About

Registered Number: SC322257
Date of Incorporation: 26/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Puddlewalk, 3b Stanedykehead, Edinburgh, EH16 6YE

 

Based in Edinburgh, 0131 Developments Ltd was setup in 2007, it's status at Companies House is "Active". There are 2 directors listed as Corbett, Alan George, Scott, Lisa for the organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Lisa 29 June 2007 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
CORBETT, Alan George 01 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 14 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 28 December 2014
TM01 - Termination of appointment of director 09 August 2014
AD01 - Change of registered office address 09 August 2014
TM01 - Termination of appointment of director 09 August 2014
AP03 - Appointment of secretary 09 August 2014
TM02 - Termination of appointment of secretary 09 August 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 17 March 2013
AD01 - Change of registered office address 17 March 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 24 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 21 May 2008
CERTNM - Change of name certificate 05 November 2007
287 - Change in situation or address of Registered Office 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.