Company NameStockbridge Developments Ltd.
DirectorsRichard Mackell Montgomery and Richard Anthony Riegels
Company StatusActive
Company NumberSC287139
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Mackell Montgomery
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Director NameMr Richard Anthony Riegels
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months
RoleDevelopment
Country of ResidenceScotland
Correspondence Address5 Eskside West
Musselburgh
Midlothian
EH21 6HZ
Scotland
Secretary NameMr Christopher John Sayer
NationalityBritish
StatusCurrent
Appointed05 March 2007(1 year, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPratis House
Largo
Fife
KY8 5NX
Scotland
Director NameAlistair Gray
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleFinancial Advisor
Correspondence Address56 Nether Currie Crescent
Currie
Edinburgh
EH14 5JG
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland
Secretary NameNWH Secretarial Services Ltd (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address13 Breadalbane Street
Edinburgh
EH6 5JJ
Scotland

Location

Registered AddressHollybeech Hollybeech
Spottiswoode
Gordon
Berwickshire
TD3 6NQ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

28 November 2005Delivered on: 9 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 5, kaimflat steading, ednam, by kelso.
Outstanding

Filing History

19 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
26 October 2022Registered office address changed from 43-45 Circus Lane Edinburgh EH3 6SU to Hollybeech Hollybeech Spottiswoode Gordon Berwickshire TD3 6NQ on 26 October 2022 (1 page)
22 August 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
18 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
6 October 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
19 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
30 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
1 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
9 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(5 pages)
9 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 December 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
29 December 2010Director's details changed for Richard Mackell Montgomery on 13 November 2009 (3 pages)
29 December 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
29 December 2010Director's details changed for Richard Mackell Montgomery on 13 November 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 November 2009Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 10 November 2009 (1 page)
18 August 2009Return made up to 06/07/09; full list of members (4 pages)
18 August 2009Return made up to 06/07/09; full list of members (4 pages)
18 August 2009Registered office changed on 18/08/2009 from 40 howe street edinburgh midlothian EH3 6TH (1 page)
18 August 2009Registered office changed on 18/08/2009 from 40 howe street edinburgh midlothian EH3 6TH (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 November 2008Return made up to 06/07/08; full list of members (4 pages)
17 November 2008Return made up to 06/07/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 06/07/07; full list of members (2 pages)
29 October 2007Return made up to 06/07/07; full list of members (2 pages)
29 October 2007Director's particulars changed (1 page)
6 August 2007Registered office changed on 06/08/07 from: 20 trafalgar street edinburgh midlothian EH6 4DF (1 page)
6 August 2007Registered office changed on 06/08/07 from: 20 trafalgar street edinburgh midlothian EH6 4DF (1 page)
12 July 2007Registered office changed on 12/07/07 from: 40 howe street edinburgh midlothian EH3 6TH (1 page)
12 July 2007Registered office changed on 12/07/07 from: 40 howe street edinburgh midlothian EH3 6TH (1 page)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 March 2007Registered office changed on 12/03/07 from: 13 breadalbane street edinburgh EH6 5JJ (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (2 pages)
12 March 2007Registered office changed on 12/03/07 from: 13 breadalbane street edinburgh EH6 5JJ (1 page)
27 October 2006Return made up to 06/07/06; full list of members (7 pages)
27 October 2006Return made up to 06/07/06; full list of members (7 pages)
9 December 2005Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Secretary resigned (1 page)
6 July 2005Incorporation (12 pages)
6 July 2005Incorporation (12 pages)