COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED
Overview
Company Name | COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC214326 |
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 COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED located?
Registered Office Address | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
DMWS 462 LIMITED | Jan 03, 2001 | Jan 03, 2001 |
What are the latest accounts for COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Feb 07, 2026 |
---|---|
Next Confirmation Statement Due | Feb 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 07, 2025 |
Overdue | No |
What are the latest filings for COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Cessation of The Big Issue Foundation Scotland as a person with significant control on Mar 21, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 02, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Mr Ian Murdoch on Aug 03, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Who are the officers of COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUGHES, Patricia Ann | Director | 7 Edinburgh Road EH30 9HR South Queensferry West Lothian | Scotland | British | Company Director | 41663910001 | ||||
JACKSON, Julie Mansfield | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Solicitor | 94193070002 | ||||
MURDOCH, Ian | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Finance Director | 179717450001 | ||||
BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 | |||||||
DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | Company Secretary | 41273760002 | |||||
MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||
SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 65057960002 | ||||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
ANDERSON, Ewan Thomas | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Finance Director | 71536430001 | ||||
MACKAY, Ian Hugh | Director | 80 Corstorphine Road EH12 6JQ Edinburgh Midlothian | Scotland | British | Managing Director | 100718980001 | ||||
MILLS, Stanley | Director | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | Legal Director | 573140004 | |||||
TALBOT, Philip | Director | 46 Comiston Drive EH10 5QR Edinburgh Midlothian | British | Company Director | 56620730003 | |||||
DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Who are the persons with significant control of COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Big Issue Foundation Scotland | Apr 06, 2016 | Annfield Place G31 2XE Glasgow 15 Scotland Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Miller Residential Development Services Limited | Apr 06, 2016 | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House United Kingdom | No | ||||||||||
| |||||||||||||
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