Company NameK D Developments (Scotland) Limited
Company StatusActive
Company NumberSC486292
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Edgar Mountford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 East Hillbank
Kirriemuir
Angus
DD8 4GQ
Scotland
Director NameMrs Susan Margaret Mountford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleRetired Doctor
Country of ResidenceKirriemuir
Correspondence Address6 East Hillbank
Kirriemuir
Angus
DD8 4GQ
Scotland
Director NameMrs Catherine Helen Heggie
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 The Green
Pencaitland
Tranent
East Lothian
EH34 5HE
Scotland
Director NameMr David Thomas Mountford
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address72 Redcatch Road Knowle
Bristol
B54 2EY
Secretary NameMr David Thomas Mountford
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address72 Redcatch Road Knowle
Bristol
B54 2EY

Location

Registered Address10 The Green
Pencaitland
Tranent
East Lothian
EH34 5HE
Scotland
ConstituencyEast Lothian
WardFa'side
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (8 months ago)
Next Return Due22 September 2024 (4 months, 2 weeks from now)

Charges

14 March 2018Delivered on: 14 March 2018
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 September 2023Confirmation statement made on 8 September 2023 with updates (5 pages)
20 September 2023Change of details for Ms Catherine Helen Heggie as a person with significant control on 8 September 2023 (2 pages)
3 July 2023Registered office address changed from 6 East Hillbank Kirriemuir Angus DD8 4GQ to 10 the Green Pencaitland Tranent East Lothian EH34 5HE on 3 July 2023 (1 page)
7 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 September 2022Change of details for Mr David Thomas Mountford as a person with significant control on 6 April 2016 (2 pages)
9 September 2022Change of details for Ms Catherine Helen Heggie as a person with significant control on 9 December 2019 (2 pages)
9 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 September 2021Confirmation statement made on 10 September 2021 with updates (5 pages)
7 January 2021Cessation of David Thomas Mountford as a person with significant control on 6 April 2016 (1 page)
12 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
14 September 2020Director's details changed for Catherine Helen Heggie on 10 September 2020 (2 pages)
13 September 2020Director's details changed for Mr David Thomas Mountford on 10 September 2020 (2 pages)
13 September 2020Director's details changed for Catherine Helen Heggie on 10 September 2020 (2 pages)
15 January 2020Cessation of Catherine Helen Heggie as a person with significant control on 6 April 2016 (1 page)
9 December 2019Director's details changed for Catherine Helen Heggie on 9 December 2019 (2 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
14 March 2018Registration of charge SC4862920001, created on 14 March 2018 (17 pages)
2 October 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
2 October 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
15 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 October 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
25 October 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
12 September 2016Director's details changed for Mr David Thomas Mountford on 2 September 2016 (2 pages)
12 September 2016Director's details changed for Catherine Helen Heggie on 2 September 2016 (3 pages)
12 September 2016Secretary's details changed for Mr David Thomas Mountford on 2 September 2016 (1 page)
12 September 2016Director's details changed for Mr David Thomas Mountford on 2 September 2016 (2 pages)
12 September 2016Secretary's details changed for Mr David Thomas Mountford on 2 September 2016 (1 page)
12 September 2016Confirmation statement made on 9 September 2016 with updates (8 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (8 pages)
12 September 2016Director's details changed for Catherine Helen Heggie on 2 September 2016 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(7 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(7 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(7 pages)
16 March 2015Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 6 East Hillbank Kirriemuir Angus DD8 4GQ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 6 East Hillbank Kirriemuir Angus DD8 4GQ on 16 March 2015 (1 page)
17 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors empowered to allot without requirement to offer to members 14/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors empowered to allot without requirement to offer to members 14/10/2014
(23 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)