Company NameSouth East Edinburgh Development Company Limited
Company StatusActive
Company NumberSC317955
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Previous NameBelsco 1034 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert John Knox
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(5 months, 4 weeks after company formation)
Appointment Duration16 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLyndhurst
Watling Street, Hockliffe
Leighton Buzzard
Bedfordshire
LU7 9LJ
Director NameGuy Christopher Thorley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(5 months, 4 weeks after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Braidwood Steading
Penicuik
Midlothian
EH26 9LP
Scotland
Director NameCatherine Ghose
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2023(16 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence Address115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameBalmoral Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 December 2023(16 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks
Correspondence Address29 North Anne Street
Dublin 7
Ireland
Director NameMr Grant Robert Aitken
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(5 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address11 Strathearn Place
Edinburgh
EH9 2AL
Scotland
Director NameColin Cumberland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(5 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2010)
RoleQuantity Surveyor
Correspondence AddressEskgrove 3 Kevock Road
Lasswade
EH18 1HT
Scotland
Secretary NameNiall Quigley
NationalityBritish
StatusResigned
Appointed17 February 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Correspondence Address25 Kilquade Hill
Kilquade
Co. Wicklow
Ireland
Director NameBell & Scott (Nominees) Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Location

Registered Address115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£569,917
Cash£97,665
Current Liabilities£3,150,967

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

29 March 2018Delivered on: 30 March 2018
Persons entitled: Allied Irish Banks PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects registered in the land register of scotland under title number MID114680, under exception of the subjects outlined in red on the plan appended and signed as relative to the standard security, being the subjects in the disposition by south east edinburgh development company limited in favour of taylor wimpey UK limited dated 5 december 2017 and currently undergoing registration in the land register of scotland under title number MID195217.
Outstanding
23 March 2018Delivered on: 28 March 2018
Persons entitled: Allied Irish Banks PLC as Security Agent

Classification: A registered charge
Outstanding
19 March 2008Delivered on: 29 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 March 2008Delivered on: 29 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Drum estate, gilmerton, edinburgh.
Outstanding
28 March 2008Delivered on: 29 March 2008
Persons entitled: Drum Farm LLP

Classification: Standard security
Secured details: All obligations undertaken.
Particulars: Drum estate gilmerton edinburgh.
Outstanding

Filing History

5 October 2023Full accounts made up to 31 December 2022 (22 pages)
13 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (22 pages)
4 April 2022Satisfaction of charge SC3179550005 in full (1 page)
29 March 2022Memorandum and Articles of Association (17 pages)
29 March 2022Satisfaction of charge SC3179550004 in full (1 page)
29 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
21 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (25 pages)
25 March 2021Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN to 115 George Street Edinburgh EH2 4JN on 25 March 2021 (1 page)
12 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (21 pages)
19 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (21 pages)
13 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
21 June 2018Withdrawal of a person with significant control statement on 21 June 2018 (3 pages)
21 June 2018Notification of a person with significant control statement (3 pages)
3 April 2018Alterations to floating charge SC3179550004 (16 pages)
30 March 2018Registration of charge SC3179550005, created on 29 March 2018 (11 pages)
28 March 2018Registration of charge SC3179550004, created on 23 March 2018 (21 pages)
14 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
11 January 2018Satisfaction of charge 2 in full (4 pages)
11 January 2018Satisfaction of charge 2 in full (4 pages)
13 December 2017Satisfaction of charge 3 in full (5 pages)
13 December 2017Satisfaction of charge 3 in full (5 pages)
6 November 2017Director's details changed for Guy Christopher Thorley on 2 November 2017 (2 pages)
6 November 2017Director's details changed for Guy Christopher Thorley on 2 November 2017 (2 pages)
9 October 2017Full accounts made up to 31 December 2016 (23 pages)
9 October 2017Full accounts made up to 31 December 2016 (23 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
30 November 2016Full accounts made up to 31 December 2015 (28 pages)
30 November 2016Full accounts made up to 31 December 2015 (28 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 104
(6 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 104
(6 pages)
6 October 2015Full accounts made up to 31 December 2014 (17 pages)
6 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 September 2015Memorandum and Articles of Association (12 pages)
14 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
14 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
14 September 2015Memorandum and Articles of Association (12 pages)
8 September 2015Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (18 pages)
8 September 2015Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (18 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,016

Statement of capital on 2015-09-08
  • GBP 104
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2015.
(7 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,016

Statement of capital on 2015-09-08
  • GBP 104
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2015.
(7 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,016
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
18 September 2014Registered office address changed from 5 5 South Charlotte Street Edinburgh EH2 4AN to 5 South Charlotte Street Edinburgh EH2 4AN on 18 September 2014 (2 pages)
18 September 2014Registered office address changed from 5 5 South Charlotte Street Edinburgh EH2 4AN to 5 South Charlotte Street Edinburgh EH2 4AN on 18 September 2014 (2 pages)
11 July 2014Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 11 July 2014 (2 pages)
11 July 2014Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 11 July 2014 (2 pages)
24 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 104
(6 pages)
24 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 104
(6 pages)
24 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 104
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
10 May 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 May 2013 (1 page)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
5 September 2012Full accounts made up to 31 December 2011 (19 pages)
5 September 2012Full accounts made up to 31 December 2011 (19 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
4 August 2011Full accounts made up to 31 December 2010 (17 pages)
4 August 2011Full accounts made up to 31 December 2010 (17 pages)
24 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
20 December 2010Full accounts made up to 31 December 2009 (17 pages)
20 December 2010Full accounts made up to 31 December 2009 (17 pages)
8 June 2010Full accounts made up to 31 December 2008 (17 pages)
8 June 2010Full accounts made up to 31 December 2008 (17 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Guy Christopher Thorley on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Guy Christopher Thorley on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Robert John Knox on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Robert John Knox on 31 March 2010 (2 pages)
2 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2010Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
2 March 2010Termination of appointment of Grant Aitken as a director (2 pages)
2 March 2010Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
2 March 2010Appointment of Niall Quigley as a secretary (3 pages)
2 March 2010Termination of appointment of Colin Cumberland as a director (2 pages)
2 March 2010Termination of appointment of Grant Aitken as a director (2 pages)
2 March 2010Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 2 March 2010 (2 pages)
2 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 104
(4 pages)
2 March 2010Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 2 March 2010 (2 pages)
2 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2010Termination of appointment of Colin Cumberland as a director (2 pages)
2 March 2010Appointment of Niall Quigley as a secretary (3 pages)
2 March 2010Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 2 March 2010 (2 pages)
2 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 104
(4 pages)
25 March 2009Return made up to 07/03/09; full list of members (4 pages)
25 March 2009Return made up to 07/03/09; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 March 2008Alterations to floating charge 3 (8 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 March 2008Alterations to floating charge 3 (8 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
18 September 2007New director appointed (3 pages)
18 September 2007New director appointed (3 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (4 pages)
11 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 September 2007New director appointed (4 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
3 September 2007Company name changed belsco 1034 LIMITED\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed belsco 1034 LIMITED\certificate issued on 03/09/07 (2 pages)
7 March 2007Incorporation (24 pages)
7 March 2007Incorporation (24 pages)