Company NameDeveloping It Limited
DirectorsDuncan Munro Macleod and Craig Neil Maccallum
Company StatusActive
Company NumberSC277442
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Duncan Munro Macleod
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinford 9 Coney Park
Stirling
FK7 9LU
Scotland
Director NameMr Craig Neil Maccallum
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBallinmhor
Thornhill
Stirling
FK8 3QE
Scotland
Secretary NameMr Craig Neil Maccallum
NationalityBritish
StatusCurrent
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBallinmhor
Thornhill
Stirling
FK8 3QE
Scotland
Director NameMr Allan James Hunter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLedi Lodge
Main St Kippen
Stirling
FK8 3DN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.developingit.com/
Email address[email protected]
Telephone01786 451082
Telephone regionStirling

Location

Registered AddressOffice 11
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
ConstituencyStirling
WardStirling East

Shareholders

60k at £0.01Craig Maccallum
60.00%
Ordinary
20k at £0.01Allan James Hunter
20.00%
Ordinary
20k at £0.01Duncan Munro Macleod
20.00%
Ordinary

Financials

Year2014
Net Worth£302,032
Cash£278,100
Current Liabilities£209,961

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

3 March 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
9 December 2020Memorandum and Articles of Association (23 pages)
9 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 November 2019Amended total exemption full accounts made up to 31 December 2017 (7 pages)
17 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
17 December 2018Termination of appointment of Allan James Hunter as a director on 5 December 2018 (1 page)
26 October 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
29 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(6 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(6 pages)
17 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Director's details changed for Mr Allan James Hunter on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Craig Maccallum on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Craig Maccallum on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Allan James Hunter on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Craig Maccallum on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Allan James Hunter on 1 January 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 May 2009Return made up to 15/12/08; full list of members (4 pages)
11 May 2009Location of register of members (1 page)
11 May 2009Registered office changed on 11/05/2009 from 131 john player building S.T.E.p stirling FK7 7RP (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Registered office changed on 11/05/2009 from 131 john player building S.T.E.p stirling FK7 7RP (1 page)
11 May 2009Return made up to 15/12/08; full list of members (4 pages)
11 May 2009Location of debenture register (1 page)
11 May 2009Location of debenture register (1 page)
23 March 2009Return made up to 15/12/07; full list of members (4 pages)
23 March 2009Return made up to 15/12/07; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/07
(7 pages)
15 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/07
(7 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 January 2006Return made up to 15/12/05; full list of members (7 pages)
12 January 2006Return made up to 15/12/05; full list of members (7 pages)
12 January 2006Ad 31/12/05--------- £ si [email protected]=420 £ ic 580/1000 (2 pages)
12 January 2006Ad 28/02/05--------- £ si [email protected] (2 pages)
12 January 2006Ad 31/12/05--------- £ si [email protected]=420 £ ic 580/1000 (2 pages)
12 January 2006Ad 28/02/05--------- £ si [email protected] (2 pages)
14 March 2005Resolutions
  • RES13 ‐ Sub-div of shares 28/02/05
(1 page)
14 March 2005Resolutions
  • RES13 ‐ Sub-div of shares 28/02/05
(1 page)
14 March 2005Ad 28/02/05--------- £ si [email protected]=74 £ ic 1/75 (2 pages)
14 March 2005S-div 28/02/05 (1 page)
14 March 2005S-div 28/02/05 (1 page)
14 March 2005Ad 28/02/05--------- £ si [email protected]=74 £ ic 1/75 (2 pages)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004Incorporation (17 pages)
15 December 2004Incorporation (17 pages)
15 December 2004Secretary resigned (1 page)