Company NameDerranside Developments Limited
DirectorsJames John Rafferty Mackie and Kevin Daniel Payne
Company StatusActive
Company NumberSC471978
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Previous NamesDernside Developments Limited and Derranside Homes Ltd

Business Activity

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

Directors

Director NameMr James John Rafferty Mackie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Mount Frost Place
Markinch
Fife
KY7 6JH
Scotland
Director NameMr Kevin Daniel Payne
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Balbedie Avenue
Lochore
Fife
KY5 8HW
Scotland

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1James Rafferty Mackie
50.00%
Ordinary
50 at £1Kevin Daniel Payne
50.00%
Ordinary

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
10 January 2023Registered office address changed from 50 Wellington Street Suite 401/403 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page)
11 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
1 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Registered office address changed from 18 North Street Glenrothes Fife KY7 5NA to 50 Wellington Street Suite 401/403 Baltic Chambers Glasgow G2 6HJ on 14 March 2018 (1 page)
21 February 2018Notification of James John Rafferty Mackie as a person with significant control on 21 February 2018 (2 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
30 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 August 2015Company name changed dernside developments LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-15
(3 pages)
17 August 2015Company name changed dernside developments LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-15
(3 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
(23 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
(23 pages)