Company NameUnion Street Developments Ltd.
Company StatusActive
Company NumberSC193368
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)

Business Activity

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

Directors

Director NameDerek John Souter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Foundry Lane
Dundee
DD4 6AY
Scotland
Director NameDuncan Robert Souter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Foundry Lane
Dundee
DD4 6AY
Scotland
Director NameMr John Kelvin Kerr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Foundry Lane
Dundee
DD4 6AY
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(5 years, 9 months after company formation)
Appointment Duration19 years, 4 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameDerek John Souter
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 Coupar Angus Road
Muirhead
Angus
DD2 5QN
Scotland
Director NamePeter Trainer Company Services (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Services (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed05 March 2001(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2004)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Contact

Telephone01382 225022
Telephone regionDundee

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,809
Current Liabilities£656,716

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

12 September 2023Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
23 February 2021Accounts for a dormant company made up to 29 February 2020 (8 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
6 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
26 May 2017Director's details changed for Mr John Kelvin Kerr on 2 January 2017 (2 pages)
26 May 2017Director's details changed for Mr John Kelvin Kerr on 2 January 2017 (2 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
4 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
4 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 July 2014Director's details changed for John Kelvin Kerr on 11 January 2013 (2 pages)
2 July 2014Director's details changed for John Kelvin Kerr on 11 January 2013 (2 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
21 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
21 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
3 May 2012Memorandum and Articles of Association (22 pages)
3 May 2012Memorandum and Articles of Association (22 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Derek John Souter on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Duncan Robert Souter on 12 February 2010 (2 pages)
12 February 2010Director's details changed for John Kelvin Kerr on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Duncan Robert Souter on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Derek John Souter on 12 February 2010 (2 pages)
12 February 2010Director's details changed for John Kelvin Kerr on 12 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 March 2009Return made up to 10/02/09; full list of members (4 pages)
3 March 2009Return made up to 10/02/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 March 2008Return made up to 10/02/08; full list of members (4 pages)
5 March 2008Return made up to 10/02/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
22 March 2007Return made up to 10/02/07; full list of members (3 pages)
22 March 2007Return made up to 10/02/07; full list of members (3 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 March 2006Return made up to 10/02/06; full list of members (3 pages)
13 March 2006Return made up to 10/02/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
20 March 2005Return made up to 10/02/05; full list of members (6 pages)
20 March 2005Return made up to 10/02/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
15 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
15 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
8 March 2004Return made up to 10/02/04; full list of members (6 pages)
8 March 2004Return made up to 10/02/04; full list of members (6 pages)
11 March 2003Return made up to 10/02/03; full list of members (7 pages)
11 March 2003Return made up to 10/02/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
11 March 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
8 August 2001Return made up to 10/02/01; full list of members (7 pages)
8 August 2001Return made up to 10/02/01; full list of members (7 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
8 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
1 March 2000Return made up to 10/02/00; full list of members (7 pages)
1 March 2000Return made up to 10/02/00; full list of members (7 pages)
11 February 2000Ad 17/01/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 February 2000Ad 17/01/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 December 1999New director appointed (1 page)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999New director appointed (1 page)
17 December 1999New director appointed (1 page)
17 December 1999New director appointed (1 page)
17 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999Registered office changed on 14/12/99 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
14 December 1999Registered office changed on 14/12/99 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Secretary resigned (1 page)
10 February 1999Incorporation (15 pages)
10 February 1999Incorporation (15 pages)