About

Registered Number: SC257104
Date of Incorporation: 06/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 109/1 Swanston Road, Edinburgh, EH10 7DS

 

Doorstep Developments Ltd was founded on 06 October 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of the organisation are Horsburgh, John, Lornie, John Stavseth, Murray, Steven William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSBURGH, John 10 December 2003 - 1
LORNIE, John Stavseth 10 December 2003 - 1
MURRAY, Steven William 10 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 17 August 2013
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH03 - Change of particulars for secretary 26 October 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 August 2011
MG02s - Statement of satisfaction in full or in part of a charge 11 February 2011
MG02s - Statement of satisfaction in full or in part of a charge 11 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 21 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 23 November 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 30 August 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
287 - Change in situation or address of Registered Office 17 September 2009
AA - Annual Accounts 02 September 2009
410(Scot) - N/A 31 July 2009
410(Scot) - N/A 02 December 2008
410(Scot) - N/A 02 December 2008
225 - Change of Accounting Reference Date 12 November 2008
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 06 November 2007
410(Scot) - N/A 03 October 2007
410(Scot) - N/A 06 July 2007
AA - Annual Accounts 17 January 2007
410(Scot) - N/A 07 December 2006
410(Scot) - N/A 21 October 2006
363a - Annual Return 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
410(Scot) - N/A 04 October 2006
410(Scot) - N/A 16 September 2006
410(Scot) - N/A 16 September 2006
AA - Annual Accounts 02 August 2006
410(Scot) - N/A 25 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
287 - Change in situation or address of Registered Office 20 April 2006
410(Scot) - N/A 03 February 2006
410(Scot) - N/A 03 February 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 12 May 2005
410(Scot) - N/A 12 February 2005
363a - Annual Return 13 October 2004
410(Scot) - N/A 02 September 2004
410(Scot) - N/A 27 August 2004
410(Scot) - N/A 28 July 2004
RESOLUTIONS - N/A 23 February 2004
RESOLUTIONS - N/A 23 February 2004
RESOLUTIONS - N/A 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
123 - Notice of increase in nominal capital 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
CERTNM - Change of name certificate 11 November 2003
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 17 December 2010 Outstanding

N/A

Standard security 16 November 2010 Outstanding

N/A

Standard security 27 July 2009 Fully Satisfied

N/A

Standard security 27 November 2008 Outstanding

N/A

Standard security 21 November 2008 Outstanding

N/A

Standard security 25 September 2007 Outstanding

N/A

Standard security 26 June 2007 Outstanding

N/A

Standard security 24 November 2006 Outstanding

N/A

Standard security 12 October 2006 Outstanding

N/A

Standard security 25 September 2006 Fully Satisfied

N/A

Standard security 12 September 2006 Outstanding

N/A

Standard security 12 September 2006 Outstanding

N/A

Standard security 19 May 2006 Outstanding

N/A

Standard security 31 January 2006 Outstanding

N/A

Standard security 31 January 2006 Outstanding

N/A

Standard security 03 February 2005 Outstanding

N/A

Standard security 12 August 2004 Outstanding

N/A

Standard security 12 August 2004 Outstanding

N/A

Bond & floating charge 19 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.