Company NamePinkie Mains Developments Limited
DirectorsJohn Graham Benson and David Sands
Company StatusActive
Company NumberSC448162
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Graham Benson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Redhall Bank Road
Edinburgh
EH14 2LY
Scotland
Director NameMr David Sands
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenburnfield
New Road
Milnathort
KY13 9XT
Scotland

Location

Registered Address2 Greenburn Field New Road
Milnathort
Kinross
KY13 9XT
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

50 at £1David Sands
50.00%
Ordinary
50 at £1John Graham Benson
50.00%
Ordinary

Financials

Year2014
Net Worth£62,289
Cash£25,692
Current Liabilities£1,016,124

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 2 days from now)

Filing History

23 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
13 April 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
14 May 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
14 May 2019Cessation of John Graham Benson as a person with significant control on 19 October 2017 (1 page)
14 May 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
2 April 2018Registered office address changed from 2 Murieston Road Edinburgh EH11 2JH to 2 Greenburn Field New Road Milnathort Kinross KY13 9XT on 2 April 2018 (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(4 pages)
2 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
1 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
13 March 2014Registered office address changed from 16 Heriot Row Edinburgh EH3 6HR United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 16 Heriot Row Edinburgh EH3 6HR United Kingdom on 13 March 2014 (1 page)
22 April 2013Incorporation (26 pages)
22 April 2013Incorporation (26 pages)