Company NameBespoke Property Developments Limited
DirectorJenny Ching Wong
Company StatusActive
Company NumberSC200930
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)

Business Activity

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

Directors

Director NameJenny Ching Wong
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(same day as company formation)
RoleSenior Accounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Kirkliston Road
South Queensferry
Edinburgh
EH30 9NY
Scotland
Secretary NameMr Colin Wong
NationalityBritish
StatusCurrent
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Kirkliston Road
Edinburgh
EH30 9NY
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address51 Dalry Road
Edinburgh
EH11 2BX
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Colin Wong
50.00%
Ordinary
50 at £1Jenny Ching Yi Wong
50.00%
Ordinary

Financials

Year2014
Net Worth£774,179
Cash£99,235
Current Liabilities£286,812

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

10 September 2002Delivered on: 17 September 2002
Satisfied on: 7 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat, 14 grosvenor crescent, edinburgh.
Fully Satisfied
6 September 2002Delivered on: 12 September 2002
Satisfied on: 7 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 13, trinity, 35 lynedoch street, glasgow--title number GLA31580.
Fully Satisfied
3 July 2002Delivered on: 9 July 2002
Satisfied on: 12 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1F2, 11 brandon street, edinburgh.
Fully Satisfied
26 October 2001Delivered on: 2 November 2001
Satisfied on: 30 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat, 10 strathearn place, edinburgh.
Fully Satisfied
10 August 2001Delivered on: 24 August 2001
Satisfied on: 20 August 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 lutton place, edinburgh.
Fully Satisfied
4 April 2001Delivered on: 23 April 2001
Satisfied on: 26 October 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3RD floor flat, 2 arden street, edinburgh.
Fully Satisfied
4 April 2000Delivered on: 10 April 2000
Satisfied on: 17 April 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 temple park crescent, edinburgh.
Fully Satisfied
18 April 2007Delivered on: 25 April 2007
Satisfied on: 2 April 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 (2F1) inverleith terrace, edinburgh.
Fully Satisfied
12 March 2007Delivered on: 30 March 2007
Satisfied on: 14 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 merchiston grove, edinburgh.
Fully Satisfied
12 December 2006Delivered on: 15 December 2006
Satisfied on: 13 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost second floor flat being 113/9 bellevue road, edinburgh.
Fully Satisfied
29 August 2006Delivered on: 9 September 2006
Satisfied on: 16 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The westmost first floor flatted dwellinghouse known as 9 roseneath street, edinburgh.
Fully Satisfied
7 November 2003Delivered on: 14 November 2003
Satisfied on: 26 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The upper flatted dwellinghouse known as 11 victoria terrace, musselburgh.
Fully Satisfied
10 September 2003Delivered on: 25 September 2003
Satisfied on: 26 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 corstorphine road, edinburgh.
Fully Satisfied
1 September 2003Delivered on: 6 September 2003
Satisfied on: 7 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 moray place, edinburgh MID47632.
Fully Satisfied
17 January 2000Delivered on: 1 February 2000
Satisfied on: 16 May 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 95 broughton street, edinburgh.
Fully Satisfied
3 May 2000Delivered on: 8 May 2000
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.
Outstanding
4 August 2008Delivered on: 8 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 roseneath street, edinburgh MID60639.
Outstanding
4 August 2008Delivered on: 8 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat at 173 dundee street, edinburgh MID84584.
Outstanding
1 August 2008Delivered on: 7 August 2008
Persons entitled: The Cook Factor Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 cowgate, dundee.
Outstanding
10 March 2008Delivered on: 19 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33A st stephen street, edinburgh MID114250.
Outstanding
28 January 2008Delivered on: 5 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 rosebery avenue, south queensferry.
Outstanding
23 April 2007Delivered on: 27 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 thirlestane lane, edinburgh.
Outstanding
8 May 2006Delivered on: 11 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 138 dundas street, edinburgh.
Outstanding

Filing History

31 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
12 February 2020Registered office address changed from 20 Kirkliston Road South Queensferry EH30 9NY to 7 Howe Street Edinburgh EH3 6TE on 12 February 2020 (1 page)
29 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
28 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
14 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
14 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
17 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (10 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (10 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Jenny Chingyi Wong on 13 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Jenny Chingyi Wong on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
12 January 2009Return made up to 21/10/08; full list of members (3 pages)
12 January 2009Return made up to 21/10/08; full list of members (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
4 June 2008Capitals not rolled up (2 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
4 June 2008Capitals not rolled up (2 pages)
4 June 2008Capitals not rolled up (2 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
4 June 2008Capitals not rolled up (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
4 February 2008Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
4 February 2008Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
14 November 2007Return made up to 21/10/07; no change of members (6 pages)
14 November 2007Return made up to 21/10/07; no change of members (6 pages)
14 November 2007Dec mort/charge * (2 pages)
14 November 2007Dec mort/charge * (2 pages)
13 September 2007Dec mort/charge * (2 pages)
13 September 2007Dec mort/charge * (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
16 August 2007Dec mort/charge * (2 pages)
16 August 2007Dec mort/charge * (2 pages)
7 July 2007Dec mort/charge * (2 pages)
7 July 2007Dec mort/charge * (2 pages)
7 July 2007Dec mort/charge * (2 pages)
7 July 2007Dec mort/charge * (2 pages)
7 July 2007Dec mort/charge * (2 pages)
7 July 2007Dec mort/charge * (2 pages)
27 April 2007Partic of mort/charge * (3 pages)
27 April 2007Partic of mort/charge * (3 pages)
25 April 2007Partic of mort/charge * (3 pages)
25 April 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
15 December 2006Partic of mort/charge * (3 pages)
15 December 2006Partic of mort/charge * (3 pages)
31 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Return made up to 21/10/06; full list of members (2 pages)
30 October 2006Return made up to 21/10/06; full list of members (2 pages)
9 September 2006Partic of mort/charge * (3 pages)
9 September 2006Partic of mort/charge * (3 pages)
19 May 2006Registered office changed on 19/05/06 from: 88/1 myreside road edinburgh EH10 5BZ (1 page)
19 May 2006Registered office changed on 19/05/06 from: 88/1 myreside road edinburgh EH10 5BZ (1 page)
11 May 2006Partic of mort/charge * (3 pages)
11 May 2006Partic of mort/charge * (3 pages)
26 January 2006Dec mort/charge * (2 pages)
26 January 2006Dec mort/charge * (2 pages)
26 January 2006Dec mort/charge * (2 pages)
26 January 2006Dec mort/charge * (2 pages)
25 October 2005Return made up to 21/10/05; full list of members (6 pages)
25 October 2005Return made up to 21/10/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
19 October 2004Return made up to 21/10/04; full list of members (6 pages)
19 October 2004Return made up to 21/10/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 November 2003Partic of mort/charge * (5 pages)
14 November 2003Partic of mort/charge * (5 pages)
31 October 2003Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
(6 pages)
31 October 2003Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
(6 pages)
25 September 2003Partic of mort/charge * (5 pages)
25 September 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
12 July 2003Secretary's particulars changed (2 pages)
12 July 2003Secretary's particulars changed (2 pages)
12 July 2003Director's particulars changed (1 page)
12 July 2003Director's particulars changed (1 page)
25 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
13 March 2003Registered office changed on 13/03/03 from: 4 alva street edinburgh EH2 4QQ (1 page)
13 March 2003Registered office changed on 13/03/03 from: 4 alva street edinburgh EH2 4QQ (1 page)
12 March 2003Dec mort/charge * (4 pages)
12 March 2003Dec mort/charge * (4 pages)
26 November 2002Registered office changed on 26/11/02 from: 31A alva street edinburgh midlothian EH2 4PS (1 page)
26 November 2002Registered office changed on 26/11/02 from: 31A alva street edinburgh midlothian EH2 4PS (1 page)
31 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2002Partic of mort/charge * (5 pages)
17 September 2002Partic of mort/charge * (5 pages)
12 September 2002Partic of mort/charge * (5 pages)
12 September 2002Partic of mort/charge * (5 pages)
20 August 2002Dec mort/charge * (4 pages)
20 August 2002Dec mort/charge * (4 pages)
9 July 2002Partic of mort/charge * (5 pages)
9 July 2002Partic of mort/charge * (5 pages)
30 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 April 2002Dec mort/charge * (4 pages)
30 April 2002Dec mort/charge * (4 pages)
2 November 2001Partic of mort/charge * (5 pages)
2 November 2001Partic of mort/charge * (5 pages)
29 October 2001Return made up to 21/10/01; full list of members (6 pages)
29 October 2001Return made up to 21/10/01; full list of members (6 pages)
26 October 2001Dec mort/charge * (4 pages)
26 October 2001Dec mort/charge * (4 pages)
24 August 2001Partic of mort/charge * (5 pages)
24 August 2001Partic of mort/charge * (5 pages)
30 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
30 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
23 April 2001Partic of mort/charge * (5 pages)
23 April 2001Partic of mort/charge * (5 pages)
17 April 2001Dec mort/charge * (4 pages)
17 April 2001Dec mort/charge * (4 pages)
13 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/00
(6 pages)
13 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/00
(6 pages)
13 November 2000Registered office changed on 13/11/00 from: 31A alva street edinburgh EH2 4PS (1 page)
13 November 2000Registered office changed on 13/11/00 from: 31A alva street edinburgh EH2 4PS (1 page)
16 May 2000Dec mort/charge * (4 pages)
16 May 2000Dec mort/charge * (4 pages)
8 May 2000Partic of mort/charge * (5 pages)
8 May 2000Partic of mort/charge * (5 pages)
10 April 2000Partic of mort/charge * (5 pages)
10 April 2000Partic of mort/charge * (5 pages)
1 February 2000Partic of mort/charge * (6 pages)
1 February 2000Partic of mort/charge * (6 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
21 October 1999Incorporation (18 pages)
21 October 1999Incorporation (18 pages)