Company NameCity Vale Developments Limited
DirectorGary Paul Mayatt
Company StatusActive
Company NumberSC492009
CategoryPrivate Limited Company
Incorporation Date25 November 2014(9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary Paul Mayatt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEnevate Limited30 Pickering Works Enevate Limited
Netherton Road
Wishaw
ML2 0EQ
Scotland
Director NameMr Steven Terence Kelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Netherton Road Netherton Road
Wishaw
ML2 0EQ
Scotland

Location

Registered AddressEnevate Limited30 Pickering Works Enevate Limited 30 Pickering Works
Netherton Road
Wishaw
ML2 0EQ
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

28 October 2018Delivered on: 6 November 2018
Persons entitled: Business Lending Residential Residential Funding 2 Limited

Classification: A registered charge
Particulars: Subjects at sunnybank cottage, 3 sunnybank place, lower london road, edinburgh MID162445 and subjects at sunnybank place, lower london road, edinburgh MID91905.
Outstanding
29 October 2018Delivered on: 6 November 2018
Persons entitled: Business Lending Residential Funding 2 Limited

Classification: A registered charge
Outstanding
2 February 2018Delivered on: 12 February 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 117 sydney road, london N10 2NG.
Outstanding
2 February 2018Delivered on: 12 February 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 117 sydney road, london N10 2NG.
Outstanding
27 January 2016Delivered on: 28 January 2016
Persons entitled: Capita Trust Company Limited

Classification: A registered charge
Particulars: Sunnybank place, lower london road, edinburgh. MID162445.
Outstanding
30 July 2015Delivered on: 4 August 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Subjects at sunnybank place, lower london road, edinburgh MID91905.
Outstanding
30 July 2015Delivered on: 4 August 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Subjects at sunnybank place, lower london road, edinburgh known as sunnybank cottage, 3 sunnybank place MID162445.
Outstanding
21 July 2015Delivered on: 5 August 2015
Satisfied on: 19 January 2016
Persons entitled: Lancashire Mortgage Corporation

Classification: A registered charge
Fully Satisfied
10 July 2015Delivered on: 25 July 2015
Satisfied on: 19 January 2016
Persons entitled: Lanarkshire Mortgage Corporation

Classification: A registered charge
Fully Satisfied

Filing History

28 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 30 November 2019 (4 pages)
28 February 2020Registered office address changed from 4 Netherton Road Netherton Road Wishaw ML2 0EQ Scotland to Enevate Limited30 Pickering Works Enevate Limited 30 Pickering Works Netherton Road Wishaw ML2 0EQ on 28 February 2020 (1 page)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
11 November 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
19 February 2019Confirmation statement made on 25 November 2018 with updates (4 pages)
14 February 2019Unaudited abridged accounts made up to 30 November 2017 (7 pages)
14 February 2019Cessation of Steven Kelly as a person with significant control on 31 March 2018 (1 page)
14 February 2019Termination of appointment of Steven Kelly as a director on 31 March 2018 (1 page)
6 November 2018Registration of charge SC4920090009, created on 28 October 2018 (13 pages)
6 November 2018Registration of charge SC4920090008, created on 29 October 2018 (30 pages)
31 October 2018Satisfaction of charge SC4920090005 in full (1 page)
31 October 2018Satisfaction of charge SC4920090006 in full (1 page)
5 April 2018Micro company accounts made up to 30 November 2016 (3 pages)
16 March 2018Satisfaction of charge SC4920090003 in full (1 page)
16 March 2018Satisfaction of charge SC4920090002 in full (1 page)
6 March 2018Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 4 Netherton Road Netherton Road Wishaw ML2 0EQ on 6 March 2018 (1 page)
12 February 2018Registration of charge SC4920090007, created on 2 February 2018 (18 pages)
12 February 2018Registration of charge SC4920090006, created on 2 February 2018 (12 pages)
16 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
16 January 2018Change of details for Mr Steven Kelly as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Change of details for Mr Gary Paul Mayatt as a person with significant control on 6 April 2016 (2 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
12 December 2017Compulsory strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2017Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
13 October 2017Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 January 2016Registration of charge SC4920090005, created on 27 January 2016 (7 pages)
28 January 2016Registration of charge SC4920090005, created on 27 January 2016 (7 pages)
19 January 2016Satisfaction of charge SC4920090004 in full (4 pages)
19 January 2016Satisfaction of charge SC4920090004 in full (4 pages)
19 January 2016Satisfaction of charge SC4920090001 in full (4 pages)
19 January 2016Satisfaction of charge SC4920090001 in full (4 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
5 August 2015Registration of charge SC4920090004, created on 21 July 2015 (14 pages)
5 August 2015Registration of charge SC4920090004, created on 21 July 2015 (14 pages)
4 August 2015Registration of charge SC4920090003, created on 30 July 2015 (7 pages)
4 August 2015Registration of charge SC4920090003, created on 30 July 2015 (7 pages)
4 August 2015Registration of charge SC4920090002, created on 30 July 2015 (7 pages)
4 August 2015Registration of charge SC4920090002, created on 30 July 2015 (7 pages)
25 July 2015Registration of charge SC4920090001, created on 10 July 2015 (10 pages)
25 July 2015Registration of charge SC4920090001, created on 10 July 2015 (10 pages)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)