Company NameDragon Developments Edinburgh Limited
DirectorBarry James Scott
Company StatusActive
Company NumberSC611514
CategoryPrivate Limited Company
Incorporation Date23 October 2018(5 years, 5 months ago)

Business Activity

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

Director

Director NameBarry James Scott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(same day as company formation)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland

Location

Registered Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 October 2023 (5 months, 3 weeks ago)
Next Return Due5 November 2024 (6 months, 3 weeks from now)

Charges

2 July 2021Delivered on: 7 July 2021
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: The first floor falt at 42 melville street, edinburgh forming part and portion of the subjects registered in the land register of scotland undert title number MID135127 together with car parking space 6; and the second and ground floor flats at 40 melville street edinburgh forming part and portion of the subjects regostered in the land register of scotland under title number MID142922.
Outstanding
16 June 2021Delivered on: 7 July 2021
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: Charge over deposit held in bank account with account number 0664057.
Outstanding
18 February 2020Delivered on: 19 February 2020
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: 40 and 42 melville street, edinburgh, EH3 7HA for more details please refer to the instrument.
Outstanding
4 February 2020Delivered on: 17 February 2020
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Outstanding
19 August 2019Delivered on: 5 September 2019
Persons entitled: Simon Edward Pratt

Classification: A registered charge
Particulars: 40 melville street, edinburgh registered in the land register of scotland under title number MID142922.
Outstanding
20 August 2019Delivered on: 5 September 2019
Persons entitled: Simon Edward Pratt

Classification: A registered charge
Particulars: 42 melville street, edinburgh registered in the land register of scotland under title number MID135127.
Outstanding
12 July 2019Delivered on: 31 July 2019
Persons entitled: Simon Edward Pratt

Classification: A registered charge
Outstanding

Filing History

2 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
21 July 2023Previous accounting period shortened from 30 November 2022 to 30 September 2022 (1 page)
4 November 2022Confirmation statement made on 22 October 2022 with updates (5 pages)
19 October 2022Cessation of Barry James Scott as a person with significant control on 12 October 2022 (1 page)
19 October 2022Notification of Dragon Developments Holdings Limited as a person with significant control on 12 October 2022 (2 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
10 June 2022Change of details for Barry James Scott as a person with significant control on 8 June 2022 (2 pages)
10 June 2022Director's details changed for Barry James Scott on 8 June 2022 (2 pages)
9 June 2022Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to 21 Alva Street Edinburgh EH2 4PS on 9 June 2022 (1 page)
29 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
27 September 2021Satisfaction of charge SC6115140005 in full (1 page)
7 July 2021Registration of charge SC6115140007, created on 2 July 2021 (7 pages)
7 July 2021Registration of charge SC6115140006, created on 16 June 2021 (14 pages)
29 June 2021Satisfaction of charge SC6115140004 in full (1 page)
11 June 2021Satisfaction of charge SC6115140003 in full (1 page)
11 June 2021Satisfaction of charge SC6115140001 in full (1 page)
11 June 2021Satisfaction of charge SC6115140002 in full (1 page)
7 May 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
29 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
19 February 2020Registration of charge SC6115140005, created on 18 February 2020 (3 pages)
17 February 2020Registration of charge SC6115140004, created on 4 February 2020 (5 pages)
6 February 2020Registered office address changed from 5-10 Dock Place Edinburgh EH6 6LU Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 6 February 2020 (1 page)
26 November 2019Current accounting period extended from 31 October 2019 to 30 November 2019 (1 page)
31 October 2019Confirmation statement made on 22 October 2019 with updates (3 pages)
5 September 2019Registration of charge SC6115140002, created on 20 August 2019 (5 pages)
5 September 2019Registration of charge SC6115140003, created on 19 August 2019 (5 pages)
31 July 2019Registration of charge SC6115140001, created on 12 July 2019 (29 pages)
4 June 2019Registered office address changed from 5E Giles Street Leith Edinburgh EH6 6DJ Scotland to 5-10 Dock Place Edinburgh EH6 6LU on 4 June 2019 (1 page)
23 October 2018Incorporation
Statement of capital on 2018-10-23
  • GBP 100
(32 pages)