Company NameDev7Studios Limited
DirectorsFiona Pellegrom and Gilbert Pellegrom
Company StatusActive
Company NumberSC389440
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)
Previous NameSEAN Peterson Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameFiona Pellegrom
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Gilbert Pellegrom
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Alistair Elliot Simpson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 November 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Fiona Pellegrom
50.00%
Ordinary
50 at £1Gilbert Pellegrom
50.00%
Ordinary

Financials

Year2014
Net Worth£339
Cash£2,127
Current Liabilities£5,391

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

11 December 2020Micro company accounts made up to 31 May 2020 (7 pages)
7 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
9 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 May 2019 (7 pages)
21 December 2018Micro company accounts made up to 31 May 2018 (7 pages)
3 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
5 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
5 December 2017Change of details for Mr Gilbert Pellegrom as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Change of details for Mrs Fiona Pellegrom as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
5 December 2017Change of details for Mrs Fiona Pellegrom as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Change of details for Mr Gilbert Pellegrom as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
7 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 March 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
12 August 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(4 pages)
12 August 2011Termination of appointment of Alistair Simpson as a director (2 pages)
12 August 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(4 pages)
12 August 2011Termination of appointment of Alistair Simpson as a director (2 pages)
12 August 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(4 pages)
12 August 2011Appointment of Fiona Pellegrom as a director (3 pages)
12 August 2011Appointment of Mr Gilbert Pellegrom as a director (3 pages)
12 August 2011Appointment of Fiona Pellegrom as a director (3 pages)
12 August 2011Appointment of Mr Gilbert Pellegrom as a director (3 pages)
1 July 2011Company name changed sean peterson LIMITED\certificate issued on 01/07/11
  • CONNOT ‐
(3 pages)
1 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-27
(1 page)
1 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-27
(1 page)
1 July 2011Company name changed sean peterson LIMITED\certificate issued on 01/07/11
  • CONNOT ‐
(3 pages)
29 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
29 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
27 June 2011Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page)
27 June 2011Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page)
13 June 2011Appointment of Mr Alistair Elliot Simpson as a director (2 pages)
13 June 2011Appointment of Mr Alistair Elliot Simpson as a director (2 pages)
2 December 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
2 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 December 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
24 November 2010Incorporation (23 pages)
24 November 2010Incorporation (23 pages)