Company NameDevelopment Enterprises Limited
DirectorsWilliam Francis Everson and Pamela Gourlay
Company StatusActive
Company NumberSC385278
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 7 months ago)
Previous NameJ & J Fabrications Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr William Francis Everson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMs Pamela Gourlay
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr John Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address9 East Nerston Court
East Kilbride
Glasgow
G74 7GW
Scotland
Secretary NameJohn Thompson
StatusResigned
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 East Nerston Court
East Kilbride
Glasgow
G74 7GW
Scotland
Director NameMrs Kathryn Thompson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMrs Teresa McLaughlin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr Stewart McLaughlin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2020)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr Stephen Wheeler
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(2 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Carrie Wheeler
50.00%
Ordinary
25 at £1Stewart Mclaughlin
25.00%
Ordinary
25 at £1Theresa Mclaughlin
25.00%
Ordinary

Financials

Year2014
Net Worth£135,356
Cash£74,385
Current Liabilities£85,759

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 2 days from now)

Charges

1 December 2015Delivered on: 11 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 plantation avenue, motherwell. LAN103395.
Outstanding
19 October 2015Delivered on: 21 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
4 August 2020Termination of appointment of Stewart Mclaughlin as a director on 1 May 2020 (1 page)
4 August 2020Statement of capital following an allotment of shares on 30 November 2019
  • GBP 103
(3 pages)
4 August 2020Appointment of Miss Pamela Gourlay as a director on 1 May 2020 (2 pages)
4 August 2020Appointment of Mr William Francis Everson as a director on 1 May 2020 (2 pages)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
7 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
7 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
7 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
5 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 December 2015Registration of charge SC3852780002, created on 1 December 2015 (6 pages)
11 December 2015Registration of charge SC3852780002, created on 1 December 2015 (6 pages)
21 October 2015Registration of charge SC3852780001, created on 19 October 2015 (17 pages)
21 October 2015Registration of charge SC3852780001, created on 19 October 2015 (17 pages)
23 September 2015Termination of appointment of Teresa Mclaughlin as a director on 21 September 2015 (1 page)
23 September 2015Termination of appointment of Teresa Mclaughlin as a director on 21 September 2015 (1 page)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 5 February 2015 (1 page)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 5 February 2015 (1 page)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 February 2013Appointment of Mr Stewart Mclaughlin as a director (2 pages)
22 February 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 22 February 2013 (1 page)
22 February 2013Appointment of Mr Stephen Wheeler as a director (2 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
22 February 2013Appointment of Mr Stephen Wheeler as a director (2 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
22 February 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 22 February 2013 (1 page)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
22 February 2013Appointment of Mr Stewart Mclaughlin as a director (2 pages)
8 November 2012Termination of appointment of Kathryn Thompson as a director (1 page)
8 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
8 November 2012Termination of appointment of John Thompson as a secretary (1 page)
8 November 2012Termination of appointment of John Thompson as a secretary (1 page)
8 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
8 November 2012Termination of appointment of Kathryn Thompson as a director (1 page)
8 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 January 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
6 January 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Strathclyde ML6 6GX Scotland on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Strathclyde ML6 6GX Scotland on 13 June 2011 (1 page)
12 January 2011Termination of appointment of John Thompson as a director (1 page)
12 January 2011Appointment of Mrs Teresa Mclaughlin as a director (2 pages)
12 January 2011Termination of appointment of Stewart Mclaughlin as a director (1 page)
12 January 2011Appointment of Mrs Kathryn Thompson as a director (2 pages)
12 January 2011Termination of appointment of Stewart Mclaughlin as a director (1 page)
12 January 2011Appointment of Mrs Teresa Mclaughlin as a director (2 pages)
12 January 2011Appointment of Mrs Kathryn Thompson as a director (2 pages)
12 January 2011Termination of appointment of John Thompson as a director (1 page)
9 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-05
(1 page)
9 November 2010Company name changed j & j fabrications LIMITED\certificate issued on 09/11/10
  • CONNOT ‐
(3 pages)
9 November 2010Company name changed j & j fabrications LIMITED\certificate issued on 09/11/10
  • CONNOT ‐
(3 pages)
9 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-05
(1 page)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)