Company NameR M D Developments (Edin) Limited
DirectorDavid Martin Coutts
Company StatusActive - Proposal to Strike off
Company NumberSC442531
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Martin Coutts
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(5 years, 1 month after company formation)
Appointment Duration6 years
RoleBusinessman
Country of ResidenceScotland
Correspondence Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
Director NameMr James John Gibb
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address162 Turnhouse Road
Edinburgh
Midlothian
EH12 0AD
Scotland
Director NameMr Peter James Smillie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(5 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 April 2018)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address162 Turnhouse Road
Edinburgh
Midlothian
EH12 0AD
Scotland

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return12 February 2023 (1 year, 2 months ago)
Next Return Due26 February 2024 (overdue)

Charges

2 May 2018Delivered on: 11 May 2018
Persons entitled: Fundingsecure LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
30 April 2018Delivered on: 1 May 2018
Persons entitled: Fundingsecure LTD

Classification: A registered charge
Particulars: All and whole the ground floor premises at 6 channel street, galashiels TD1 1BA sometime known as bidi’s bar being the whole subjects registered in the land register of scotland under title number SEL696.
Outstanding

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
25 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
11 May 2018Registration of charge SC4425310002, created on 2 May 2018 (22 pages)
1 May 2018Registration of charge SC4425310001, created on 30 April 2018 (8 pages)
10 April 2018Notification of David Coutts as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Termination of appointment of Peter James Smillie as a director on 10 April 2018 (1 page)
10 April 2018Cessation of Peter James Smillie as a person with significant control on 10 April 2018 (1 page)
10 April 2018Appointment of Mr David Martin Coutts as a director on 10 April 2018 (2 pages)
27 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
18 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
13 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(3 pages)
13 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(3 pages)
13 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 July 2013Termination of appointment of James Gibb as a director (1 page)
19 July 2013Termination of appointment of James Gibb as a director (1 page)
18 July 2013Appointment of Mr Peter James Smillie as a director (2 pages)
18 July 2013Appointment of Mr Peter James Smillie as a director (2 pages)
12 February 2013Incorporation (36 pages)
12 February 2013Incorporation (36 pages)