Company NameT & M Developments (Scotland) Limited
DirectorsSuzanne Neil and Thomas Neil
Company StatusActive
Company NumberSC298500
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Previous NameT.& M. Developments Scotland Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Suzanne Neil
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2006(1 day after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDarnoch Dunkeld
Perthshire
PH8 0JE
Scotland
Director NameMr Thomas Neil
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2006(1 day after company formation)
Appointment Duration18 years, 1 month
RoleJoiner
Country of ResidenceScotland
Correspondence AddressDarnoch Dunkeld
Perthshire
PH8 0JE
Scotland
Secretary NameSuzanne Neil
NationalityBritish
StatusCurrent
Appointed11 March 2006(1 day after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDarnoch Dunkeld
Perthshire
PH8 0JE
Scotland
Director NameCarol Anne Mellor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2006(1 day after company formation)
Appointment Duration18 years (resigned 10 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakbank
Birnam Glen
Dunkeld
Perthshire
PH8 0BW
Scotland
Director NameMichael Mellor Gerhard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2006(1 day after company formation)
Appointment Duration18 years (resigned 10 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakbank Birnan Glen
Dunkeld
Perthshire
PH8 0BW
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01738 441332
Telephone regionPerth

Location

Registered Address30 Bonnethill Road
Pitlochry
PH16 5BS
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Suzanne Neil
50.00%
Ordinary
1 at £1Thomas Neil
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

31 May 2023Registered office address changed from Brown & Longhorn 61 George Street Perth Perthshire PH1 5LB to 30 Bonnethill Road Pitlochry PH16 5BS on 31 May 2023 (1 page)
20 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 April 2016Director's details changed for Suzanne Neil on 9 January 2016 (2 pages)
12 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(7 pages)
12 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(7 pages)
12 April 2016Secretary's details changed for Suzanne Neil on 9 January 2016 (1 page)
12 April 2016Director's details changed for Thomas Neil on 9 January 2016 (2 pages)
12 April 2016Director's details changed for Suzanne Neil on 9 January 2016 (2 pages)
12 April 2016Director's details changed for Thomas Neil on 9 January 2016 (2 pages)
12 April 2016Secretary's details changed for Suzanne Neil on 9 January 2016 (1 page)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(7 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(7 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(7 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(7 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
27 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Director's details changed for Carol Anne Mellor on 28 February 2010 (2 pages)
23 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Carol Anne Mellor on 28 February 2010 (2 pages)
23 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Suzanne Neil on 28 February 2010 (2 pages)
23 April 2010Director's details changed for Thomas Neil on 28 February 2010 (2 pages)
23 April 2010Director's details changed for Thomas Neil on 28 February 2010 (2 pages)
23 April 2010Director's details changed for Michael Mellor Gerhard on 28 February 2010 (2 pages)
23 April 2010Director's details changed for Michael Mellor Gerhard on 28 February 2010 (2 pages)
23 April 2010Director's details changed for Suzanne Neil on 28 February 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 May 2009Return made up to 10/03/09; full list of members (4 pages)
6 May 2009Return made up to 10/03/09; full list of members (4 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 June 2008Director's change of particulars / michael mellor gerhard / 14/03/2008 (1 page)
23 June 2008Return made up to 10/03/08; full list of members (4 pages)
23 June 2008Director's change of particulars / michael mellor gerhard / 14/03/2008 (1 page)
23 June 2008Return made up to 10/03/08; full list of members (4 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 April 2007Return made up to 10/03/07; full list of members (3 pages)
17 April 2007Return made up to 10/03/07; full list of members (3 pages)
24 April 2006Company name changed T.& M. developments scotland lim ited\certificate issued on 24/04/06 (2 pages)
24 April 2006Company name changed T.& M. developments scotland lim ited\certificate issued on 24/04/06 (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Registered office changed on 05/04/06 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
5 April 2006New secretary appointed;new director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New secretary appointed;new director appointed (2 pages)
5 April 2006Registered office changed on 05/04/06 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
14 March 2006Secretary resigned (2 pages)
14 March 2006Secretary resigned (2 pages)
14 March 2006Director resigned (2 pages)
14 March 2006Director resigned (2 pages)
10 March 2006Incorporation (6 pages)
10 March 2006Incorporation (6 pages)