Company NameN & N Developments Limited
DirectorsAilie Elizabeth Dunn and Robyn Lee Scobie
Company StatusActive
Company NumberSC287096
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameAilie Elizabeth Dunn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(same day as company formation)
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence Address58 New Plymouth
East Kilbride
G75 8QB
Scotland
Director NameMs Robyn Lee Scobie
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Walter Nelson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address101 Mount Cameron Drive South
East Kilbride
Glasgow
Lanarkshire
G74 2LN
Scotland
Secretary NameMr Walter Nelson
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 Mount Cameron Drive South
East Kilbride
Glasgow
Lanarkshire
G74 2LN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Ailie Elizabeth Dunn
100.00%
Ordinary

Financials

Year2014
Net Worth£45,519
Cash£5,228
Current Liabilities£110,684

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

9 December 2005Delivered on: 22 December 2005
Satisfied on: 21 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15A montgomery street, east kilbride lan 68373.
Fully Satisfied
9 August 2005Delivered on: 24 August 2005
Satisfied on: 20 November 2014
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.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 31 July 2022 (5 pages)
16 November 2022Notification of Robyn Lee Scobie as a person with significant control on 16 November 2022 (2 pages)
25 October 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
25 October 2022Change of details for Mrs Ailie Dunn as a person with significant control on 25 October 2022 (2 pages)
29 September 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
10 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
29 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
29 July 2021Director's details changed for Miss Robyn Lee Scobie on 19 March 2020 (2 pages)
16 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
10 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
11 October 2019Appointment of Miss Robyn Lee Scobie as a director on 11 October 2019 (2 pages)
19 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
3 September 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
3 September 2018Termination of appointment of Walter Nelson as a secretary on 31 July 2017 (1 page)
3 September 2018Termination of appointment of Walter Nelson as a director on 31 July 2017 (1 page)
25 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
22 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 January 2015Satisfaction of charge 2 in full (4 pages)
21 January 2015Satisfaction of charge 2 in full (4 pages)
20 November 2014Satisfaction of charge 1 in full (1 page)
20 November 2014Satisfaction of charge 1 in full (1 page)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(5 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(5 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(5 pages)
19 August 2014Director's details changed for Ailie Elizabeth Nelson on 17 January 2014 (2 pages)
19 August 2014Director's details changed for Ailie Elizabeth Nelson on 17 January 2014 (2 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(5 pages)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(5 pages)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Ailie Elizabeth Nelson on 5 July 2010 (2 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Ailie Elizabeth Nelson on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Ailie Elizabeth Nelson on 5 July 2010 (2 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 August 2009Return made up to 05/07/09; full list of members (4 pages)
4 August 2009Registered office changed on 04/08/2009 from pavilion 2, 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page)
4 August 2009Registered office changed on 04/08/2009 from pavilion 2, 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page)
4 August 2009Return made up to 05/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 July 2008Return made up to 05/07/08; full list of members (7 pages)
28 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 July 2008Return made up to 05/07/08; full list of members (7 pages)
3 August 2007Return made up to 05/07/07; full list of members (7 pages)
3 August 2007Return made up to 05/07/07; full list of members (7 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 July 2006Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(7 pages)
20 July 2006Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(7 pages)
22 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
24 August 2005Partic of mort/charge * (3 pages)
24 August 2005Partic of mort/charge * (3 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005Secretary resigned (1 page)
5 July 2005Incorporation (17 pages)
5 July 2005Incorporation (17 pages)