Company NameByzantian Developments Limited
DirectorDaniel Frederick Bugatti Multon
Company StatusActive
Company NumberSC562630
CategoryPrivate Limited Company
Incorporation Date6 April 2017(7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Daniel Frederick Bugatti Multon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Engine Shed Winterthur Lane
Dunfermline
Fife
KY12 7BD
Scotland
Director NameMr Daniel Frederick Bugatti Multon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Engine Shed Winterthur Lane
Dunfermline
Fife
KY12 7BD
Scotland
Director NameMr Steven Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland

Location

Registered AddressThe Engine Shed
Winterthur Lane
Dunfermline
Fife
KY12 7BD
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 April 2024 (4 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

31 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
6 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
2 October 2019Registered office address changed from 26 George Square Edinburgh EH8 9LD United Kingdom to The Engine Shed Winterthur Lane Dunfermline Fife KY12 7BD on 2 October 2019 (1 page)
6 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
25 February 2019Change of details for Mr Daniel Frederick Bugatti Multon as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Director's details changed for Mr Daniel Frederick Bugatti Multon on 25 February 2019 (2 pages)
4 May 2018Termination of appointment of Steven Turnbull as a director on 24 April 2018 (2 pages)
4 May 2018Cessation of Steven Turnbull as a person with significant control on 31 March 2018 (1 page)
4 May 2018Termination of appointment of Steven Turnbull as a director on 24 April 2018 (1 page)
4 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
12 April 2018Current accounting period extended from 30 April 2018 to 31 July 2018 (1 page)
12 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
6 April 2017Current accounting period shortened from 30 April 2018 to 30 April 2017 (1 page)
6 April 2017Current accounting period shortened from 30 April 2018 to 30 April 2017 (1 page)
6 April 2017Incorporation
Statement of capital on 2017-04-06
  • GBP 100
(29 pages)
6 April 2017Incorporation
Statement of capital on 2017-04-06
  • GBP 100
(29 pages)