Company NameDiscovery Quay Development Limited
Company StatusDissolved
Company NumberSC113435
CategoryPrivate Limited Company
Incorporation Date15 September 1988(35 years, 7 months ago)
Dissolution Date27 March 2020 (4 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Piet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1990(1 year, 8 months after company formation)
Appointment Duration29 years, 10 months (closed 27 March 2020)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameKevin Stuart Bazley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(19 years, 6 months after company formation)
Appointment Duration12 years (closed 27 March 2020)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address183 St Vincent Street
Glasgow
Strathclyde
G2 5QD
Scotland
Director NameMr Douglas Peters
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(27 years after company formation)
Appointment Duration4 years, 6 months (closed 27 March 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Secretary NameMr Euan James Miller
StatusClosed
Appointed30 September 2015(27 years after company formation)
Appointment Duration4 years, 6 months (closed 27 March 2020)
RoleCompany Director
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameJohn Forester Stuart
NationalityBritish
StatusResigned
Appointed15 September 1988(same day as company formation)
RoleCompany Director
Correspondence Address48 North Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameKenneth Robert Grimston
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1988(same day as company formation)
RoleWriter To The Signet
Correspondence Address12 Orchardhead Road
Edinburgh
EH16 6HL
Scotland
Director NameNickolas John Medhurst
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1990(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 03 June 1991)
RoleEconomist
Correspondence AddressHeathview Harthall Lane
Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SE
Director NamePeter Geoffrey Selman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1990(1 year, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 February 1991)
RolePlanner
Correspondence Address24 Saint Ninians Road
Edinburgh
Midlothian
EH12 8AW
Scotland
Secretary NameMyra Stevenson Cameron
NationalityBritish
StatusResigned
Appointed30 May 1990(1 year, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 May 2005)
RoleCompany Director
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Director NameNicholas John Day
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1993)
RoleDevelopment Exec
Correspondence Address13 Whinnybrae
Broughty Ferry
Dundee
DD5 2HU
Scotland
Director NameKenneth Donald Mackay
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(2 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 February 1999)
RoleSurveyor
Correspondence Address4 Forsyth Street
Greenock
PA16 8AR
Scotland
Director NameKevin Stuart Bazley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1994)
RoleCompany Director
Correspondence Address2 Tentsmuir Place
Broughty Ferry
Dundee
DD5 3JX
Scotland
Director NameCedric Alan Wilkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 November 1999)
RoleEconomist
Correspondence AddressBarbra Bank Shielhill Road
Northmuir
Kirriemuir
Angus
DD8 4PN
Scotland
Director NameMr John Roderick Burke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(10 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 September 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address183 183 St Vincent Street
Glasgow
Strathclyde
G2 5QD
Scotland
Director NameDouglas Davidson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(11 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 March 2008)
RoleChartered Surveyor
Correspondence AddressOld Manse
Main Street, Balbeggie
Perth
Perthshire
PH2 6EU
Scotland
Secretary NameMr Douglas Peters
NationalityBritish
StatusResigned
Appointed19 May 2006(17 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address183 St Vincent Street
Glasgow
Strathclyde
G2 5QD
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed15 September 1988(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland

Location

Registered AddressC/O Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

334 at £1Bam Properties
33.33%
Ordinary
334 at £1Highbridge Properties LTD
33.33%
Ordinary
334 at £1Scottish Enterprise
33.33%
Ordinary

Financials

Year2014
Net Worth£71,000
Cash£72,000
Current Liabilities£4,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 March 2020Final Gazette dissolved following liquidation (1 page)
27 December 2019Final account prior to dissolution in MVL (final account attached) (7 pages)
28 February 2019Registered office address changed from 183 st. Vincent Street Glasgow G2 5QD to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 28 February 2019 (2 pages)
28 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-25
(1 page)
29 August 2018Group of companies' accounts made up to 31 December 2017 (16 pages)
26 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (15 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (15 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,002
(6 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,002
(6 pages)
6 May 2016Group of companies' accounts made up to 31 December 2015 (15 pages)
6 May 2016Group of companies' accounts made up to 31 December 2015 (15 pages)
12 November 2015Termination of appointment of John Roderick Burke as a director on 30 September 2015 (1 page)
12 November 2015Appointment of Mr Euan James Miller as a secretary on 30 September 2015 (2 pages)
12 November 2015Appointment of Mr Euan James Miller as a secretary on 30 September 2015 (2 pages)
12 November 2015Termination of appointment of Douglas Peters as a secretary on 30 September 2015 (1 page)
12 November 2015Appointment of Mr Douglas Peters as a director on 30 September 2015 (2 pages)
12 November 2015Appointment of Mr Douglas Peters as a director on 30 September 2015 (2 pages)
12 November 2015Termination of appointment of Douglas Peters as a secretary on 30 September 2015 (1 page)
12 November 2015Termination of appointment of John Roderick Burke as a director on 30 September 2015 (1 page)
6 July 2015Group of companies' accounts made up to 31 December 2014 (13 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (13 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,002
(6 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,002
(6 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,002
(6 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,002
(6 pages)
9 April 2014Group of companies' accounts made up to 31 December 2013 (13 pages)
9 April 2014Group of companies' accounts made up to 31 December 2013 (13 pages)
9 July 2013Group of companies' accounts made up to 31 December 2012 (13 pages)
9 July 2013Group of companies' accounts made up to 31 December 2012 (13 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
9 May 2012Group of companies' accounts made up to 31 December 2011 (14 pages)
9 May 2012Group of companies' accounts made up to 31 December 2011 (14 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
1 June 2011Group of companies' accounts made up to 31 December 2010 (13 pages)
1 June 2011Group of companies' accounts made up to 31 December 2010 (13 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr John Roderick Burke on 30 May 2010 (2 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Piet James Pulford on 30 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Piet James Pulford on 30 May 2010 (2 pages)
16 June 2010Director's details changed for Mr John Roderick Burke on 30 May 2010 (2 pages)
16 June 2010Director's details changed for Kevin Stuart Bazley on 30 May 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Douglas Peters on 30 May 2010 (1 page)
16 June 2010Secretary's details changed for Mr Douglas Peters on 30 May 2010 (1 page)
16 June 2010Director's details changed for Kevin Stuart Bazley on 30 May 2010 (2 pages)
7 June 2010Group of companies' accounts made up to 31 December 2009 (14 pages)
7 June 2010Group of companies' accounts made up to 31 December 2009 (14 pages)
16 June 2009Return made up to 30/05/09; full list of members (4 pages)
16 June 2009Return made up to 30/05/09; full list of members (4 pages)
12 May 2009Group of companies' accounts made up to 31 December 2008 (15 pages)
12 May 2009Group of companies' accounts made up to 31 December 2008 (15 pages)
10 September 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
10 September 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
26 June 2008Return made up to 30/05/08; full list of members (4 pages)
26 June 2008Return made up to 30/05/08; full list of members (4 pages)
18 March 2008Appointment terminated director douglas davidson (1 page)
18 March 2008Appointment terminated director douglas davidson (1 page)
18 March 2008Director appointed kevin stuart bazley (2 pages)
18 March 2008Director appointed kevin stuart bazley (2 pages)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 30/05/07; full list of members (3 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 30/05/07; full list of members (3 pages)
17 May 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
17 May 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
20 June 2006Return made up to 30/05/06; full list of members (3 pages)
20 June 2006Return made up to 30/05/06; full list of members (3 pages)
2 June 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
2 June 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Registered office changed on 23/05/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Registered office changed on 23/05/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page)
24 October 2005Group of companies' accounts made up to 31 December 2004 (14 pages)
24 October 2005Group of companies' accounts made up to 31 December 2004 (14 pages)
1 June 2005Return made up to 30/05/05; full list of members (3 pages)
1 June 2005Return made up to 30/05/05; full list of members (3 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
10 June 2004Return made up to 30/05/04; full list of members (7 pages)
10 June 2004Return made up to 30/05/04; full list of members (7 pages)
4 August 2003Director's particulars changed (1 page)
4 August 2003Director's particulars changed (1 page)
4 June 2003Return made up to 30/05/03; full list of members (7 pages)
4 June 2003Return made up to 30/05/03; full list of members (7 pages)
16 May 2003Full accounts made up to 31 December 2002 (12 pages)
16 May 2003Full accounts made up to 31 December 2002 (12 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
7 June 2002Return made up to 30/05/02; full list of members (7 pages)
7 June 2002Return made up to 30/05/02; full list of members (7 pages)
17 May 2002Full accounts made up to 31 December 2001 (10 pages)
17 May 2002Full accounts made up to 31 December 2001 (10 pages)
25 July 2001Full accounts made up to 31 December 2000 (10 pages)
25 July 2001Full accounts made up to 31 December 2000 (10 pages)
2 July 2001Return made up to 30/05/01; full list of members (7 pages)
2 July 2001Return made up to 30/05/01; full list of members (7 pages)
14 July 2000Full accounts made up to 31 December 1999 (9 pages)
14 July 2000Full accounts made up to 31 December 1999 (9 pages)
6 July 2000Return made up to 30/05/00; full list of members (7 pages)
6 July 2000Return made up to 30/05/00; full list of members (7 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
9 June 1999Return made up to 30/05/99; no change of members (4 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Return made up to 30/05/99; no change of members (4 pages)
31 March 1999Full accounts made up to 31 December 1998 (9 pages)
31 March 1999Full accounts made up to 31 December 1998 (9 pages)
30 March 1999Director resigned (1 page)
30 March 1999Director resigned (1 page)
24 June 1998Return made up to 30/05/98; no change of members (4 pages)
24 June 1998Return made up to 30/05/98; no change of members (4 pages)
29 April 1998Full accounts made up to 31 December 1997 (9 pages)
29 April 1998Full accounts made up to 31 December 1997 (9 pages)
13 June 1997Return made up to 30/05/97; full list of members (6 pages)
13 June 1997Return made up to 30/05/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 December 1996 (9 pages)
1 April 1997Full accounts made up to 31 December 1996 (9 pages)
31 May 1996Return made up to 30/05/96; no change of members (6 pages)
31 May 1996Return made up to 30/05/96; no change of members (6 pages)
18 March 1996Full accounts made up to 31 December 1995 (11 pages)
18 March 1996Full accounts made up to 31 December 1995 (11 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1995Memorandum and Articles of Association (40 pages)
4 August 1995Memorandum and Articles of Association (40 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1995Return made up to 30/05/95; no change of members (4 pages)
5 July 1995Return made up to 30/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
30 July 1992Memorandum and Articles of Association (17 pages)
30 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1992Memorandum and Articles of Association (17 pages)
30 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1992Memorandum and Articles of Association (16 pages)
22 April 1992Memorandum and Articles of Association (16 pages)
22 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1989Memorandum and Articles of Association (24 pages)
2 May 1989Allots 333X£1 a ord 333X£1 b ord (2 pages)
2 May 1989Memorandum and Articles of Association (24 pages)
2 May 1989Allots 333X£1 a ord 333X£1 b ord (2 pages)
24 January 1989Accounting reference date notified as 31/12 (1 page)
24 January 1989Accounting reference date notified as 31/12 (1 page)
24 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 September 1988Incorporation (30 pages)
15 September 1988Incorporation (30 pages)