Company NameDd Developments Limited
Company StatusDissolved
Company NumberSC142776
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)
Previous NameCastlelaw (No.84) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameDorothy Ann Dobson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1993(1 month, 1 week after company formation)
Appointment Duration22 years, 4 months (closed 14 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Marchfield Crescent
Dundee
DD2 1LE
Scotland
Director NameProf Marion Elizabeth Taylor McMurdo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1993(1 month, 1 week after company formation)
Appointment Duration22 years, 4 months (closed 14 August 2015)
RoleProfessor Of Ageing And Health
Country of ResidenceScotland
Correspondence Address13 Rockfield Crescent
Dundee
DD2 1JF
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRedtiles
15 Hillside Road
Forfar
DD8 2AW
Scotland
Director NameIvan James Grant Carnegie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Elliot Court
Elliot Road
Dundee
DD2 1TB
Scotland
Director NamePeter James
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address15 Dobbins Lane
Wendover
Aylesbury
Buckinghamshire
HP22 6BZ
Director NameDonald Blane Grant
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 25 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield 24 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NT
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(11 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 July 2011)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered Address8b Rutland Square
Edinburgh
EH1 2AS
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

423.6k at £1Bbf LTD
96.02%
Ordinary
17.1k at £1University Of Dundee
3.89%
Ordinary
180 at £1Dorothy Ann Dobson
0.04%
Ordinary
130 at £1Peter James
0.03%
Ordinary
90 at £1Professor Marion Elizabeth Taylor Mcmurdo
0.02%
Ordinary

Financials

Year2014
Net Worth-£7,129
Cash£2,050
Current Liabilities£9,473

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 441,130
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Director's details changed for Marion Elizabeth Taylor Mcmurdo on 21 February 2012 (2 pages)
20 March 2012Director's details changed for Dorothy Ann Dobson on 21 February 2012 (2 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
19 March 2012Statement of capital following an allotment of shares on 17 June 2011
  • GBP 431,130
(3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 19 August 2011 (2 pages)
10 August 2011Termination of appointment of Thorntons Law Llp as a secretary (1 page)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 22/02/09; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 February 2008Return made up to 22/02/08; full list of members (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
1 March 2007Return made up to 22/02/07; full list of members (3 pages)
28 February 2007Secretary's particulars changed (1 page)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 February 2006Return made up to 22/02/06; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Ad 16/09/05--------- £ si 10000@1=10000 £ ic 421130/431130 (2 pages)
26 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2005Ad 05/06/02--------- £ si 4500@1 (2 pages)
1 April 2005Return made up to 22/02/05; full list of members (6 pages)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 March 2004Return made up to 22/02/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 May 2003Ad 06/03/01--------- £ si 16895@1 (2 pages)
27 May 2003Particulars of contract relating to shares (4 pages)
23 April 2003Return made up to 22/02/03; full list of members (8 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003Memorandum and Articles of Association (15 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 June 2002Ad 31/03/02--------- £ si 12440@1=12440 £ ic 387295/399735 (2 pages)
13 March 2002Return made up to 22/02/02; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 March 2001Return made up to 22/02/01; full list of members (7 pages)
21 March 2001Ad 06/03/01--------- £ si 22160@1=22160 £ ic 365135/387295 (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 March 2000Return made up to 22/02/00; full list of members (7 pages)
7 December 1999Director resigned (1 page)
25 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 March 1999Return made up to 22/02/99; no change of members (5 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 April 1998Return made up to 22/02/98; full list of members (7 pages)
19 December 1997Ad 15/12/97--------- £ si 10000@1=10000 £ ic 355135/365135 (2 pages)
10 December 1997Full accounts made up to 31 March 1997 (19 pages)
1 May 1997Director resigned (1 page)
1 May 1997Return made up to 22/02/97; full list of members (7 pages)
1 May 1997Registered office changed on 01/05/97 from: stewart chambers 40 castle street dundee angus DD1 3AQ (1 page)
10 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 February 1996Return made up to 22/02/96; full list of members (7 pages)
16 November 1995Ad 08/08/95--------- £ si 12500@1=12500 £ ic 320135/332635 (2 pages)
16 November 1995Ad 13/09/95--------- £ si 12500@1=12500 £ ic 332635/345135 (2 pages)
16 August 1995Ad 17/07/95--------- £ si 12500@1=12500 £ ic 307635/320135 (2 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 June 1995Ad 07/04/95--------- £ si 12500@1=12500 £ ic 257635/270135 (2 pages)
29 June 1995Ad 02/05/95--------- £ si 12500@1=12500 £ ic 282635/295135 (2 pages)
29 June 1995Ad 19/04/95--------- £ si 12500@1=12500 £ ic 270135/282635 (2 pages)
29 June 1995Ad 02/06/95--------- £ si 12500@1=12500 £ ic 295135/307635 (2 pages)
4 April 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 April 1995Nc inc already adjusted 09/03/95 (1 page)
4 April 1995Ad 09/03/95--------- £ si 7000@1=7000 £ ic 250635/257635 (2 pages)