Company NameMJSM Developments Limited
DirectorsGraham Birnie and Matthew Smith-Milne
Company StatusActive
Company NumberSC514131
CategoryPrivate Limited Company
Incorporation Date27 August 2015(8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMatthew Smith-Milne
StatusCurrent
Appointed27 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address16 Nigg Way
Aberdeen
AB12 5RE
Scotland
Director NameMr Graham Birnie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMatthew Smith-Milne
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Nigg Way
Aberdeen
AB12 5RE
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed03 May 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr John Lewis Langler
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Nigg Way
Aberdeen
AB12 5RE
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 2015(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 August 2023 (7 months ago)
Next Return Due9 September 2024 (5 months, 1 week from now)

Filing History

1 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
2 September 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
30 August 2022Cessation of John Lewis Langler as a person with significant control on 15 April 2022 (1 page)
25 August 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
19 April 2022Termination of appointment of John Lewis Langler as a director on 15 April 2022 (1 page)
19 April 2022Appointment of Mr Graham Birnie as a director on 15 April 2022 (2 pages)
19 April 2022Appointment of Matthew Smith-Milne as a director on 15 April 2022 (2 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
30 August 2021Confirmation statement made on 26 August 2021 with updates (5 pages)
6 July 2021Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 6 July 2021 (1 page)
6 July 2021Appointment of Brodies Secretarial Services Limited as a secretary on 3 May 2021 (2 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
12 April 2021Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2 April 2021 (1 page)
31 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
27 August 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
28 August 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
28 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 100
(33 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 100
(33 pages)