Company NameDevelopment Finance Ltd.
DirectorsDavid Levitus and Dorothy Fleming
Company StatusActive
Company NumberSC363204
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Levitus
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(9 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bath Street
Glasgow
Lanarkshire
G2 2BX
Scotland
Director NameDorothy Fleming
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(2 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D M McNaught & Co 166 Buchanan Street
Glasgow
Lanarkshire
G1 2LS
Scotland
Secretary NameDavid Levitus
StatusCurrent
Appointed30 November 2011(2 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressC/O D M McNaught & Co 166 Buchanan Street
Glasgow
Lanarkshire
G1 2LS
Scotland
Director NameMrs Dorothy Fleming
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Ingleneuk Avenue Millerston
Glasgow
G33 6PX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMrs Susan Adele Levitus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
Lanarkshire
G2 2BX
Scotland
Secretary NameMrs Susan Levitus
StatusResigned
Appointed27 April 2010(9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2011)
RoleCompany Director
Correspondence Address65 Bath Street
Glasgow
Lanarkshire
G2 2BX
Scotland
Director NameAllan Smith
Date of BirthAugust 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2015(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co 166 Buchanan Street
Glasgow
Lanarkshire
G1 2LS
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.developmentfinanceltd.co.uk/
Email address[email protected]
Telephone0141 3328884
Telephone regionGlasgow

Location

Registered AddressC/O D M McNaught & Co
166 Buchanan Street
Glasgow
Lanarkshire
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Clive Levitus
50.00%
Ordinary
1 at £1Susan Cummings
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Filing History

28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
30 September 2019Termination of appointment of Allan Smith as a director on 23 September 2019 (1 page)
31 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
30 July 2018Change of details for Susan Adele Cummings as a person with significant control on 5 December 2017 (2 pages)
28 August 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
28 August 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
10 May 2016Appointment of Mrs Dorothy Fleming as a director on 5 May 2016 (2 pages)
10 May 2016Appointment of Mrs Dorothy Fleming as a director on 5 May 2016 (2 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
3 July 2015Appointment of Allan Smith as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Allan Smith as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Allan Smith as a director on 1 July 2015 (2 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 December 2011Termination of appointment of Susan Levitus as a director (1 page)
1 December 2011Termination of appointment of Susan Levitus as a secretary (1 page)
1 December 2011Appointment of David Levitus as a secretary (1 page)
1 December 2011Termination of appointment of Susan Levitus as a director (1 page)
1 December 2011Appointment of Dorothy Fleming as a director (2 pages)
1 December 2011Appointment of David Levitus as a secretary (1 page)
1 December 2011Termination of appointment of Susan Levitus as a secretary (1 page)
1 December 2011Appointment of Dorothy Fleming as a director (2 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
27 April 2010Appointment of Mr David Clive Levitus as a director (2 pages)
27 April 2010Appointment of Mrs Susan Levitus as a secretary (1 page)
27 April 2010Appointment of Mrs Susan Levitus as a director (2 pages)
27 April 2010Appointment of Mr David Clive Levitus as a director (2 pages)
27 April 2010Appointment of Mrs Susan Levitus as a director (2 pages)
27 April 2010Registered office address changed from First Floor Right 65 Bath Street Glasgow G2 2BX on 27 April 2010 (1 page)
27 April 2010Appointment of Mrs Susan Levitus as a secretary (1 page)
27 April 2010Registered office address changed from First Floor Right 65 Bath Street Glasgow G2 2BX on 27 April 2010 (1 page)
3 August 2009Appointment terminated secretary brian reid LTD. (1 page)
3 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
3 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
3 August 2009Appointment terminated secretary brian reid LTD. (1 page)
3 August 2009Appointment terminated director stephen mabbott (1 page)
3 August 2009Appointment terminated director stephen mabbott (1 page)
28 July 2009Incorporation (18 pages)
28 July 2009Incorporation (18 pages)