Company NameRural Estate Developments Ltd.
DirectorsAndrew John Bissell and Susan Margaret Lang-Bissell
Company StatusActive
Company NumberSC291739
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew John Bissell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(same day as company formation)
RoleChief Strategic Officer
Country of ResidenceScotland
Correspondence Address1 Wedderburn Court
Inveresk
East Lothian
EH21 7TU
Scotland
Director NameMrs Susan Margaret Lang-Bissell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Wedderburn Court
Inveresk
East Lothian
EH21 7TU
Scotland
Director NameMr Gary Goldsack
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address21 Bath Street
Edinburgh
Midlothian
EH15 1HB
Scotland
Director NameRichard Andrew Scott
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressCloich Mhile
Stanley
Perthshire
PH1 4PU
Scotland
Secretary NameRichard Andrew Scott
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressCloich Mhile
Stanley
Perthshire
PH1 4PU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2007(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 December 2014)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Location

Registered AddressGround Floor, 11 - 15 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1A.j. Bissell & S.m. Lang-bissell
100.00%
Ordinary

Financials

Year2014
Net Worth-£384,962
Cash£9,992
Current Liabilities£651,699

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 3 weeks from now)

Charges

21 February 2006Delivered on: 2 March 2006
Persons entitled: Andrew John Bissell and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground, together with the erections thereon forming part of lindifferon farm house steading, ladybank, cupar ffe 78522.
Outstanding
9 February 2006Delivered on: 15 February 2006
Persons entitled: Andrew John Bissell and Another

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
17 February 2006Delivered on: 21 February 2006
Satisfied on: 27 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground forming lindifferon farm house steading, ladybank, cupar in the county of fife.
Fully Satisfied
6 February 2006Delivered on: 14 February 2006
Satisfied on: 27 January 2011
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

4 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
15 November 2022Accounts for a dormant company made up to 30 June 2022 (4 pages)
14 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
29 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
28 February 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
9 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
17 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
8 May 2018Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 8 May 2018 (1 page)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 December 2015Registered office address changed from 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY Scotland to 34 Melville Street Edinburgh EH3 7HA on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY Scotland to 34 Melville Street Edinburgh EH3 7HA on 21 December 2015 (1 page)
21 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(4 pages)
21 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(4 pages)
20 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
20 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
18 December 2014Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY on 18 December 2014 (1 page)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(5 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(5 pages)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
12 October 2011Amended accounts made up to 31 December 2010 (4 pages)
12 October 2011Amended accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 May 2010Director's details changed for Susan Margaret Lang-Bissel on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Susan Margaret Lang-Bissel on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Andrew John Bissell on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Andrew John Bissell on 12 May 2010 (2 pages)
19 April 2010Termination of appointment of Richard Scott as a director (2 pages)
19 April 2010Termination of appointment of Richard Scott as a director (2 pages)
16 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Morton Fraser Secretaries Limited on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Morton Fraser Secretaries Limited on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 May 2009Appointment terminated director gary goldsack (1 page)
11 May 2009Appointment terminated director gary goldsack (1 page)
5 November 2008Return made up to 14/10/08; full list of members (5 pages)
5 November 2008Return made up to 14/10/08; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
9 February 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
9 February 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
6 November 2007Return made up to 14/10/07; full list of members (3 pages)
6 November 2007Return made up to 14/10/07; full list of members (3 pages)
9 August 2007Alterations to a floating charge (8 pages)
9 August 2007Alterations to a floating charge (8 pages)
2 August 2007Alterations to a floating charge (5 pages)
2 August 2007Alterations to a floating charge (5 pages)
24 May 2007Registered office changed on 24/05/07 from: 1 bruntsfield place edinburgh EH10 4HN (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 1 bruntsfield place edinburgh EH10 4HN (1 page)
24 May 2007New secretary appointed (2 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2006Partic of mort/charge * (3 pages)
2 March 2006Partic of mort/charge * (3 pages)
22 February 2006Alterations to a floating charge (5 pages)
22 February 2006Alterations to a floating charge (5 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Alterations to a floating charge (5 pages)
21 February 2006Alterations to a floating charge (5 pages)
15 February 2006Partic of mort/charge * (4 pages)
15 February 2006Partic of mort/charge * (4 pages)
14 February 2006Partic of mort/charge * (3 pages)
14 February 2006Partic of mort/charge * (3 pages)
14 December 2005Ad 30/11/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
14 December 2005Ad 30/11/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
7 December 2005New secretary appointed;new director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New secretary appointed;new director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
14 October 2005Incorporation (15 pages)
14 October 2005Incorporation (15 pages)