campbell & Smith Construction Group Limited as a person with significant control on 11 December 2023 (2 pages)
12 December 2023Secretary's details changed for As Company Services Limited on 11 December 2023 (1 page)
30 August 2023Confirmation statement made on 20 August 2023 with updates (4 pages)
15 June 2023Accounts for a dormant company made up to 28 February 2023 (5 pages)
5 September 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
29 March 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
22 November 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
6 September 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
28 April 2021Satisfaction of charge 6 in full (1 page)
28 April 2021Satisfaction of charge 19 in full (1 page)
28 April 2021Satisfaction of charge 12 in full (1 page)
2 September 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
15 July 2020Accounts for a dormant company made up to 29 February 2020 (5 pages)
21 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
5 September 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
7 November 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
10 October 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
13 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
5 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
5 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
14 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
14 October 2016Termination of appointment of Michael Cunningham as a director on 10 September 2016 (1 page)
14 October 2016Termination of appointment of Michael Cunningham as a director on 10 September 2016 (1 page)
14 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
16 May 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3,000
(5 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3,000
(5 pages)
15 May 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
15 May 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
2 December 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,000
(5 pages)
2 December 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,000
(5 pages)
14 October 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
14 October 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
10 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3,000
(5 pages)
10 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3,000
(5 pages)
15 April 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
15 April 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
8 March 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
8 March 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
15 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
3 March 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
3 March 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
31 January 2011Accounts for a dormant company made up to 28 February 2010 (7 pages)
31 January 2011Accounts for a dormant company made up to 28 February 2010 (7 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
23 November 2009Appointment of Mr George Ritchie Blair as a director (1 page)
23 November 2009Appointment of Mr Michael Cunningham as a director (1 page)
23 November 2009Termination of appointment of Campbell & Smith Construction Group Limited as a director (1 page)
23 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
23 November 2009Termination of appointment of Campbell & Smith Construction Group Limited as a director (1 page)
23 November 2009Appointment of Mr George Ritchie Blair as a director (1 page)
23 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
23 November 2009Appointment of Mr Michael Cunningham as a director (1 page)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 September 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
8 September 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
4 September 2008Appointment terminated secretary anderson strathern (1 page)
4 September 2008Return made up to 23/08/08; full list of members (3 pages)
4 September 2008Return made up to 23/08/08; full list of members (3 pages)
4 September 2008Appointment terminated secretary anderson strathern (1 page)
3 September 2008Secretary appointed as company services LIMITED (1 page)
3 September 2008Secretary appointed as company services LIMITED (1 page)
5 November 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
5 November 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
5 September 2007Return made up to 23/08/07; full list of members (2 pages)
5 September 2007Return made up to 23/08/07; full list of members (2 pages)
24 August 2006Return made up to 23/08/06; full list of members (2 pages)
24 August 2006Return made up to 23/08/06; full list of members (2 pages)
4 August 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
4 August 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Return made up to 25/06/05; full list of members (2 pages)
1 September 2005Return made up to 25/06/05; full list of members (2 pages)
1 September 2005Director's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
17 August 2005New secretary appointed (1 page)
17 August 2005New secretary appointed (1 page)
6 July 2005Accounts for a small company made up to 28 February 2005 (5 pages)
6 July 2005Accounts for a small company made up to 28 February 2005 (5 pages)
22 July 2004Accounts for a small company made up to 29 February 2004 (5 pages)
22 July 2004Accounts for a small company made up to 29 February 2004 (5 pages)
30 June 2004Return made up to 25/06/04; full list of members (7 pages)
30 June 2004Return made up to 25/06/04; full list of members (7 pages)
9 June 2004Registered office changed on 09/06/04 from: 48 castle street edinburgh EH2 3LU (1 page)
9 June 2004Registered office changed on 09/06/04 from: 48 castle street edinburgh EH2 3LU (1 page)
28 June 2003Return made up to 25/06/03; no change of members (6 pages)
28 June 2003Return made up to 25/06/03; no change of members (6 pages)
5 June 2003Accounts for a small company made up to 28 February 2003 (5 pages)
5 June 2003Accounts for a small company made up to 28 February 2003 (5 pages)
18 November 2002Accounts for a small company made up to 28 February 2002 (5 pages)
18 November 2002Accounts for a small company made up to 28 February 2002 (5 pages)
22 July 2002Return made up to 25/06/02; no change of members (6 pages)
22 July 2002Return made up to 25/06/02; no change of members (6 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
27 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
8 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
31 August 2000Full accounts made up to 29 February 2000 (9 pages)
31 August 2000Full accounts made up to 29 February 2000 (9 pages)
28 June 2000Return made up to 25/06/00; full list of members (6 pages)
28 June 2000Return made up to 25/06/00; full list of members (6 pages)
2 July 1999Full accounts made up to 28 February 1999 (8 pages)
2 July 1999Full accounts made up to 28 February 1999 (8 pages)
23 June 1999Return made up to 25/06/99; full list of members (5 pages)
23 June 1999Return made up to 25/06/99; full list of members (5 pages)
18 August 1998Full accounts made up to 28 February 1998 (7 pages)
18 August 1998Full accounts made up to 28 February 1998 (7 pages)
1 July 1998Return made up to 25/06/98; no change of members (4 pages)
1 July 1998Return made up to 25/06/98; no change of members (4 pages)
27 October 1997Full accounts made up to 28 February 1997 (9 pages)
27 October 1997Full accounts made up to 28 February 1997 (9 pages)
6 July 1997Return made up to 25/06/97; no change of members (4 pages)
6 July 1997Return made up to 25/06/97; no change of members (4 pages)
28 October 1996Full accounts made up to 29 February 1996 (10 pages)
28 October 1996Full accounts made up to 29 February 1996 (10 pages)
23 July 1996Return made up to 25/06/96; full list of members (6 pages)
23 July 1996Return made up to 25/06/96; full list of members (6 pages)
21 June 1996Dec mort/charge * (4 pages)
21 June 1996Dec mort/charge * (4 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (1 page)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (1 page)
4 July 1995Accounts for a small company made up to 28 February 1995 (4 pages)
4 July 1995Accounts for a small company made up to 28 February 1995 (4 pages)
15 June 1995Return made up to 25/06/95; full list of members (6 pages)
15 June 1995Return made up to 25/06/95; full list of members (6 pages)