About

Registered Number: SC277617
Date of Incorporation: 20/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Millhouse, Bowes Hall, Dunfermline, KY12 0RZ,

 

Definitive Developments Ltd was established in 2004, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of this organisation are listed as Muir, Dawn, Muir, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUIR, Dawn 20 December 2004 - 1
MUIR, John 20 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 19 December 2018
MR04 - N/A 23 February 2018
MR04 - N/A 23 February 2018
CS01 - N/A 22 December 2017
PSC04 - N/A 22 December 2017
AD01 - Change of registered office address 22 December 2017
AA - Annual Accounts 19 December 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 January 2015
AD01 - Change of registered office address 14 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 05 December 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 20 December 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH03 - Change of particulars for secretary 17 January 2012
AA - Annual Accounts 10 January 2012
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 20 December 2010
DS02 - Withdrawal of striking off application by a company 18 August 2010
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2010
DS01 - Striking off application by a company 08 June 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
287 - Change in situation or address of Registered Office 15 April 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 21 December 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 22 February 2006
410(Scot) - N/A 21 February 2006
225 - Change of Accounting Reference Date 14 December 2005
410(Scot) - N/A 23 November 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 06 February 2006 Fully Satisfied

N/A

Floating charge 18 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.