Company NameWestern Harbour Developments Limited
DirectorJonathon Alexander Milne
Company StatusActive
Company NumberSC355507
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)
Previous NameEnsco 261 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathon Alexander Milne
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(1 month after company formation)
Appointment Duration15 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence Address21 Strathbeg Drive
Dalgety Bay
Fife
KY11 9XQ
Scotland
Director NameMr John Inglis Forbes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(2 months after company formation)
Appointment Duration1 year (resigned 04 May 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSlains Park Farm
Kinneff
Montrose
Angus
DD10 0SY
Scotland
Director NameMr John Todd Milne
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(2 months after company formation)
Appointment Duration1 year (resigned 04 May 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhinhurst
Fourdoun
Laurencekirk
Aberdeenshire
AB30 1SL
Scotland
Director NameMr Richard Todd Milne
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(2 months after company formation)
Appointment Duration1 year (resigned 04 May 2010)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDykelands Farm
Laurencekirk
Aberdeenshire
AB30 1UP
Scotland
Secretary NameMr Jonathon Alexander Milne
NationalityBritish
StatusResigned
Appointed30 April 2009(2 months after company formation)
Appointment Duration1 year (resigned 04 May 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPitliver House
Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Secretary NameRobert Graeme Lurring
NationalityBritish
StatusResigned
Appointed04 May 2010(1 year, 2 months after company formation)
Appointment Duration2 weeks (resigned 18 May 2010)
RoleCompany Director
Correspondence Address9 Great Stuart Street
Edinburgh
Midlothian
EH3 7TP
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 2009(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitefmdevelopments.com

Location

Registered Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250 at £1John Inglis Forbes
25.00%
Ordinary
250 at £1John Todd Milne
25.00%
Ordinary
250 at £1Jonathon Alexander Milne
25.00%
Ordinary
250 at £1Richard Todd Milne
25.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return22 April 2024 (1 week, 5 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

8 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
24 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
2 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
25 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
10 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 28 February 2019 (5 pages)
1 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 April 2015Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 7 April 2015 (1 page)
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
7 April 2015Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 7 April 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(3 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
3 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
3 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
22 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
22 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
18 October 2011Registered office address changed from 9 Great Stuart Street Edinburgh EH3 7TP on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from 9 Great Stuart Street Edinburgh EH3 7TP on 18 October 2011 (2 pages)
31 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (15 pages)
31 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (15 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (14 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (14 pages)
18 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
18 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
26 May 2010Termination of appointment of Robert Lurring as a secretary (2 pages)
26 May 2010Termination of appointment of Robert Lurring as a secretary (2 pages)
13 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (16 pages)
13 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (16 pages)
10 May 2010Termination of appointment of Richard Milne as a director (2 pages)
10 May 2010Termination of appointment of Richard Milne as a director (2 pages)
6 May 2010Termination of appointment of John Milne as a director (2 pages)
6 May 2010Appointment of Robert Graeme Lurring as a secretary (3 pages)
6 May 2010Termination of appointment of Jonathon Milne as a secretary (2 pages)
6 May 2010Termination of appointment of Jonathon Milne as a secretary (2 pages)
6 May 2010Termination of appointment of John Milne as a director (2 pages)
6 May 2010Termination of appointment of John Forbes as a director (2 pages)
6 May 2010Appointment of Robert Graeme Lurring as a secretary (3 pages)
6 May 2010Termination of appointment of John Forbes as a director (2 pages)
16 March 2010Resolutions
  • RES13 ‐ Section 190 17/12/2009
(1 page)
16 March 2010Resolutions
  • RES13 ‐ Section 190 17/12/2009
(1 page)
16 March 2010Resolutions
  • RES13 ‐ Section 190 09/12/2009
(2 pages)
16 March 2010Resolutions
  • RES13 ‐ Section 190 09/12/2009
(2 pages)
20 May 2009Director appointed john inglis forbes (2 pages)
20 May 2009Director appointed richard todd milne (3 pages)
20 May 2009Director appointed john todd milne (7 pages)
20 May 2009Director appointed john todd milne (7 pages)
20 May 2009Director appointed richard todd milne (3 pages)
20 May 2009Director appointed john inglis forbes (2 pages)
20 May 2009Secretary appointed jonathon alexander milne (8 pages)
20 May 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
20 May 2009Secretary appointed jonathon alexander milne (8 pages)
20 May 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
20 May 2009Appointment terminate, director and secretary hbjgw logged form (1 page)
20 May 2009Appointment terminate, director and secretary hbjgw logged form (1 page)
19 May 2009Company name changed ensco 261 LIMITED\certificate issued on 19/05/09 (2 pages)
19 May 2009Company name changed ensco 261 LIMITED\certificate issued on 19/05/09 (2 pages)
8 April 2009Appointment terminated director deborah almond (1 page)
8 April 2009Director appointed jonathon alexander milne (5 pages)
8 April 2009Ad 26/03/09\gbp si 250@1=250\gbp ic 750/1000\ (2 pages)
8 April 2009Registered office changed on 08/04/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
8 April 2009Director appointed jonathon alexander milne (5 pages)
8 April 2009Registered office changed on 08/04/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
8 April 2009Appointment terminated director deborah almond (1 page)
8 April 2009Ad 26/03/09\gbp si 250@1=250\gbp ic 500/750\ (2 pages)
8 April 2009Ad 26/03/09\gbp si 250@1=250\gbp ic 250/500\ (2 pages)
8 April 2009Ad 26/03/09\gbp si 249@1=249\gbp ic 1/250\ (2 pages)
8 April 2009Ad 26/03/09\gbp si 250@1=250\gbp ic 750/1000\ (2 pages)
8 April 2009Ad 26/03/09\gbp si 250@1=250\gbp ic 500/750\ (2 pages)
8 April 2009Ad 26/03/09\gbp si 250@1=250\gbp ic 250/500\ (2 pages)
8 April 2009Ad 26/03/09\gbp si 249@1=249\gbp ic 1/250\ (2 pages)
24 February 2009Incorporation (17 pages)
24 February 2009Incorporation (17 pages)