Company NameTEPM Developments Limited
DirectorSara Eastwood
Company StatusActive
Company NumberSC274448
CategoryPrivate Limited Company
Incorporation Date9 October 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameSara Eastwood
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gillespie Tax Management Ltd 2-4 Salamander Pl
Edinburgh
EH6 7JB
Scotland
Director NameKatherine Eastwood
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2007)
RoleCompany Director
Correspondence Address68 St Albans Road
Edinburgh
Midlothian
EH9 2PG
Scotland
Director NameMr Matthew Frank Eastwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(1 week, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 St Albans Road
Edinburgh
Midlothian
EH9 2PG
Scotland
Director NameNeil Johnathan Eastwood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(1 week, 2 days after company formation)
Appointment Duration17 years, 10 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gillespie Tax Management Ltd 2-4 Salamander Pl
Edinburgh
EH6 7JB
Scotland
Secretary NameMr Matthew Frank Eastwood
NationalityBritish
StatusResigned
Appointed18 October 2004(1 week, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 St Albans Road
Edinburgh
Midlothian
EH9 2PG
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed09 October 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed09 October 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Gillespie Tax Management Ltd
2-4 Salamander Place
Edinburgh
EH6 7JB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Neil Eastwood
50.00%
Ordinary
50 at £1Sara Eastwood
50.00%
Ordinary

Financials

Year2014
Net Worth£32,874
Cash£4,595
Current Liabilities£7,169

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 4 weeks ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Charges

9 July 2008Delivered on: 11 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68/6 portobello high street, edinburgh.
Outstanding
22 August 2005Delivered on: 26 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 st leonards street, edinburgh.
Outstanding
14 February 2005Delivered on: 23 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3F4, 111 fountainbridge, edinburgh.
Outstanding
17 December 2004Delivered on: 23 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/2 dumbiedykes road, edinburgh.
Outstanding
1 December 2004Delivered on: 9 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1F3, 163 morrison street, edinburgh.
Outstanding
2 November 2004Delivered on: 11 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

3 January 2021Confirmation statement made on 9 October 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
13 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
16 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
24 October 2017Director's details changed for Neil Johnathan Eastwood on 23 October 2017 (2 pages)
24 October 2017Director's details changed for Neil Johnathan Eastwood on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Sara Eastwood on 23 October 2017 (2 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Registered office address changed from C/O C/O Gillespie Accountancy Llp 2-4 Salamander Place Edinburgh EH6 7JB to C/O Gillespie Tax Management Ltd 2-4 Salamander Place Edinburgh EH6 7JB on 23 October 2017 (1 page)
23 October 2017Registered office address changed from C/O C/O Gillespie Accountancy Llp 2-4 Salamander Place Edinburgh EH6 7JB to C/O Gillespie Tax Management Ltd 2-4 Salamander Place Edinburgh EH6 7JB on 23 October 2017 (1 page)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Director's details changed for Sara Eastwood on 23 October 2017 (2 pages)
17 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 January 2017Confirmation statement made on 9 October 2016 with updates (6 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Confirmation statement made on 9 October 2016 with updates (6 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
22 July 2015Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
22 July 2015Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 October 2014Registered office address changed from C/O N Eastwood Ashfield Grange 4 Blackford Avenue Edinburgh EH9 2ET to C/O C/O Gillespie Accountancy Llp 2-4 Salamander Place Edinburgh EH6 7JB on 27 October 2014 (1 page)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Registered office address changed from C/O N Eastwood Ashfield Grange 4 Blackford Avenue Edinburgh EH9 2ET to C/O C/O Gillespie Accountancy Llp 2-4 Salamander Place Edinburgh EH6 7JB on 27 October 2014 (1 page)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 May 2012Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 June 2011Register inspection address has been changed from C/O N Eastwood Flat 5 Ashfield Grange 4 Blackford Avenue Edinburgh EH9 2ET United Kingdom (1 page)
21 June 2011Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
21 June 2011Registered office address changed from 68 St. Albans Road Edinburgh EH9 2PG Scotland on 21 June 2011 (1 page)
21 June 2011Register inspection address has been changed from 68 St. Albans Road Edinburgh EH9 2PG United Kingdom (1 page)
21 June 2011Registered office address changed from C/O N Eastwoood Ashfield Grange Flat 5 4 Blackford Avenue Edinburgh EH9 2ET Scotland on 21 June 2011 (1 page)
21 June 2011Register inspection address has been changed from C/O N Eastwood Flat 5 Ashfield Grange 4 Blackford Avenue Edinburgh EH9 2ET United Kingdom (1 page)
21 June 2011Registered office address changed from 68 St. Albans Road Edinburgh EH9 2PG Scotland on 21 June 2011 (1 page)
21 June 2011Register inspection address has been changed from 68 St. Albans Road Edinburgh EH9 2PG United Kingdom (1 page)
21 June 2011Registered office address changed from C/O N Eastwoood Ashfield Grange Flat 5 4 Blackford Avenue Edinburgh EH9 2ET Scotland on 21 June 2011 (1 page)
21 June 2011Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
4 January 2011Termination of appointment of Matthew Eastwood as a secretary (1 page)
4 January 2011Termination of appointment of Matthew Eastwood as a secretary (1 page)
4 January 2011Register inspection address has been changed from 14 Morningside Drive Edinburgh EH10 5LY United Kingdom (1 page)
4 January 2011Termination of appointment of Matthew Eastwood as a director (1 page)
4 January 2011Registered office address changed from 14-16 Morningside Drive Morningside Edinburgh Lothian EH10 5LY on 4 January 2011 (1 page)
4 January 2011Termination of appointment of Matthew Eastwood as a director (1 page)
4 January 2011Register inspection address has been changed from 14 Morningside Drive Edinburgh EH10 5LY United Kingdom (1 page)
4 January 2011Registered office address changed from 14-16 Morningside Drive Morningside Edinburgh Lothian EH10 5LY on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 14-16 Morningside Drive Morningside Edinburgh Lothian EH10 5LY on 4 January 2011 (1 page)
8 November 2010Amended accounts made up to 31 October 2009 (5 pages)
8 November 2010Amended accounts made up to 31 October 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Sara Eastwood on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Sara Eastwood on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Sara Eastwood on 2 December 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register inspection address has been changed (1 page)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 November 2008Return made up to 09/10/08; full list of members (4 pages)
10 November 2008Return made up to 09/10/08; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 14 morningside drive morningside edinburgh lothian EH10 5LY (1 page)
4 November 2008Registered office changed on 04/11/2008 from 14 morningside drive morningside edinburgh lothian EH10 5LY (1 page)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 November 2007Return made up to 09/10/07; no change of members (7 pages)
22 November 2007Return made up to 09/10/07; no change of members (7 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
22 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 November 2006Return made up to 09/10/06; full list of members (8 pages)
15 November 2006Return made up to 09/10/06; full list of members (8 pages)
2 February 2006Ad 15/10/04-15/10/04 £ si 99@1 (2 pages)
2 February 2006Ad 15/10/04-15/10/04 £ si 99@1 (2 pages)
17 January 2006Return made up to 09/10/05; full list of members (8 pages)
17 January 2006Return made up to 09/10/05; full list of members (8 pages)
26 August 2005Partic of mort/charge * (3 pages)
26 August 2005Partic of mort/charge * (3 pages)
23 February 2005Partic of mort/charge * (3 pages)
23 February 2005Partic of mort/charge * (3 pages)
23 December 2004Partic of mort/charge * (3 pages)
23 December 2004Partic of mort/charge * (3 pages)
9 December 2004Partic of mort/charge * (3 pages)
9 December 2004Partic of mort/charge * (3 pages)
11 November 2004Partic of mort/charge * (3 pages)
11 November 2004Partic of mort/charge * (3 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New secretary appointed;new director appointed (2 pages)
26 October 2004New secretary appointed;new director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 October 2004Incorporation (15 pages)
9 October 2004Incorporation (15 pages)