Company NameDouglas Developments (Scone) Limited
DirectorsIan Ross Douglas and Elizabeth Linda Douglas
Company StatusActive
Company NumberSC227381
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ian Ross Douglas
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(1 week, 3 days after company formation)
Appointment Duration22 years, 2 months
RoleBuilder
Country of ResidenceScotland
Correspondence AddressThe Cottage Riversdale
Main Street
Perth
PH2 7HB
Scotland
Secretary NameElizabeth Linda Douglas
NationalityBritish
StatusCurrent
Appointed11 March 2002(1 month, 1 week after company formation)
Appointment Duration22 years, 1 month
RoleLecturer
Correspondence AddressThe Cottage Riversdale
Main Street
Perth
PH2 7HB
Scotland
Director NameMrs Elizabeth Linda Douglas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(12 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cottage, Riversdale Main Street
Perth
PH2 7HB
Scotland
Director NameElizabeth Linda Douglas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(1 week, 3 days after company formation)
Appointment Duration1 month (resigned 11 March 2002)
RoleLecturer
Correspondence Address112 Perth Road
Scone
Perth
Tayside
PH2 6JL
Scotland
Secretary NameIan Ross Douglas
NationalityBritish
StatusResigned
Appointed07 February 2002(1 week, 3 days after company formation)
Appointment Duration1 month (resigned 11 March 2002)
RoleBuilder
Correspondence Address112 Perth Road
Scone
Perth
Tayside
PH2 6JL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 Atholl Crescent
Perth
Tayside
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Linda Douglas
50.00%
Ordinary
50 at £1Ian Ross Douglas
50.00%
Ordinary

Financials

Year2014
Net Worth-£244,523
Cash£89,690
Current Liabilities£423,519

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

4 February 2015Delivered on: 10 February 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 52 south methven street, perth.
Outstanding
8 January 2008Delivered on: 23 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at number 15 boreland holdings, campmuir, coupar angus, perthshire PTH33239.
Outstanding
2 February 2005Delivered on: 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Newbigging steading, by burrelton, perthshire (title number PTH23645).
Outstanding
24 May 2002Delivered on: 5 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground extending to 0.41HA or thereby at northlees, kinfauns in the county of perth which is part and portion to that area of ground extending in total to 0.712HA or thereby at northlees aforesaid-PTH12740 and PTH13065.
Outstanding
21 August 2007Delivered on: 29 August 2007
Satisfied on: 1 October 2014
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.
Fully Satisfied
26 February 2002Delivered on: 7 March 2002
Satisfied on: 1 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
26 February 2002Delivered on: 4 March 2002
Satisfied on: 1 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

2 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
14 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
5 June 2020Confirmation statement made on 28 May 2020 with updates (5 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 July 2019Change of details for Mr Ian Ross Douglas as a person with significant control on 24 June 2019 (5 pages)
10 July 2019Change of details for Mrs Elizabeth Linda Douglas as a person with significant control on 24 June 2019 (5 pages)
10 July 2019Particulars of variation of rights attached to shares (2 pages)
10 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors permitted to authorise directors' conflicts of interest 24/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 July 2019Change of share class name or designation (2 pages)
10 July 2019Statement of company's objects (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
10 February 2015Registration of charge SC2273810007, created on 4 February 2015 (8 pages)
10 February 2015Registration of charge SC2273810007, created on 4 February 2015 (8 pages)
10 February 2015Registration of charge SC2273810007, created on 4 February 2015 (8 pages)
3 November 2014Appointment of Mrs Elizabeth Linda Douglas as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mrs Elizabeth Linda Douglas as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mrs Elizabeth Linda Douglas as a director on 3 November 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 October 2014Satisfaction of charge 5 in full (3 pages)
1 October 2014Satisfaction of charge 5 in full (3 pages)
12 February 2014Director's details changed for Ian Ross Douglas on 31 May 2011 (2 pages)
12 February 2014Secretary's details changed for Elizabeth Linda Douglas on 31 May 2013 (1 page)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Director's details changed for Ian Ross Douglas on 31 May 2011 (2 pages)
12 February 2014Secretary's details changed for Elizabeth Linda Douglas on 31 May 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Ian Ross Douglas on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ian Ross Douglas on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ian Ross Douglas on 3 February 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 February 2009Director's change of particulars / ian douglas / 28/01/2009 (1 page)
9 February 2009Secretary's change of particulars / elizabeth douglas / 28/01/2009 (1 page)
9 February 2009Secretary's change of particulars / elizabeth douglas / 28/01/2009 (1 page)
9 February 2009Director's change of particulars / ian douglas / 28/01/2009 (1 page)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 February 2008Return made up to 28/01/08; full list of members (2 pages)
13 February 2008Return made up to 28/01/08; full list of members (2 pages)
23 January 2008Partic of mort/charge * (3 pages)
23 January 2008Partic of mort/charge * (3 pages)
19 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 August 2007Partic of mort/charge * (3 pages)
29 August 2007Partic of mort/charge * (3 pages)
21 February 2007Return made up to 28/01/07; full list of members (2 pages)
21 February 2007Return made up to 28/01/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 February 2006Return made up to 28/01/06; full list of members (2 pages)
24 February 2006Return made up to 28/01/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 February 2005Return made up to 28/01/05; full list of members (6 pages)
14 February 2005Return made up to 28/01/05; full list of members (6 pages)
9 February 2005Partic of mort/charge * (3 pages)
9 February 2005Partic of mort/charge * (3 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
31 January 2004Return made up to 28/01/04; full list of members (6 pages)
31 January 2004Return made up to 28/01/04; full list of members (6 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
13 February 2003Return made up to 28/01/03; full list of members (6 pages)
13 February 2003Return made up to 28/01/03; full list of members (6 pages)
5 June 2002Partic of mort/charge * (6 pages)
5 June 2002Partic of mort/charge * (6 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New secretary appointed (2 pages)
7 March 2002Partic of mort/charge * (5 pages)
7 March 2002Partic of mort/charge * (5 pages)
4 March 2002Partic of mort/charge * (6 pages)
4 March 2002Partic of mort/charge * (6 pages)
19 February 2002Memorandum and Articles of Association (9 pages)
19 February 2002Memorandum and Articles of Association (9 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
15 February 2002Company name changed windbright LIMITED\certificate issued on 15/02/02 (2 pages)
15 February 2002Company name changed windbright LIMITED\certificate issued on 15/02/02 (2 pages)
15 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: 24 great king street edinburgh EH3 6QN (1 page)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2002Registered office changed on 15/02/02 from: 24 great king street edinburgh EH3 6QN (1 page)
28 January 2002Incorporation (13 pages)
28 January 2002Incorporation (13 pages)