Glasgow
Lanarkshire
G2 2BX
Scotland
Director Name | Dorothy Fleming |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2011(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O D M McNaught & Co 166 Buchanan Street Glasgow Lanarkshire G1 2LS Scotland |
Secretary Name | David Levitus |
---|---|
Status | Current |
Appointed | 30 November 2011(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | C/O D M McNaught & Co 166 Buchanan Street Glasgow Lanarkshire G1 2LS Scotland |
Director Name | Mrs Dorothy Fleming |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46 Ingleneuk Avenue Millerston Glasgow G33 6PX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mrs Susan Adele Levitus |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 65 Bath Street Glasgow Lanarkshire G2 2BX Scotland |
Secretary Name | Mrs Susan Levitus |
---|---|
Status | Resigned |
Appointed | 27 April 2010(9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | 65 Bath Street Glasgow Lanarkshire G2 2BX Scotland |
Director Name | Allan Smith |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2015(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O D M McNaught & Co 166 Buchanan Street Glasgow Lanarkshire G1 2LS Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.developmentfinanceltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 3328884 |
Telephone region | Glasgow |
Registered Address | C/O D M McNaught & Co 166 Buchanan Street Glasgow Lanarkshire G1 2LS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | David Clive Levitus 50.00% Ordinary |
---|---|
1 at £1 | Susan Cummings 50.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
30 September 2019 | Termination of appointment of Allan Smith as a director on 23 September 2019 (1 page) |
31 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
30 July 2018 | Change of details for Susan Adele Cummings as a person with significant control on 5 December 2017 (2 pages) |
28 August 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
28 August 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
10 May 2016 | Appointment of Mrs Dorothy Fleming as a director on 5 May 2016 (2 pages) |
10 May 2016 | Appointment of Mrs Dorothy Fleming as a director on 5 May 2016 (2 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 July 2015 | Appointment of Allan Smith as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Allan Smith as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Allan Smith as a director on 1 July 2015 (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 December 2011 | Termination of appointment of Susan Levitus as a director (1 page) |
1 December 2011 | Termination of appointment of Susan Levitus as a secretary (1 page) |
1 December 2011 | Appointment of David Levitus as a secretary (1 page) |
1 December 2011 | Termination of appointment of Susan Levitus as a director (1 page) |
1 December 2011 | Appointment of Dorothy Fleming as a director (2 pages) |
1 December 2011 | Appointment of David Levitus as a secretary (1 page) |
1 December 2011 | Termination of appointment of Susan Levitus as a secretary (1 page) |
1 December 2011 | Appointment of Dorothy Fleming as a director (2 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Appointment of Mr David Clive Levitus as a director (2 pages) |
27 April 2010 | Appointment of Mrs Susan Levitus as a secretary (1 page) |
27 April 2010 | Appointment of Mrs Susan Levitus as a director (2 pages) |
27 April 2010 | Appointment of Mr David Clive Levitus as a director (2 pages) |
27 April 2010 | Appointment of Mrs Susan Levitus as a director (2 pages) |
27 April 2010 | Registered office address changed from First Floor Right 65 Bath Street Glasgow G2 2BX on 27 April 2010 (1 page) |
27 April 2010 | Appointment of Mrs Susan Levitus as a secretary (1 page) |
27 April 2010 | Registered office address changed from First Floor Right 65 Bath Street Glasgow G2 2BX on 27 April 2010 (1 page) |
3 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
3 August 2009 | Resolutions
|
3 August 2009 | Resolutions
|
3 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
3 August 2009 | Appointment terminated director stephen mabbott (1 page) |
3 August 2009 | Appointment terminated director stephen mabbott (1 page) |
28 July 2009 | Incorporation (18 pages) |
28 July 2009 | Incorporation (18 pages) |