Company NameDefinitive Developments Limited
DirectorsDawn Muir and John Muir
Company StatusActive
Company NumberSC277617
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameDawn Muir
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse Bowes Hall
Dunfermline
KY12 0RZ
Scotland
Director NameJohn Muir
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(same day as company formation)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence AddressMillhouse Bowes Hall
Dunfermline
KY12 0RZ
Scotland
Secretary NameDawn Muir
NationalityBritish
StatusCurrent
Appointed20 December 2004(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse Bowes Hall
Dunfermline
KY12 0RZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMillhouse
Bowes Hall
Dunfermline
KY12 0RZ
Scotland
ConstituencyDunfermline and West Fife
WardThe Lochs

Shareholders

1 at £1Mr John Muir
50.00%
Ordinary
1 at £1Mrs Dawn Muir
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,800
Cash£1,697
Current Liabilities£52,562

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

6 February 2006Delivered on: 21 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground forming 29/31 main street, carnock, fife.
Outstanding
18 November 2005Delivered on: 23 November 2005
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

20 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
14 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
23 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
7 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
9 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
24 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
12 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
8 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
23 February 2018Satisfaction of charge 2 in full (4 pages)
23 February 2018Satisfaction of charge 1 in full (4 pages)
22 December 2017Registered office address changed from Logie House West Crossford Dunfermline Fife KY12 8QN to Millhouse Bowes Hall Dunfermline KY12 0RZ on 22 December 2017 (1 page)
22 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
22 December 2017Change of details for Mr John Muir as a person with significant control on 3 November 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2016Registered office address changed from 2 Craigluscar Farm Cottage Dunfermline Fife KY12 9HT to Logie House West Crossford Dunfermline Fife KY12 8QN on 18 January 2016 (1 page)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Registered office address changed from 2 Craigluscar Farm Cottage Dunfermline Fife KY12 9HT to Logie House West Crossford Dunfermline Fife KY12 8QN on 18 January 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2015Registered office address changed from 29 Main Street Carnock Dunfermline Fife KY12 9JE to 2 Craigluscar Farm Cottage Dunfermline Fife KY12 9HT on 14 January 2015 (1 page)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Registered office address changed from 29 Main Street Carnock Dunfermline Fife KY12 9JE to 2 Craigluscar Farm Cottage Dunfermline Fife KY12 9HT on 14 January 2015 (1 page)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (11 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (11 pages)
4 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
17 January 2012Secretary's details changed for Dawn Muir on 31 January 2010 (1 page)
17 January 2012Director's details changed for Dawn Muir on 31 January 2010 (2 pages)
17 January 2012Director's details changed for John Muir on 31 January 2010 (2 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
17 January 2012Secretary's details changed for Dawn Muir on 31 January 2010 (1 page)
17 January 2012Director's details changed for John Muir on 31 January 2010 (2 pages)
17 January 2012Director's details changed for Dawn Muir on 31 January 2010 (2 pages)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
18 August 2010Withdraw the company strike off application (2 pages)
18 August 2010Withdraw the company strike off application (2 pages)
18 June 2010First Gazette notice for voluntary strike-off (1 page)
18 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010Application to strike the company off the register (3 pages)
8 June 2010Application to strike the company off the register (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for John Muir on 1 October 2009 (2 pages)
26 January 2010Director's details changed for John Muir on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Dawn Muir on 1 October 2009 (2 pages)
26 January 2010Director's details changed for John Muir on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Dawn Muir on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Dawn Muir on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 April 2009Registered office changed on 15/04/2009 from 4 burnbank carnock dunfermline fife KY12 9JF (1 page)
15 April 2009Registered office changed on 15/04/2009 from 4 burnbank carnock dunfermline fife KY12 9JF (1 page)
12 February 2009Return made up to 20/12/08; full list of members (4 pages)
12 February 2009Return made up to 20/12/08; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Return made up to 20/12/07; full list of members (2 pages)
21 December 2007Return made up to 20/12/07; full list of members (2 pages)
9 February 2007Return made up to 20/12/06; full list of members (2 pages)
9 February 2007Return made up to 20/12/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 February 2006Return made up to 20/12/05; full list of members (8 pages)
22 February 2006Return made up to 20/12/05; full list of members (8 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
14 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 November 2005Partic of mort/charge * (3 pages)
23 November 2005Partic of mort/charge * (3 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed;new director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed;new director appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
20 December 2004Incorporation (16 pages)
20 December 2004Incorporation (16 pages)