Edinburgh
EH11 4EJ
Scotland
Secretary Name | Mr James Neil Rutherford |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 2002(same day as company formation) |
Role | Chartered Engineer General Man |
Country of Residence | Scotland |
Correspondence Address | 9 Bankhead Drive Edinburgh EH11 4EJ Scotland |
Director Name | Mrs Susan Margaret Rutherford |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bankhead Drive Edinburgh EH11 4EJ Scotland |
Director Name | Mr Ashley Charles Guise |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Business Develop/Market Manage |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingfisher Beach Collingham Wetherby West Yorkshire LS22 5LX |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | developersdirect.ltd.uk |
---|---|
Telephone | 0845 2571600 |
Telephone region | Unknown |
Registered Address | 9 Bankhead Drive Edinburgh EH11 4EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | James Neil Rutherford 50.00% Ordinary |
---|---|
50 at £1 | Susan Margaret Rutherford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£333,922 |
Cash | £3,424 |
Current Liabilities | £448,515 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2024 (7 months, 1 week from now) |
23 December 2021 | Confirmation statement made on 23 December 2021 with updates (3 pages) |
---|---|
14 May 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
14 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
25 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Registered office address changed from Unit 2B 626 Lanark Road Juniper Green Midlothian EH14 5EW Scotland on 17 January 2014 (1 page) |
17 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Registered office address changed from Unit 2B 626 Lanark Road Juniper Green Midlothian EH14 5EW Scotland on 17 January 2014 (1 page) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Registered office address changed from C/O Developers Direct Ltd 135 Wellington Street Glasgow G2 2XD Scotland on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from C/O Developers Direct Ltd 135 Wellington Street Glasgow G2 2XD Scotland on 17 September 2013 (1 page) |
14 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Director's details changed for Mrs Susan Margaret Rutherford on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mrs Susan Margaret Rutherford on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr James Neil Rutherford on 14 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Mr James Neil Rutherford on 14 January 2013 (1 page) |
14 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Director's details changed for Mrs Susan Margaret Rutherford on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mrs Susan Margaret Rutherford on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr James Neil Rutherford on 14 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Mr James Neil Rutherford on 14 January 2013 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
22 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Registered office address changed from C/O Neil Rutherford 135 Wellington Street Glasgow G2 2XD United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from C/O Neil Rutherford 135 Wellington Street Glasgow G2 2XD United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from C/O Neil Rutherford 135 Wellington Street Glasgow G2 2XD United Kingdom on 6 January 2011 (1 page) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 September 2010 | Registered office address changed from 36 Newbattle Gardens Eskbank Dalkeith Midlothian EH22 3DR on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 36 Newbattle Gardens Eskbank Dalkeith Midlothian EH22 3DR on 24 September 2010 (1 page) |
11 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for James Neil Rutherford on 24 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Susan Margaret Rutherford on 24 December 2009 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
9 January 2010 | Director's details changed for James Neil Rutherford on 24 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Susan Margaret Rutherford on 24 December 2009 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
1 February 2008 | Return made up to 24/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 24/12/07; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
6 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
26 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
26 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
7 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
7 January 2004 | Ad 01/01/03-31/12/03 £ si [email protected] (2 pages) |
7 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
7 January 2004 | Ad 01/01/03-31/12/03 £ si [email protected] (2 pages) |
7 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
24 December 2002 | Incorporation (16 pages) |
24 December 2002 | Incorporation (16 pages) |