UKBizDB.co.uk

SOUTHESK DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Southesk Developments Limited. The company was founded 26 years ago and was given the registration number SC181476. The firm's registered office is in ANGUS. You can find them at 46/48 Clerk Street, Brechin, Angus, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:SOUTHESK DEVELOPMENTS LIMITED
Company Number:SC181476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1997
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 92000 - Gambling and betting activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:46/48 Clerk Street, Brechin, Angus, DD9 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Long Lane, Broughty Ferry, Dundee, Scotland, DD5 1HH

Secretary12 December 1997Active
46-48, Clerk Street, Brechin, Scotland, DD9 6AY

Director31 December 2021Active
58, Long Lane, Broughty Ferry, Dundee, Scotland, DD5 1HH

Director12 December 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary12 December 1997Active
1a Pittendriech Road, Brechin, DD9 6LQ

Director12 December 1997Active
46/48 Clerk Street, Brechin, Angus, DD9 6AY

Director28 October 2010Active

People with Significant Control

Ailsa Elizabeth Mackie
Notified on:31 December 2021
Status:Active
Date of birth:July 2003
Nationality:British
Country of residence:Scotland
Address:58, Long Lane, Dundee, Scotland, DD5 1HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin James Mackie
Notified on:01 July 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:46/48 Clerk Street, Angus, DD9 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-06-16Address

Change registered office address company with date old address new address.

Download
2022-12-13Address

Change registered office address company with date old address new address.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Gazette

Gazette filings brought up to date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Gazette

Gazette filings brought up to date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.