Pencaitland
Tranent
East Lothian
EH34 5HE
Scotland
LLP Designated Member Name | K D Developments (Scotland) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2016(9 years, 2 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 10 The Green Pencaitland Tranent East Lothian EH34 5HE Scotland |
LLP Designated Member Name | John Edgar Mountford |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirktonshade East Hillbank Kirriemuir Angus DD8 4HQ Scotland |
LLP Designated Member Name | Mr Robert Edward Simpson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cottage Boarhills St Andrews Fife KY16 8PP Scotland |
LLP Designated Member Name | Ms Catherine Helen Heggie |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 The Green Pencaitland East Lothian EH34 5HE Scotland |
LLP Designated Member Name | David Thomas Mountford |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
LLP Designated Member Name | Berwick Hills Investments (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2014(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2017) |
Correspondence Address | The Cottage Boarhills St Andrews KY16 8PP Scotland |
Registered Address | 10 The Green Pencaitland Tranent East Lothian EH34 5HE Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £869,781 |
Cash | £7,489 |
Current Liabilities | £127,925 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
12 April 2018 | Delivered on: 13 April 2018 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: Units 1, 6, 7, 8, 9, 10, 14 and 15 barlow park, west pitkerro ind estate, dundee and units 2, 3, 4, 5, 11, 12 and 13 barlow park, west pitkerro ind estate, dundee both registered in the land register of scotland under title numbers ANG46069 and ANG46070 respectively. Outstanding |
---|---|
14 March 2018 | Delivered on: 14 March 2018 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
16 May 2007 | Delivered on: 24 May 2007 Persons entitled: Adam and Company PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
24 April 2007 | Delivered on: 2 May 2007 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1, 6, 7, 8, 9, 10, 14 and 15 barlow park, west pitkerro industrial estate, dundee. Outstanding |
24 April 2007 | Delivered on: 2 May 2007 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 2, 3, 4, 5, 11, 12 and 13 barlow park, west pitkerro industrial estate, dundee. Outstanding |
11 January 2023 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 10 the Green Pencaitland Tranent East Lothian EH34 5HE on 11 January 2023 (1 page) |
---|---|
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
11 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 April 2018 | Registration of charge SO3011770005, created on 12 April 2018 (17 pages) |
14 March 2018 | Registration of charge SO3011770004, created on 14 March 2018 (17 pages) |
12 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
5 December 2017 | Notification of Catherine Helen Heggie as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Notification of Catherine Helen Heggie as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Notification of David Thomas Mountford as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Notification of David Thomas Mountford as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Withdrawal of a person with significant control statement on 5 December 2017 (2 pages) |
5 December 2017 | Withdrawal of a person with significant control statement on 5 December 2017 (2 pages) |
11 July 2017 | Satisfaction of charge 1 in full (1 page) |
11 July 2017 | Satisfaction of charge 1 in full (1 page) |
11 July 2017 | Satisfaction of charge 2 in full (1 page) |
11 July 2017 | Satisfaction of charge 2 in full (1 page) |
7 July 2017 | Satisfaction of charge 3 in full (1 page) |
7 July 2017 | Satisfaction of charge 3 in full (1 page) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 April 2017 | Termination of appointment of Catherine Helen Heggie as a member on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Catherine Helen Heggie as a member on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Berwick Hills Investments as a member on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of David Thomas Mountford as a member on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of David Thomas Mountford as a member on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Berwick Hills Investments as a member on 10 April 2017 (1 page) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Appointment of K D Developments (Scotland) Limited as a member (2 pages) |
16 June 2016 | Appointment of K D Developments (Scotland) Limited as a member (2 pages) |
30 May 2016 | Appointment of K D Developments (Scotland) Limited as a member on 29 March 2016 (2 pages) |
30 May 2016 | Appointment of K D Developments (Scotland) Limited as a member on 29 March 2016 (2 pages) |
14 January 2016 | Annual return made up to 8 January 2016 (5 pages) |
14 January 2016 | Annual return made up to 8 January 2016 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Member's details changed for Catherine Helen Heggie on 27 August 2015 (2 pages) |
27 August 2015 | Member's details changed for Catherine Helen Heggie on 27 August 2015 (2 pages) |
9 January 2015 | Annual return made up to 8 January 2015 (5 pages) |
9 January 2015 | Annual return made up to 8 January 2015 (5 pages) |
9 January 2015 | Annual return made up to 8 January 2015 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Appointment of David Thomas Mountford as a member (3 pages) |
17 April 2014 | Appointment of Catherine Helen Heggie as a member (3 pages) |
17 April 2014 | Appointment of Catherine Helen Heggie as a member (3 pages) |
17 April 2014 | Appointment of David Thomas Mountford as a member (3 pages) |
17 February 2014 | Appointment of I.S.M (Dundee) Limited as a member (3 pages) |
17 February 2014 | Appointment of Berwick Hillsinvestments as a member (3 pages) |
17 February 2014 | Termination of appointment of Robert Simpson as a member (2 pages) |
17 February 2014 | Appointment of I.S.M (Dundee) Limited as a member (3 pages) |
17 February 2014 | Termination of appointment of Robert Simpson as a member (2 pages) |
17 February 2014 | Appointment of Berwick Hillsinvestments as a member (3 pages) |
17 February 2014 | Termination of appointment of John Mountford as a member (2 pages) |
17 February 2014 | Termination of appointment of John Mountford as a member (2 pages) |
10 January 2014 | Annual return made up to 8 January 2014 (3 pages) |
10 January 2014 | Annual return made up to 8 January 2014 (3 pages) |
10 January 2014 | Annual return made up to 8 January 2014 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 January 2013 | Annual return made up to 8 January 2013 (3 pages) |
14 January 2013 | Annual return made up to 8 January 2013 (3 pages) |
14 January 2013 | Annual return made up to 8 January 2013 (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2012 | Annual return made up to 8 January 2012 (3 pages) |
11 January 2012 | Annual return made up to 8 January 2012 (3 pages) |
11 January 2012 | Annual return made up to 8 January 2012 (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 8 January 2011 (9 pages) |
14 January 2011 | Annual return made up to 8 January 2011 (9 pages) |
14 January 2011 | Annual return made up to 8 January 2011 (9 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Annual return made up to 8 January 2010 (8 pages) |
21 January 2010 | Annual return made up to 8 January 2010 (8 pages) |
21 January 2010 | Annual return made up to 8 January 2010 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2009 | Annual return made up to 08/01/09 (3 pages) |
20 January 2009 | Annual return made up to 08/01/09 (3 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 10 melville crescent edinburgh lothian EH3 7LU (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 10 melville crescent edinburgh lothian EH3 7LU (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
11 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
14 January 2008 | Annual return made up to 08/01/08 (2 pages) |
14 January 2008 | Annual return made up to 08/01/08 (2 pages) |
24 May 2007 | Partic of mort/charge * (4 pages) |
24 May 2007 | Partic of mort/charge * (4 pages) |
2 May 2007 | Partic of mort/charge * (7 pages) |
2 May 2007 | Partic of mort/charge * (7 pages) |
2 May 2007 | Partic of mort/charge * (7 pages) |
2 May 2007 | Partic of mort/charge * (7 pages) |
8 January 2007 | Incorporation (3 pages) |
8 January 2007 | Incorporation (3 pages) |