Company NameDreghorn Developments Limited
DirectorsIan McKenzie Shand and Kevin Whitaker
Company StatusActive
Company NumberSC319606
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Previous NameAndstrat (No. 255) Limited

Business Activity

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

Directors

Director NameMr Ian McKenzie Shand
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(4 weeks, 1 day after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 South Oswald Road
Edinburgh
EH9 2HH
Scotland
Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(4 weeks, 1 day after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Lauriston Place
Edinburgh
Midlothian
EH3 9JG
Scotland
Secretary NameIan McKenzie Shand
NationalityBritish
StatusCurrent
Appointed10 May 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address115 Lauriston Place
Edinburgh
Midlothian
EH3 9JG
Scotland
Director NameAs Director Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered Address115 Lauriston Place
Edinburgh
Midlothian
EH3 9JG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Ian Mckenzie Shand
50.00%
Ordinary
50 at £1Kevin Whitaker
50.00%
Ordinary

Financials

Year2014
Net Worth£225,506
Cash£343
Current Liabilities£3,673,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

14 May 2012Delivered on: 17 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 May 2007Delivered on: 1 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

11 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 May 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
10 May 2016Secretary's details changed for Ian Shand on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for Ian Mckenzie Shand on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for Ian Shand on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for Ian Mckenzie Shand on 10 May 2016 (1 page)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Director's details changed for Mr Kevin Whitaker on 1 February 2013 (2 pages)
4 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Director's details changed for Mr Kevin Whitaker on 1 February 2013 (2 pages)
4 June 2015Director's details changed for Mr Kevin Whitaker on 1 February 2013 (2 pages)
4 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
11 October 2013Auditor's resignation (1 page)
11 October 2013Auditor's resignation (1 page)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
31 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
31 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
4 July 2011Appointment of Ian Shand as a secretary (4 pages)
4 July 2011Termination of appointment of As Company Services Limited as a secretary (4 pages)
4 July 2011Appointment of Ian Shand as a secretary (4 pages)
4 July 2011Termination of appointment of As Company Services Limited as a secretary (4 pages)
27 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
24 April 2008Return made up to 26/03/08; full list of members (4 pages)
24 April 2008Return made up to 26/03/08; full list of members (4 pages)
23 April 2008Appointment terminated secretary anderson strathern ws (1 page)
23 April 2008Secretary appointed as company services LIMITED (1 page)
23 April 2008Secretary appointed as company services LIMITED (1 page)
23 April 2008Appointment terminated secretary anderson strathern ws (1 page)
1 June 2007Partic of mort/charge * (4 pages)
1 June 2007Partic of mort/charge * (4 pages)
4 May 2007New director appointed (3 pages)
4 May 2007Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (4 pages)
4 May 2007Registered office changed on 04/05/07 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (3 pages)
4 May 2007Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2007New director appointed (4 pages)
4 May 2007Registered office changed on 04/05/07 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page)
26 April 2007Company name changed andstrat (no. 255) LIMITED\certificate issued on 26/04/07 (2 pages)
26 April 2007Company name changed andstrat (no. 255) LIMITED\certificate issued on 26/04/07 (2 pages)
26 March 2007Incorporation (25 pages)
26 March 2007Incorporation (25 pages)