Company NameDevelopment Direct (Scotland) Limited
DirectorsColin Wong and Ching Yi Jenny Wong
Company StatusActive
Company NumberSC234824
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Colin Wong
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address51-57 Dalry Road
Edinburgh
EH11 2BX
Scotland
Secretary NameJenny Ching Wong
NationalityBritish
StatusCurrent
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51-57 Dalry Road
Edinburgh
EH11 2BX
Scotland
Director NameMrs Ching Yi Jenny Wong
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(15 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51-57 Dalry Road
Edinburgh
EH11 2BX
Scotland
Director NameMrs Ching Yi Jenny Wong
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(6 years, 10 months after company formation)
Appointment Duration13 years (resigned 08 June 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address51-57 Dalry Road
Edinburgh
EH11 2BX
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.developmentdirect.co.uk/
Telephone0131 3372579
Telephone regionEdinburgh

Location

Registered Address51-57 Dalry Road
Edinburgh
EH11 2BX
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

1 at £1Bespoke Property Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,290,987
Cash£361,603
Current Liabilities£305,494

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 Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

11 May 2004Delivered on: 22 May 2004
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

Filing History

29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
12 February 2020Registered office address changed from 51-57 Dalry Road Edinburgh EH11 2BX to 7 Howe Street Edinburgh EH3 6TE on 12 February 2020 (1 page)
19 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 March 2018Appointment of Mrs Ching Yi Jenny Wong as a director on 15 March 2018 (2 pages)
15 March 2018Director's details changed for Jenny Ching Wong on 15 March 2018 (2 pages)
25 July 2017Confirmation statement made on 7 July 2017 with updates (3 pages)
25 July 2017Confirmation statement made on 7 July 2017 with updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
28 July 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
27 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 August 2011Secretary's details changed for Jenny Chingyi Wong on 29 July 2011 (1 page)
24 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
24 August 2011Secretary's details changed for Jenny Chingyi Wong on 29 July 2011 (1 page)
24 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
24 August 2011Director's details changed for Ching Yi Jenny Wong on 29 July 2011 (2 pages)
24 August 2011Director's details changed for Ching Yi Jenny Wong on 29 July 2011 (2 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
9 September 2010Director's details changed for Ching Yi Jenny Wong on 29 July 2010 (2 pages)
9 September 2010Director's details changed for Ching Yi Jenny Wong on 29 July 2010 (2 pages)
9 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
9 September 2010Secretary's details changed for Jenny Chingyi Wong on 29 July 2010 (1 page)
9 September 2010Director's details changed for Colin Wong on 29 July 2010 (2 pages)
9 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
9 September 2010Secretary's details changed for Jenny Chingyi Wong on 29 July 2010 (1 page)
9 September 2010Director's details changed for Colin Wong on 29 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
6 August 2009Return made up to 29/07/09; full list of members (3 pages)
6 August 2009Return made up to 29/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 June 2009Director appointed ching yi jenny wong (1 page)
1 June 2009Director appointed ching yi jenny wong (1 page)
10 September 2008Return made up to 29/07/08; full list of members (3 pages)
10 September 2008Return made up to 29/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
8 August 2007Return made up to 29/07/07; no change of members (6 pages)
8 August 2007Return made up to 29/07/07; no change of members (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
3 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
23 May 2006Registered office changed on 23/05/06 from: 88 myreside road edinburgh EH10 5BZ (1 page)
23 May 2006Registered office changed on 23/05/06 from: 88 myreside road edinburgh EH10 5BZ (1 page)
1 August 2005Return made up to 29/07/05; full list of members (6 pages)
1 August 2005Return made up to 29/07/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 July 2004 (9 pages)
2 February 2005Total exemption small company accounts made up to 31 July 2004 (9 pages)
30 July 2004Return made up to 29/07/04; full list of members (6 pages)
30 July 2004Return made up to 29/07/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 May 2004Partic of mort/charge * (6 pages)
22 May 2004Partic of mort/charge * (6 pages)
19 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2002Registered office changed on 11/12/02 from: 88 myreside road edinburgh EH10 5BZ (1 page)
11 December 2002Registered office changed on 11/12/02 from: 88 myreside road edinburgh EH10 5BZ (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
31 July 2002Incorporation (14 pages)
31 July 2002Incorporation (14 pages)