Company NameDevelopers Direct Ltd.
DirectorsJames Neil Rutherford and Susan Margaret Rutherford
Company StatusActive
Company NumberSC241640
CategoryPrivate Limited Company
Incorporation Date24 December 2002(20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr James Neil Rutherford
Date of BirthJanuary 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RoleChartered Engineer General Man
Country of ResidenceScotland
Correspondence Address9 Bankhead Drive
Edinburgh
EH11 4EJ
Scotland
Secretary NameMr James Neil Rutherford
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RoleChartered Engineer General Man
Country of ResidenceScotland
Correspondence Address9 Bankhead Drive
Edinburgh
EH11 4EJ
Scotland
Director NameMrs Susan Margaret Rutherford
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(1 year, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Bankhead Drive
Edinburgh
EH11 4EJ
Scotland
Director NameMr Ashley Charles Guise
Date of BirthNovember 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleBusiness Develop/Market Manage
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingfisher Beach
Collingham
Wetherby
West Yorkshire
LS22 5LX
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedevelopersdirect.ltd.uk
Telephone0845 2571600
Telephone regionUnknown

Location

Registered Address9 Bankhead Drive
Edinburgh
EH11 4EJ
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Neil Rutherford
50.00%
Ordinary
50 at £1Susan Margaret Rutherford
50.00%
Ordinary

Financials

Year2014
Net Worth-£333,922
Cash£3,424
Current Liabilities£448,515

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 December 2022 (5 months, 1 week ago)
Next Return Due6 January 2024 (7 months, 1 week from now)

Filing History

23 December 2021Confirmation statement made on 23 December 2021 with updates (3 pages)
14 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
14 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
29 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Registered office address changed from Unit 2B 626 Lanark Road Juniper Green Midlothian EH14 5EW Scotland on 17 January 2014 (1 page)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Registered office address changed from Unit 2B 626 Lanark Road Juniper Green Midlothian EH14 5EW Scotland on 17 January 2014 (1 page)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Registered office address changed from C/O Developers Direct Ltd 135 Wellington Street Glasgow G2 2XD Scotland on 17 September 2013 (1 page)
17 September 2013Registered office address changed from C/O Developers Direct Ltd 135 Wellington Street Glasgow G2 2XD Scotland on 17 September 2013 (1 page)
14 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
14 January 2013Director's details changed for Mrs Susan Margaret Rutherford on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mrs Susan Margaret Rutherford on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr James Neil Rutherford on 14 January 2013 (2 pages)
14 January 2013Secretary's details changed for Mr James Neil Rutherford on 14 January 2013 (1 page)
14 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
14 January 2013Director's details changed for Mrs Susan Margaret Rutherford on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mrs Susan Margaret Rutherford on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr James Neil Rutherford on 14 January 2013 (2 pages)
14 January 2013Secretary's details changed for Mr James Neil Rutherford on 14 January 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
6 January 2011Registered office address changed from C/O Neil Rutherford 135 Wellington Street Glasgow G2 2XD United Kingdom on 6 January 2011 (1 page)
6 January 2011Registered office address changed from C/O Neil Rutherford 135 Wellington Street Glasgow G2 2XD United Kingdom on 6 January 2011 (1 page)
6 January 2011Registered office address changed from C/O Neil Rutherford 135 Wellington Street Glasgow G2 2XD United Kingdom on 6 January 2011 (1 page)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 September 2010Registered office address changed from 36 Newbattle Gardens Eskbank Dalkeith Midlothian EH22 3DR on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 36 Newbattle Gardens Eskbank Dalkeith Midlothian EH22 3DR on 24 September 2010 (1 page)
11 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for James Neil Rutherford on 24 December 2009 (2 pages)
9 January 2010Director's details changed for Susan Margaret Rutherford on 24 December 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
9 January 2010Director's details changed for James Neil Rutherford on 24 December 2009 (2 pages)
9 January 2010Director's details changed for Susan Margaret Rutherford on 24 December 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 24/12/08; full list of members (4 pages)
17 February 2009Return made up to 24/12/08; full list of members (4 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 February 2008Return made up to 24/12/07; full list of members (3 pages)
1 February 2008Return made up to 24/12/07; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Return made up to 24/12/06; full list of members (3 pages)
16 January 2007Return made up to 24/12/06; full list of members (3 pages)
6 January 2006Return made up to 24/12/05; full list of members (3 pages)
6 January 2006Return made up to 24/12/05; full list of members (3 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2005Return made up to 24/12/04; full list of members (7 pages)
6 January 2005Return made up to 24/12/04; full list of members (7 pages)
26 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
26 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
7 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 January 2004Ad 01/01/03-31/12/03 £ si [email protected] (2 pages)
7 January 2004Return made up to 24/12/03; full list of members (7 pages)
7 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 January 2004Ad 01/01/03-31/12/03 £ si [email protected] (2 pages)
7 January 2004Return made up to 24/12/03; full list of members (7 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Director resigned (1 page)
24 December 2002Incorporation (16 pages)
24 December 2002Incorporation (16 pages)