About

Registered Number: SC113435
Date of Incorporation: 15/09/1988 (35 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2020 (4 years and 2 months ago)
Registered Address: C/O Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

 

Based in Edinburgh, Discovery Quay Development Ltd was founded on 15 September 1988, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. This company has 2 directors listed as Miller, Euan James, Davidson, Douglas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Douglas 16 November 1999 14 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Euan James 30 September 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2020
LIQ13(Scot) - N/A 27 December 2019
RESOLUTIONS - N/A 28 February 2019
AD01 - Change of registered office address 28 February 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 31 May 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 06 May 2016
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AP03 - Appointment of secretary 12 November 2015
TM02 - Termination of appointment of secretary 12 November 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 09 June 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 09 April 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 06 June 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 12 May 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 02 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
287 - Change in situation or address of Registered Office 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 04 August 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 16 May 2003
AUD - Auditor's letter of resignation 17 June 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 17 May 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 06 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
363s - Annual Return 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
AA - Annual Accounts 31 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 31 May 1996
AA - Annual Accounts 18 March 1996
RESOLUTIONS - N/A 04 August 1995
MEM/ARTS - N/A 04 August 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 14 March 1995
288 - N/A 05 January 1995
288 - N/A 29 December 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 14 April 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 03 June 1993
288 - N/A 07 May 1993
288 - N/A 07 May 1993
RESOLUTIONS - N/A 30 July 1992
MEM/ARTS - N/A 30 July 1992
363s - Annual Return 05 June 1992
AA - Annual Accounts 03 June 1992
RESOLUTIONS - N/A 22 April 1992
MEM/ARTS - N/A 22 April 1992
288 - N/A 02 July 1991
AA - Annual Accounts 28 June 1991
363a - Annual Return 15 June 1991
288 - N/A 19 March 1991
288 - N/A 15 March 1991
RESOLUTIONS - N/A 12 November 1990
AA - Annual Accounts 29 June 1990
363 - Annual Return 29 June 1990
288 - N/A 11 March 1990
RESOLUTIONS - N/A 02 May 1989
RESOLUTIONS - N/A 02 May 1989
RESOLUTIONS - N/A 02 May 1989
RESOLUTIONS - N/A 02 May 1989
353 - Register of members 02 May 1989
325 - Location of register of directors' interests in shares etc 02 May 1989
MISC - Miscellaneous document 02 May 1989
MEM/ARTS - N/A 02 May 1989
288 - N/A 07 February 1989
288 - N/A 30 January 1989
288 - N/A 30 January 1989
CERTNM - Change of name certificate 26 January 1989
RESOLUTIONS - N/A 24 January 1989
RESOLUTIONS - N/A 24 January 1989
287 - Change in situation or address of Registered Office 24 January 1989
MISC - Miscellaneous document 24 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1989
NEWINC - New incorporation documents 15 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.