Edinburgh
EH11 2BX
Scotland
Secretary Name | Jenny Ching Wong |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51-57 Dalry Road Edinburgh EH11 2BX Scotland |
Director Name | Mrs Ching Yi Jenny Wong |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51-57 Dalry Road Edinburgh EH11 2BX Scotland |
Director Name | Mrs Ching Yi Jenny Wong |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(6 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 08 June 2022) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 51-57 Dalry Road Edinburgh EH11 2BX Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.developmentdirect.co.uk/ |
---|---|
Telephone | 0131 3372579 |
Telephone region | Edinburgh |
Registered Address | 51-57 Dalry Road Edinburgh EH11 2BX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
1 at £1 | Bespoke Property Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,290,987 |
Cash | £361,603 |
Current Liabilities | £305,494 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
11 May 2004 | Delivered 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 |
---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
---|---|
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
12 February 2020 | Registered 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 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
15 March 2018 | Appointment of Mrs Ching Yi Jenny Wong as a director on 15 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Jenny Ching Wong on 15 March 2018 (2 pages) |
25 July 2017 | Confirmation statement made on 7 July 2017 with updates (3 pages) |
25 July 2017 | Confirmation statement made on 7 July 2017 with updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
8 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 July 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
27 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 August 2011 | Secretary's details changed for Jenny Chingyi Wong on 29 July 2011 (1 page) |
24 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Secretary's details changed for Jenny Chingyi Wong on 29 July 2011 (1 page) |
24 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Director's details changed for Ching Yi Jenny Wong on 29 July 2011 (2 pages) |
24 August 2011 | Director's details changed for Ching Yi Jenny Wong on 29 July 2011 (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
9 September 2010 | Director's details changed for Ching Yi Jenny Wong on 29 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Ching Yi Jenny Wong on 29 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Secretary's details changed for Jenny Chingyi Wong on 29 July 2010 (1 page) |
9 September 2010 | Director's details changed for Colin Wong on 29 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Secretary's details changed for Jenny Chingyi Wong on 29 July 2010 (1 page) |
9 September 2010 | Director's details changed for Colin Wong on 29 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
6 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
1 June 2009 | Director appointed ching yi jenny wong (1 page) |
1 June 2009 | Director appointed ching yi jenny wong (1 page) |
10 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
10 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
8 August 2007 | Return made up to 29/07/07; no change of members (6 pages) |
8 August 2007 | Return made up to 29/07/07; no change of members (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
3 August 2006 | Return made up to 29/07/06; full list of members
|
3 August 2006 | Return made up to 29/07/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 88 myreside road edinburgh EH10 5BZ (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 88 myreside road edinburgh EH10 5BZ (1 page) |
1 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
1 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 July 2004 (9 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 July 2004 (9 pages) |
30 July 2004 | Return made up to 29/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 29/07/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
22 May 2004 | Partic of mort/charge * (6 pages) |
22 May 2004 | Partic of mort/charge * (6 pages) |
19 August 2003 | Return made up to 31/07/03; full list of members
|
19 August 2003 | Return made up to 31/07/03; full list of members
|
11 December 2002 | Registered office changed on 11/12/02 from: 88 myreside road edinburgh EH10 5BZ (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 88 myreside road edinburgh EH10 5BZ (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
31 July 2002 | Incorporation (14 pages) |
31 July 2002 | Incorporation (14 pages) |