Company NameDDEV Holdings Limited
DirectorsAlan Gillies MacDonald and Stewart Harley Rough
Company StatusActive
Company NumberSC467697
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)
Previous NameSHCL 140114 Newco 2 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address204 (C/O Dawn Developments) West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stewart Harley Rough
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 (C/O Dawn Developments) West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Barry Neil MacDonald
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address204 (C/O Dawn Developments) West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place Sandy Lane
Cobham
Surrey
KT11 2BE

Location

Registered Address204 (C/O Dawn Developments)
West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1.7k at £0.001Alan Gillies Macdonald
80.05%
Ordinary A
119 at £0.001Stewart Rough
5.61%
Ordinary E
303 at £0.001Barry Macdonald
14.29%
Ordinary B
-OTHER
0.05%
-

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (overdue)

Charges

13 February 2014Delivered on: 24 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 February 2021Termination of appointment of Barry Neil Macdonald as a director on 10 December 2020 (1 page)
4 February 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
27 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
5 March 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
5 March 2019Registered office address changed from 220 West George Street Glasgow G2 2PG to 204 (C/O Dawn Developments) West George Street Glasgow G2 2PQ on 5 March 2019 (1 page)
5 March 2019Director's details changed for Mr Stewart Harley Rough on 30 July 2018 (2 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
26 February 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
15 February 2017Termination of appointment of Ronald Sharp Elder as a director on 31 January 2017 (1 page)
15 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
15 February 2017Termination of appointment of Ronald Sharp Elder as a director on 31 January 2017 (1 page)
15 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2.119
(6 pages)
30 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2.119
(6 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2.119
(6 pages)
11 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2.119
(6 pages)
4 March 2014Appointment of Mr Ronald Sharp Elder as a director (3 pages)
4 March 2014Appointment of Mr Ronald Sharp Elder as a director (3 pages)
24 February 2014Registration of charge 4676970001 (18 pages)
24 February 2014Registration of charge 4676970001 (18 pages)
20 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
20 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 2.119
(5 pages)
20 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 2.119
(5 pages)
20 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
20 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-13
(2 pages)
19 February 2014Company name changed shcl 140114 newco 2 LIMITED\certificate issued on 19/02/14
  • CONNOT ‐
(3 pages)
19 February 2014Company name changed shcl 140114 newco 2 LIMITED\certificate issued on 19/02/14
  • CONNOT ‐
(3 pages)
19 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-13
(2 pages)
17 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
17 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
17 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)