Company NameM.H.R. Developments Limited
Company StatusActive
Company NumberSC238611
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Deborah Jane Brown
StatusCurrent
Appointed01 October 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr John Bruce Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr Glyn David Mabey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(20 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr Ian Jens Trinder
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(21 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMichael Edward Rooney
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(4 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedcote Prominade
Leven
KY8 4UZ
Scotland
Director NameMr Karl Stephen Hick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(3 months, 1 week after company formation)
Appointment Duration18 years, 9 months (resigned 30 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Secretary NameMr Karl Stephen Hick
NationalityBritish
StatusResigned
Appointed31 January 2003(3 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Director NameMr Adrian Lloyd Evans
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr Alastair James Gordon-Stewart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2021(19 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr Paul Antony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NamePurple Venture Incorporation Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland

Location

Registered Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Larkfleet Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£279,213
Cash£6,302
Current Liabilities£1,087,337

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

20 November 2009Delivered on: 2 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to north f cash feus, strathmiglo, cupar, fife FFE61128.
Outstanding
1 November 2007Delivered on: 6 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at bonnybank, fife lying generally to the south east of the A916 cupar to kennoway road FFE86655.
Outstanding
15 February 2007Delivered on: 28 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That piece of ground extending to one acre or thereby lying on the east side of main street, thornton with the dwellinghouse and others known as and forming number sixteen burnbank terrace, thornton, fife.
Outstanding
1 July 2004Delivered on: 7 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects currently known as baldinnie hall, formerly known as baldinnie school lying on the north side of the public road from peat inn to ceres in the village of baldinnie, parish of ceres and county of fife and adjoining ground extending to 0.098 acres and that area of ground extending to 27.07 acres together with fixtures, fittings and the company's whole right, title and interest therein (title number ffe 63835).
Outstanding
1 July 2004Delivered on: 7 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects lying to the north of cash feus, strathmiglo, fife (title number FFE61128).
Outstanding
13 April 2004Delivered on: 23 April 2004
Persons entitled: Hsbc Bank PLC

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
11 September 2003Delivered on: 26 September 2003
Satisfied on: 22 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Baldinnie hall, on public road from peat inn to ceres, fife.
Fully Satisfied
17 July 2003Delivered on: 30 July 2003
Satisfied on: 22 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects extending to 0.295 hectares lying to the north of cash feus, strathmiglo, fife (title number FFE61128).
Fully Satisfied

Filing History

19 December 2023Appointment of Mr Ian Jens Trinder as a director on 11 December 2023 (2 pages)
19 December 2023Termination of appointment of Paul Antony Hewitt Wallwork as a director on 11 December 2023 (1 page)
8 November 2023Compulsory strike-off action has been discontinued (1 page)
2 November 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (63 pages)
2 November 2023Audit exemption subsidiary accounts made up to 30 September 2022 (10 pages)
2 November 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
2 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
5 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
4 November 2022Appointment of Mr Glyn David Mabey as a director on 31 October 2022 (2 pages)
1 November 2022Termination of appointment of Alastair James Gordon-Stewart as a director on 24 October 2022 (1 page)
22 July 2022Appointment of Mr Paul Antony Hewitt Wallwork as a director on 14 July 2022 (2 pages)
1 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
1 July 2022Audit exemption subsidiary accounts made up to 30 September 2021 (6 pages)
1 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
1 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (44 pages)
29 June 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
23 March 2022Change of details for Larkfleet Holdings Limited as a person with significant control on 15 March 2022 (2 pages)
5 November 2021Appointment of Mr Alastair James Gordon-Stewart as a director on 30 October 2021 (2 pages)
2 November 2021Termination of appointment of Karl Stephen Hick as a director on 30 October 2021 (1 page)
27 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
8 October 2021Notification of Larkfleet Holdings Limited as a person with significant control on 30 September 2021 (2 pages)
7 October 2021Cessation of Larkfleet Limited as a person with significant control on 30 September 2021 (1 page)
6 October 2021Previous accounting period extended from 30 June 2021 to 30 September 2021 (1 page)
21 December 2020Accounts for a small company made up to 30 June 2020 (7 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
10 August 2020Appointment of Mr John Bruce Anderson as a director on 27 July 2020 (2 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (5 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (8 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
18 July 2018Termination of appointment of Adrian Lloyd Evans as a director on 30 June 2018 (1 page)
5 March 2018Accounts for a small company made up to 30 June 2017 (9 pages)
9 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 February 2016Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
9 February 2016Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
9 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Appointment of Mr Adrian Lloyd Evans as a director on 1 October 2015 (2 pages)
9 December 2015Appointment of Mrs Deborah Jane Brown as a secretary on 1 October 2015 (2 pages)
9 December 2015Termination of appointment of Karl Stephen Hick as a secretary on 1 October 2015 (1 page)
9 December 2015Appointment of Mr Adrian Lloyd Evans as a director on 1 October 2015 (2 pages)
9 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Appointment of Mrs Deborah Jane Brown as a secretary on 1 October 2015 (2 pages)
9 December 2015Appointment of Mr Adrian Lloyd Evans as a director on 1 October 2015 (2 pages)
9 December 2015Appointment of Mrs Deborah Jane Brown as a secretary on 1 October 2015 (2 pages)
9 December 2015Termination of appointment of Karl Stephen Hick as a secretary on 1 October 2015 (1 page)
9 December 2015Termination of appointment of Karl Stephen Hick as a secretary on 1 October 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Termination of appointment of Michael Edward Rooney as a director on 22 September 2014 (1 page)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Termination of appointment of Michael Edward Rooney as a director on 22 September 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 June 2010Director's details changed for Mr Karl Stephen Hick on 1 May 2010 (3 pages)
14 June 2010Director's details changed for Mr Karl Stephen Hick on 1 May 2010 (3 pages)
14 June 2010Director's details changed for Mr Karl Stephen Hick on 1 May 2010 (3 pages)
10 June 2010Secretary's details changed for Mr Karl Stephen Hick on 1 May 2010 (3 pages)
10 June 2010Secretary's details changed for Mr Karl Stephen Hick on 1 May 2010 (3 pages)
10 June 2010Secretary's details changed for Mr Karl Stephen Hick on 1 May 2010 (3 pages)
11 December 2009Director's details changed for Michael Edward Rooney on 24 October 2009 (2 pages)
11 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Michael Edward Rooney on 24 October 2009 (2 pages)
11 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 December 2008Registered office changed on 23/12/2008 from redcote prominade leven KY8 4UZ (1 page)
23 December 2008Registered office changed on 23/12/2008 from redcote prominade leven KY8 4UZ (1 page)
15 December 2008Return made up to 24/10/08; full list of members (4 pages)
15 December 2008Return made up to 24/10/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 November 2007Return made up to 24/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2007Return made up to 24/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2007Partic of mort/charge * (3 pages)
6 November 2007Partic of mort/charge * (3 pages)
5 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 May 2007Return made up to 24/10/06; full list of members
  • 363(287) ‐ Registered office changed on 03/05/07
(7 pages)
3 May 2007Return made up to 24/10/06; full list of members
  • 363(287) ‐ Registered office changed on 03/05/07
(7 pages)
28 February 2007Partic of mort/charge * (4 pages)
28 February 2007Partic of mort/charge * (4 pages)
16 February 2007Registered office changed on 16/02/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
16 February 2007Registered office changed on 16/02/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 December 2005Return made up to 24/10/05; full list of members (2 pages)
9 December 2005Return made up to 24/10/05; full list of members (2 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 December 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2004Dec mort/charge * (4 pages)
22 September 2004Dec mort/charge * (4 pages)
22 September 2004Dec mort/charge * (4 pages)
22 September 2004Dec mort/charge * (4 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 July 2004Partic of mort/charge * (6 pages)
7 July 2004Partic of mort/charge * (6 pages)
7 July 2004Partic of mort/charge * (5 pages)
7 July 2004Partic of mort/charge * (5 pages)
23 April 2004Partic of mort/charge * (5 pages)
23 April 2004Partic of mort/charge * (5 pages)
4 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 September 2003Partic of mort/charge * (6 pages)
26 September 2003Partic of mort/charge * (6 pages)
30 July 2003Partic of mort/charge * (6 pages)
30 July 2003Partic of mort/charge * (6 pages)
18 March 2003New secretary appointed;new director appointed (3 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed;new director appointed (3 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
5 November 2002Company name changed purple venture 164 LIMITED\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed purple venture 164 LIMITED\certificate issued on 05/11/02 (2 pages)
24 October 2002Incorporation (17 pages)
24 October 2002Incorporation (17 pages)