Company NameNiddrie Development Company Limited
DirectorJames Andrew Wauchope
Company StatusActive
Company NumberSC173791
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Andrew Wauchope
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(17 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochtower Lochtower
Kelso
Roxburghshire
TD5 8PD
Scotland
Director NameAndrew Dermod Wauchope
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(1 week, 3 days after company formation)
Appointment Duration26 years, 7 months (resigned 23 November 2023)
RoleFarmer
Correspondence AddressThe Cottage Lochtower
Kelso
Roxburghshire
TD5 8PD
Scotland
Director NameMrs Jennifer Wauchope
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(9 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 December 2015)
RoleCompany Director
Correspondence AddressLochtower
Yetholm
Kelso
Roxburghshire
TD5 8PD
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Fiona Jane Elliot
25.00%
Ordinary
25 at £1Ian Simon Wauchope
25.00%
Ordinary
25 at £1James Andrew Wauchope
25.00%
Ordinary
25 at £1Nicola Ann Dale
25.00%
Ordinary

Financials

Year2014
Net Worth-£37,539
Cash£12,467
Current Liabilities£353,052

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 March 2023Confirmation statement made on 24 March 2023 with updates (5 pages)
2 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
25 March 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 April 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
4 December 2020Termination of appointment of Mbm Secretarial Services Limited as a secretary on 4 December 2020 (1 page)
25 November 2020Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ to 47-49 the Square Kelso Roxburghshire TD5 7HW on 25 November 2020 (1 page)
25 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
20 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Termination of appointment of Jennifer Wauchope as a director on 26 December 2015 (1 page)
21 December 2016Termination of appointment of Jennifer Wauchope as a director on 26 December 2015 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(6 pages)
8 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
2 May 2014Appointment of Mr James Andrew Wauchope as a director (2 pages)
2 May 2014Appointment of Mr James Andrew Wauchope as a director (2 pages)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
21 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
21 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 April 2009Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
9 April 2009Return made up to 24/03/09; full list of members (4 pages)
9 April 2009Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
9 April 2009Return made up to 24/03/09; full list of members (4 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 September 2008Registered office changed on 23/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
23 September 2008Registered office changed on 23/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
17 April 2008Return made up to 24/03/08; full list of members (4 pages)
17 April 2008Return made up to 24/03/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 April 2007Return made up to 24/03/07; full list of members (8 pages)
23 April 2007Return made up to 24/03/07; full list of members (8 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 April 2006Return made up to 24/03/06; full list of members (7 pages)
11 April 2006Return made up to 24/03/06; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
8 April 2005Return made up to 24/03/05; full list of members (7 pages)
8 April 2005Return made up to 24/03/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 April 2004Return made up to 24/03/04; full list of members (7 pages)
29 April 2004Return made up to 24/03/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 March 2003Return made up to 24/03/03; full list of members (7 pages)
28 March 2003Return made up to 24/03/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 March 2002Return made up to 24/03/02; full list of members (7 pages)
29 March 2002Return made up to 24/03/02; full list of members (7 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 March 2001Return made up to 24/03/01; full list of members (7 pages)
30 March 2001Return made up to 24/03/01; full list of members (7 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 March 2000Return made up to 24/03/00; no change of members (5 pages)
30 March 2000Return made up to 24/03/00; no change of members (5 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 April 1999Return made up to 24/03/99; no change of members (5 pages)
20 April 1999Return made up to 24/03/99; no change of members (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 April 1998Return made up to 24/03/98; full list of members (7 pages)
23 April 1998Return made up to 24/03/98; full list of members (7 pages)
13 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 April 1997Memorandum and Articles of Association (12 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Memorandum and Articles of Association (12 pages)
10 April 1997Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1997Director resigned (1 page)
24 March 1997Incorporation (22 pages)
24 March 1997Incorporation (22 pages)