Company NamePriory Park Developments Limited
DirectorsDorothy Ann Henderson and Elliot Robert Richard Henderson
Company StatusActive
Company NumberSC247328
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Dorothy Ann Henderson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroomhill
Selkirk
TD7 4PS
Scotland
Secretary NameDorothy Ann Henderson
NationalityBritish
StatusCurrent
Appointed08 March 2004(11 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleSecretary
Correspondence AddressEllsview, Broomhill
Selkirk
Borders
TD7 4PS
Scotland
Director NameMr Elliot Robert Richard Henderson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroomhill
Selkirk
TD7 4PS
Scotland
Director NameMarcus Barnett
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Ettrick Road
Selkirk
TD7 5AJ
Scotland
Director NameLaura Berry
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Ettrick Road
Selkirk
TD7 5AJ
Scotland
Director NameMr Elliot Robert Richard Henderson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroomhill
Selkirk
TD7 4PS
Scotland
Secretary NameMr Elliot Robert Richard Henderson
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroomhill
Selkirk
TD7 4PS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRogers Road
Riverside Industrial Estate
Selkirk
TD7 5DX
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£220,643
Cash£124
Current Liabilities£75,756

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

24 August 2007Delivered on: 1 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at priory park, selkirk SEL1975.
Outstanding
29 May 2007Delivered on: 5 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
22 August 2003Delivered on: 6 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The priory house, selkirk.
Outstanding
15 May 2003Delivered on: 5 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

30 June 2020Accounts for a dormant company made up to 30 September 2019 (10 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (10 pages)
10 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
11 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
1 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
1 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 May 2010Director's details changed for Dorothy Ann Henderson on 4 April 2010 (2 pages)
14 May 2010Director's details changed for Elliot Robert Richard Henderson on 4 April 2010 (2 pages)
14 May 2010Director's details changed for Dorothy Ann Henderson on 4 April 2010 (2 pages)
14 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Elliot Robert Richard Henderson on 4 April 2010 (2 pages)
14 May 2010Director's details changed for Elliot Robert Richard Henderson on 4 April 2010 (2 pages)
14 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Dorothy Ann Henderson on 4 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 April 2009Return made up to 04/04/09; full list of members (4 pages)
21 April 2009Return made up to 04/04/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 April 2008Return made up to 04/04/08; full list of members (4 pages)
21 April 2008Return made up to 04/04/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 September 2007Partic of mort/charge * (3 pages)
1 September 2007Partic of mort/charge * (3 pages)
5 June 2007Partic of mort/charge * (3 pages)
5 June 2007Partic of mort/charge * (3 pages)
3 May 2007Return made up to 04/04/07; no change of members (7 pages)
3 May 2007Return made up to 04/04/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
3 April 2006Return made up to 04/04/06; full list of members (7 pages)
3 April 2006Return made up to 04/04/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
25 April 2005Return made up to 04/04/05; full list of members (7 pages)
25 April 2005Return made up to 04/04/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
13 April 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(8 pages)
13 April 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(8 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Secretary resigned;director resigned (1 page)
6 April 2004Secretary resigned;director resigned (1 page)
4 December 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
4 December 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 September 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
5 June 2003Partic of mort/charge * (6 pages)
5 June 2003Partic of mort/charge * (6 pages)
10 April 2003Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
4 April 2003Incorporation (16 pages)
4 April 2003Incorporation (16 pages)