DEVELOPMENT SERVICES PARTNERSHIP LIMITED
Overview
| Company Name | DEVELOPMENT SERVICES PARTNERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC045164 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEVELOPMENT SERVICES PARTNERSHIP LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is DEVELOPMENT SERVICES PARTNERSHIP LIMITED located?
| Registered Office Address | C/O Henderson Loggie Llp Level 5, The Stamp Office 10-14 Waterloo Place EH1 3EG Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEVELOPMENT SERVICES PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVERTEVIOT PROPERTIES (EDINBURGH) LIMITED | Oct 30, 1967 | Oct 30, 1967 |
What are the latest accounts for DEVELOPMENT SERVICES PARTNERSHIP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for DEVELOPMENT SERVICES PARTNERSHIP LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for DEVELOPMENT SERVICES PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Aug 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland to C/O Henderson Loggie Llp Level 5, the Stamp Office 10-14 Waterloo Place Edinburgh EH1 3EG on Dec 05, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 3 pages | AA | ||
Accounts for a dormant company made up to Aug 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gillian Rose Smith as a secretary on Feb 26, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Gillian Rose Smith on Feb 28, 2019 | 1 pages | CH03 | ||
Register inspection address has been changed from C/O Spratt 23 Broomieknowe Lasswade Midlothian EH18 1LN Scotland to 17a Clarendon Crescent Edinburgh EH4 1PU | 1 pages | AD02 | ||
Director's details changed for Ms Catriona Stewart on Feb 28, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Francis Stuart Dalgetty Spratt on Feb 28, 2019 | 2 pages | CH01 | ||
Change of details for Ms Catriona Stewart as a person with significant control on Feb 28, 2019 | 2 pages | PSC04 | ||
Change of details for Mr Francis Stuart Dalgetty Spratt as a person with significant control on Feb 28, 2019 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Aug 31, 2018 | 4 pages | AA | ||
Accounts for a dormant company made up to Aug 31, 2017 | 3 pages | AA | ||
Registered office address changed from 34 Melville Street Edinburgh EH3 7HA Scotland to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on May 08, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of DEVELOPMENT SERVICES PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPRATT, Francis Stuart Dalgetty | Director | Clarendon Crescent EH4 1PU Edinburgh 17a Scotland | Scotland | British | 37563240004 | |||||
| STEWART, Catriona | Director | Clarendon Crescent EH4 1PU Edinburgh 17a Scotland | Scotland | British | 46270370003 | |||||
| MACGREGOR, Marjory Campbell | Secretary | 34 Beechmount Park EH12 5YT Edinburgh Midlothian | British | 39484800003 | ||||||
| SMITH, Gillian Rose | Secretary | c/o Spratt Clarendon Crescent EH4 1PU Edinburgh 17a Scotland | 149272500001 | |||||||
| STEWART, Catriona | Secretary | Broomieknowe EH18 1LN Lasswade 23 Midlothian | British | 46270370002 | ||||||
| CUTHBERTSON RIDDLE & GRAHAM WS | Secretary | 21 Melville St Lane EH3 7QB Edinburgh Midlothian | 273380001 | |||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
| CUTHBERTSON, Eric Ian | Director | 102 Ravelston Dykes EH12 6HB Edinburgh Midlothian | United Kingdom | British | 4492650001 | |||||
| CUTHBERTSON, Shona Campbell Aitken | Director | 102 Ravelston Dykes EH12 6HB Edinburgh Midlothian | British | 121180001 | ||||||
| GUNNING, Robert Maxwell Stewart | Director | 47 Auchingane EH10 7HU Edinburgh Midlothian | Scotland | Scottish | 89634600001 | |||||
| MACKENZIE, Ronald Alexander Miller | Director | 25 St Albans Road EH9 2LT Edinburgh | British | 963040001 | ||||||
| METHVEN, Margaret Taylor | Director | 7 Craigcrook Avenue EH4 3QE Edinburgh Midlothian | British | 121210001 | ||||||
| METHVEN, Robert Bruce | Director | 7 Craigcrook Avenue EH4 3QE Edinburgh Midlothian | British | 121200001 | ||||||
| REID-THOMAS, Michael Duncan | Director | Riccarton Mains Farmhouse EH14 4AR Currie Midlothian | British | 121240001 | ||||||
| REID-THOMAS, Victoria Katharine | Director | Riccarton Mains Farmhouse EH14 4AR Currie Midlothian | British | 121250001 | ||||||
| SPRATT, Andrew Stuart | Director | Belvedere Broomieknowe EH18 1LN Lasswade Midlothian | British | 8357270001 | ||||||
| SPRATT, Elizabeth | Director | Belvedere EH18 1LN Lasswade | British | 121230001 | ||||||
| SPRATT, Susan Elizabeth Anne | Director | Hillburn House Ayton TD14 5SG Eyemouth Berwickshire | Scotland | British | 63130050002 | |||||
| WEIR, Alistair Emslie Lind | Director | The Smiddy Glenbrook Road EH14 7BE Balerno Midlothian | British | 121260002 | ||||||
| WEIR, Nanette Roberta Lind | Director | The Smiddy Glenbrook Road EH14 7BE Balerno Midlothian | British | 121270002 |
Who are the persons with significant control of DEVELOPMENT SERVICES PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Francis Stuart Dalgetty Spratt | Apr 06, 2016 | Clarendon Crescent EH4 1PU Edinburgh 17a Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Catriona Stewart | Apr 06, 2016 | Clarendon Crescent EH4 1PU Edinburgh 17a Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0