Company NameModel Developments Limited
DirectorRoberta Ann Ewan
Company StatusActive
Company NumberSC107871
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameRoberta Ann Ewan
NationalityBritish
StatusCurrent
Appointed01 September 2003(15 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address49 South Street
St Andrews
Fife
KY16 9QR
Scotland
Director NameMrs Roberta Ann Ewan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(34 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 South Street
St Andrews
Fife
KY16 9QR
Scotland
Director NameRoberta Ann Ewan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 01 October 1989)
RoleHousewife
Correspondence AddressThe Old Dairy
Mount Melville, Craigtoun
Craigtoun
By St Andrews
KY16 8NY
Scotland
Director NameThomas Carmichael Ewan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration33 years, 8 months (resigned 24 August 2022)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address49 South Street
St. Andrews
KY16 9QR
Scotland
Secretary NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 24 October 2008)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Location

Registered Address49 South Street
St. Andrews
Fife
KY16 9QR
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr Christopher Ewan
5.00%
Ordinary E
500 at £1Mr Gavin Ewan
5.00%
Ordinary D
1.6k at £1Mr Thomas Carmichael Ewan
15.75%
Ordinary B
1.6k at £1Mr Thomas Carmichael Ewan
15.75%
Ordinary C
1.6k at £1Mrs Roberta Ann Ewan
15.75%
Ordinary B
1.6k at £1Mrs Roberta Ann Ewan
15.75%
Ordinary C
1000 at £1Mr Thomas Carmichael Ewan
10.00%
Ordinary A
1000 at £1Mrs Roberta Ann Ewan
10.00%
Ordinary A
175 at £1Mr Christopher Ewan
1.75%
Ordinary B
175 at £1Mr Christopher Ewan
1.75%
Ordinary C
175 at £1Mr Gavin Ewan
1.75%
Ordinary B
175 at £1Mr Gavin Ewan
1.75%
Ordinary C

Financials

Year2014
Net Worth£507,554
Cash£67
Current Liabilities£7,104

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Charges

24 September 1997Delivered on: 6 October 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Carbet castle, camphill road, broughty ferry, dundee,.
Outstanding
3 February 1995Delivered on: 10 February 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.731 acres at forthill road, broughty ferry, dundee.
Outstanding
24 November 1994Delivered on: 12 December 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat. 2 ambrose street,broughty ferry,dundee flat. 4 ambrose street,broughty feery,dundee flat. 6 ambrose street,broughty ferry,dundee flats 1 & 2, 30 brown street,broughty ferry, dundee flat. 2C strawberrybank, dundee (338-342 perth road,dunde) ground forming the northeastmost corner of the grounds at anton house,andlying to the northwest of forthill road at broughty ferery,dundee.
Outstanding
15 July 1988Delivered on: 25 July 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.63 acres or thereby on or towards east of cedar rd, broughty ferry dundee.
Outstanding
22 April 1988Delivered on: 28 April 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Part Satisfied

Filing History

21 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
1 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(6 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(7 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 February 2014Director's details changed for Thomas Carmichael Ewan on 31 December 2013 (2 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(7 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
31 October 2008Appointment terminated secretary blackadders solicitors (1 page)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 February 2008Return made up to 31/12/07; no change of members (2 pages)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Secretary's particulars changed (1 page)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
20 February 2006Return made up to 31/12/05; full list of members (3 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 34 reform street dundee DD1 1RJ (1 page)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 May 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 September 2003New secretary appointed (2 pages)
18 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 January 2003Dec mort/charge release * (4 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
27 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 October 1997Partic of mort/charge * (5 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)