DERRANSIDE DEVELOPMENTS LIMITED
Overview
| Company Name | DERRANSIDE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC471978 |
| 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 DERRANSIDE DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is DERRANSIDE DEVELOPMENTS LIMITED located?
| Registered Office Address | 2nd Floor, 22-24 Blythswood Square G2 4BG Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DERRANSIDE DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DERRANSIDE HOMES LTD | Aug 17, 2015 | Aug 17, 2015 |
| DERNSIDE DEVELOPMENTS LIMITED | Mar 10, 2014 | Mar 10, 2014 |
What are the latest accounts for DERRANSIDE DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DERRANSIDE DEVELOPMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 02, 2026 |
| Next Confirmation Statement Due | Feb 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2025 |
| Overdue | Yes |
What are the latest filings for DERRANSIDE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 50 Wellington Street Suite 401/403 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on Jan 10, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from 18 North Street Glenrothes Fife KY7 5NA to 50 Wellington Street Suite 401/403 Baltic Chambers Glasgow G2 6HJ on Mar 14, 2018 | 1 pages | AD01 | ||||||||||
Notification of James John Rafferty Mackie as a person with significant control on Feb 21, 2018 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Feb 21, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Feb 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Mar 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DERRANSIDE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKIE, James John Rafferty | Director | KY7 6JH Markinch 10 Mount Frost Place Fife United Kingdom | Scotland | British | 90086810002 | |||||
| PAYNE, Kevin Daniel | Director | KY5 8HW Lochore 89 Balbedie Avenue Fife United Kingdom | United Kingdom | British | 85376390002 |
Who are the persons with significant control of DERRANSIDE DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James John Rafferty Mackie | Feb 21, 2018 | Mount Frost Place Markinch KY7 6JH Glenrothes 10 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for DERRANSIDE DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 22, 2017 | Feb 21, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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