Company NameDoorstep Developments Limited
Company StatusActive - Proposal to Strike off
Company NumberSC257104
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Horsburgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(2 months after company formation)
Appointment Duration20 years, 3 months
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address30 Fernielaw Avenue
Edinburgh
EH13 0EF
Scotland
Director NameMr John Stavseth Lornie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(2 months after company formation)
Appointment Duration20 years, 3 months
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address109/1 Swanston Road
Edinburgh
EH10 7DS
Scotland
Director NameMr Steven William Murray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(2 months after company formation)
Appointment Duration20 years, 3 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address2 Juniper Park Road
Edinburgh
Midlothian
EH14 5DX
Scotland
Secretary NameMr John Stavseth Lornie
NationalityBritish
StatusCurrent
Appointed10 December 2003(2 months after company formation)
Appointment Duration20 years, 3 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address109/1 Swanston Road
Edinburgh
EH10 7DS
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address109/1 Swanston Road
Edinburgh
EH10 7DS
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead

Shareholders

4k at £1John Stavseth Lornie
40.00%
A
3k at £1John Horsburgh
30.00%
B
3k at £1Steven William Murray
30.00%
C

Financials

Year2014
Net Worth£41,571
Cash£190
Current Liabilities£174,320

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

12 September 2006Delivered on: 16 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The northmost house on the first floor at 34 baldovan terrace, dundee ANG27147.
Outstanding
12 September 2006Delivered on: 16 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost first floor flat one hundred and ninety seven strathmartine road, dundee ANG28683.
Outstanding
19 May 2006Delivered on: 25 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor premises, 2A chalmers street, dunfermline FFE26050.
Outstanding
31 January 2006Delivered on: 3 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2A, 2B, 2C, 72B 129 chalmers street, dunfermline FFE60451 FFE78297 FFE78298.
Outstanding
31 January 2006Delivered on: 3 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3F2, 42 provost road, dundee.
Outstanding
3 February 2005Delivered on: 12 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 257/1 dalkeith road, edinburgh.
Outstanding
12 August 2004Delivered on: 2 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 540 lanark road west, edinburgh.
Outstanding
12 August 2004Delivered on: 27 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1F1, 4 melgund terrace, edinburgh.
Outstanding
17 December 2010Delivered on: 21 December 2010
Persons entitled: The Mortgage Works

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lower flat 173 high street prestonpans ELN157005.
Outstanding
16 November 2010Delivered on: 23 November 2010
Persons entitled: The Mortgage Works

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rose cottage kennoway road windygates leven ffe 81686.
Outstanding
27 November 2008Delivered on: 2 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13E court street, dundee.
Outstanding
21 November 2008Delivered on: 2 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 dean park crescent, edinburgh.
Outstanding
25 September 2007Delivered on: 3 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32/3 (ann house), st. Bernard's crescent, edinburgh.
Outstanding
26 June 2007Delivered on: 6 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 derby street, edinburgh-title number MID47372.
Outstanding
24 November 2006Delivered on: 7 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two/twelve being flat twelve, two wishaw terrace, edinburgh MID76268.
Outstanding
12 October 2006Delivered on: 21 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/4 wishaw terrace, edinburgh MID76831.
Outstanding
19 July 2004Delivered on: 28 July 2004
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
27 July 2009Delivered on: 31 July 2009
Satisfied on: 11 February 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 173 high street, prestonpans.
Fully Satisfied
25 September 2006Delivered on: 4 October 2006
Satisfied on: 11 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse and garden rose cottage, kennoway road, windygates in the county of fife.
Fully Satisfied

Filing History

27 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
23 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
15 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(6 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(6 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(6 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(6 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(6 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(6 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(6 pages)
17 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 October 2012Director's details changed for Mr John Stavseth Lornie on 1 October 2012 (2 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
26 October 2012Secretary's details changed for Mr John Stavseth Lornie on 1 October 2012 (1 page)
26 October 2012Director's details changed for Mr John Stavseth Lornie on 1 October 2012 (2 pages)
26 October 2012Secretary's details changed for Mr John Stavseth Lornie on 1 October 2012 (1 page)
26 October 2012Secretary's details changed for Mr John Stavseth Lornie on 1 October 2012 (1 page)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
26 October 2012Director's details changed for Mr John Stavseth Lornie on 1 October 2012 (2 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
11 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
11 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
11 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 November 2009Director's details changed for Mr John Horsburgh on 16 November 2009 (2 pages)
16 November 2009Director's details changed for John Stavseth Lornie on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Steven William Murray on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Steven William Murray on 16 November 2009 (2 pages)
16 November 2009Director's details changed for John Stavseth Lornie on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Mr John Horsburgh on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o mcclure naismith nova house, 3 ponton street edinburgh EH3 9QQ (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o mcclure naismith nova house, 3 ponton street edinburgh EH3 9QQ (1 page)
2 September 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
2 September 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
12 November 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
12 November 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
13 October 2008Return made up to 06/10/08; full list of members (4 pages)
13 October 2008Return made up to 06/10/08; full list of members (4 pages)
13 October 2008Director and secretary's change of particulars / john lornie / 10/10/2008 (1 page)
13 October 2008Director and secretary's change of particulars / john lornie / 10/10/2008 (1 page)
13 October 2008Director and secretary's change of particulars / john lornie / 10/10/2008 (1 page)
13 October 2008Director and secretary's change of particulars / john lornie / 10/10/2008 (1 page)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 November 2007Return made up to 06/10/07; full list of members (3 pages)
6 November 2007Return made up to 06/10/07; full list of members (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
6 July 2007Partic of mort/charge * (3 pages)
6 July 2007Partic of mort/charge * (3 pages)
17 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 December 2006Partic of mort/charge * (3 pages)
7 December 2006Partic of mort/charge * (3 pages)
21 October 2006Partic of mort/charge * (3 pages)
21 October 2006Partic of mort/charge * (3 pages)
20 October 2006Return made up to 06/10/06; full list of members (3 pages)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Return made up to 06/10/06; full list of members (3 pages)
4 October 2006Partic of mort/charge * (3 pages)
4 October 2006Partic of mort/charge * (3 pages)
16 September 2006Partic of mort/charge * (3 pages)
16 September 2006Partic of mort/charge * (3 pages)
16 September 2006Partic of mort/charge * (3 pages)
16 September 2006Partic of mort/charge * (3 pages)
2 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 May 2006Partic of mort/charge * (3 pages)
25 May 2006Partic of mort/charge * (3 pages)
16 May 2006Registered office changed on 16/05/06 from: 49 queen street edinburgh EH2 3NH (1 page)
16 May 2006Registered office changed on 16/05/06 from: 49 queen street edinburgh EH2 3NH (1 page)
20 April 2006Registered office changed on 20/04/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
20 April 2006Registered office changed on 20/04/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
3 February 2006Partic of mort/charge * (3 pages)
3 February 2006Partic of mort/charge * (4 pages)
3 February 2006Partic of mort/charge * (3 pages)
3 February 2006Partic of mort/charge * (4 pages)
10 November 2005Return made up to 06/10/05; full list of members (3 pages)
10 November 2005Return made up to 06/10/05; full list of members (3 pages)
12 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 February 2005Partic of mort/charge * (3 pages)
12 February 2005Partic of mort/charge * (3 pages)
13 October 2004Return made up to 06/10/04; full list of members (9 pages)
13 October 2004Return made up to 06/10/04; full list of members (9 pages)
2 September 2004Partic of mort/charge * (5 pages)
2 September 2004Partic of mort/charge * (5 pages)
27 August 2004Partic of mort/charge * (5 pages)
27 August 2004Partic of mort/charge * (5 pages)
28 July 2004Partic of mort/charge * (6 pages)
28 July 2004Partic of mort/charge * (6 pages)
23 February 2004Nc inc already adjusted 19/02/04 (1 page)
23 February 2004Ad 19/02/04--------- £ si 3999@1=3999 £ ic 3002/7001 (2 pages)
23 February 2004Ad 19/02/04--------- £ si 3999@1=3999 £ ic 3002/7001 (2 pages)
23 February 2004Ad 19/02/04--------- £ si 2999@1=2999 £ ic 3/3002 (2 pages)
23 February 2004Ad 19/02/04--------- £ si 2999@1=2999 £ ic 7001/10000 (2 pages)
23 February 2004Nc inc already adjusted 19/02/04 (1 page)
23 February 2004Ad 19/02/04--------- £ si 2999@1=2999 £ ic 7001/10000 (2 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 February 2004Ad 19/02/04--------- £ si 2999@1=2999 £ ic 3/3002 (2 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Ad 10/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Ad 10/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004Director resigned (1 page)
11 November 2003Company name changed ledge 757 LIMITED\certificate issued on 11/11/03 (2 pages)
11 November 2003Company name changed ledge 757 LIMITED\certificate issued on 11/11/03 (2 pages)
6 October 2003Incorporation (25 pages)
6 October 2003Incorporation (25 pages)