Company NameGap Developments Limited
Company StatusDissolved
Company NumberSC231666
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 10 months ago)
Dissolution Date11 January 2022 (2 years, 2 months ago)
Previous NameOrchard Incorporations (40S) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePoilin Ni Chonghaile
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed11 November 2002(5 months, 4 weeks after company formation)
Appointment Duration19 years, 2 months (closed 11 January 2022)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address14 Hailes Avenue
Edinburgh
EH13 0NA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 November 2005(3 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 11 January 2022)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameAlan Brooke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(5 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 26 November 2007)
RoleProperty Development
Country of ResidenceScotland
Correspondence Address93 Gilmour Street
Eaglesham
Glasgow
G76 0NB
Scotland
Director NameGarry Sheret
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(5 months, 4 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 20 April 2012)
RoleProperty Development
Correspondence Address8 Glassel Park Road
Longniddry
East Lothian
EH32 0NY
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Contact

Websitegapdevelopments.com

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

68 at £1Poilin Ni Chonghaile
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,830
Cash£219
Current Liabilities£284,408

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

30 April 2008Delivered on: 1 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot number 50 of development at hopetoun street, edinburgh known as 20 hopetoun street MID50370.
Outstanding
16 July 2007Delivered on: 27 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Blinkbonny farm steading, blinkbonny MID106122.
Outstanding
17 March 2006Delivered on: 7 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

26 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
29 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
26 February 2020Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
28 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
31 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
27 March 2018Satisfaction of charge 3 in full (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 68
(4 pages)
27 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 68
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 68
(4 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 68
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 68
(4 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 68
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of Garry Sheret as a director (1 page)
1 June 2012Termination of appointment of Garry Sheret as a director (1 page)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 June 2009Return made up to 17/05/09; full list of members (4 pages)
11 June 2009Return made up to 17/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 December 2008Director's change of particulars / poilin NI chonghaile / 05/09/2008 (1 page)
1 December 2008Director's change of particulars / poilin NI chonghaile / 05/09/2008 (1 page)
16 June 2008Return made up to 17/05/08; full list of members (4 pages)
16 June 2008Return made up to 17/05/08; full list of members (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 January 2008£ ic 102/68 11/12/07 £ sr 34@1=34 (2 pages)
6 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2008£ ic 102/68 11/12/07 £ sr 34@1=34 (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
27 July 2007Partic of mort/charge * (3 pages)
27 July 2007Partic of mort/charge * (3 pages)
19 June 2007Return made up to 17/05/07; full list of members (6 pages)
19 June 2007Return made up to 17/05/07; full list of members (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 June 2006Return made up to 17/05/06; full list of members (6 pages)
13 June 2006Return made up to 17/05/06; full list of members (6 pages)
7 April 2006Partic of mort/charge * (3 pages)
7 April 2006Partic of mort/charge * (3 pages)
23 December 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
23 December 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005Registered office changed on 19/12/05 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
22 June 2005Return made up to 17/05/05; full list of members (3 pages)
22 June 2005Return made up to 17/05/05; full list of members (3 pages)
20 July 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
20 July 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
9 June 2004Return made up to 17/05/04; full list of members (7 pages)
9 June 2004Return made up to 17/05/04; full list of members (7 pages)
6 October 2003Director's particulars changed (1 page)
6 October 2003Director's particulars changed (1 page)
15 July 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
15 July 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
25 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
20 September 2002Ad 17/09/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 September 2002Ad 17/09/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2002£ nc 100/102 16/09/02 (1 page)
19 September 2002£ nc 100/102 16/09/02 (1 page)
3 July 2002Company name changed orchard incorporations (40S) lim ited\certificate issued on 03/07/02 (2 pages)
3 July 2002Company name changed orchard incorporations (40S) lim ited\certificate issued on 03/07/02 (2 pages)
17 May 2002Incorporation (20 pages)
17 May 2002Incorporation (20 pages)