ARMITSCOT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ARMITSCOT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC053538

Incorporation date

05/07/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1973)
dot icon24/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon16/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon13/11/2025
Termination of appointment of Edward Michael Walker as a director on 2025-11-12
dot icon15/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon03/04/2024
Termination of appointment of Flora Margaret Walker as a director on 2024-04-02
dot icon03/04/2024
Appointment of Ms Emilyjane Waddell as a director on 2024-04-02
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/12/2023
Secretary's details changed for As Company Services Limited on 2023-12-11
dot icon12/12/2023
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 2023-12-12
dot icon12/12/2023
Director's details changed for Mr Bruce Edward Walker on 2023-12-11
dot icon12/12/2023
Director's details changed for Flora Margaret Walker on 2023-12-11
dot icon12/12/2023
Director's details changed for Edward Michael Walker on 2023-12-11
dot icon12/12/2023
Director's details changed for Mrs Fiona Margaret Young on 2023-12-11
dot icon12/12/2023
Director's details changed for Mr Craig Anderson Walker on 2023-12-11
dot icon12/12/2023
Change of details for Mr Craig Anderson Walker as a person with significant control on 2023-12-11
dot icon12/12/2023
Change of details for Mrs Fiona Margaret Young as a person with significant control on 2023-12-11
dot icon25/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/03/2021
Confirmation statement made on 2021-02-13 with updates
dot icon17/03/2021
Director's details changed for Mr Bruce Edward Walker on 2021-02-13
dot icon26/02/2020
Director's details changed for Flora Margaret Walker on 2020-02-13
dot icon26/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon15/01/2018
Director's details changed for Flora Margaret Walker on 2018-01-12
dot icon15/01/2018
Director's details changed for Edward Michael Walker on 2018-01-12
dot icon19/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon27/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon10/06/2016
Director's details changed for Mr Craig Anderson Walker on 2016-06-10
dot icon10/06/2016
Director's details changed for Fiona Margaret Young on 2016-06-10
dot icon18/04/2016
Total exemption full accounts made up to 2015-11-30
dot icon14/04/2016
Director's details changed for Edward Michael Walker on 2016-04-14
dot icon14/04/2016
Director's details changed for Bruce Edward Walker on 2016-04-14
dot icon08/04/2016
Secretary's details changed for As Company Services Limited on 2016-04-08
dot icon29/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon23/04/2015
Full accounts made up to 2014-11-30
dot icon11/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon06/05/2014
Full accounts made up to 2013-11-30
dot icon03/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-11-30
dot icon22/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-11-30
dot icon23/02/2012
Appointment of As Company Services Limited as a secretary
dot icon23/02/2012
Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary
dot icon17/02/2012
Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 2012-02-17
dot icon17/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-11-30
dot icon25/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon21/05/2010
Full accounts made up to 2009-11-30
dot icon19/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon15/03/2010
Director's details changed for Fiona Margaret Young on 2009-10-01
dot icon15/03/2010
Director's details changed for Edward Michael Walker on 2009-10-01
dot icon15/03/2010
Director's details changed for Bruce Edward Walker on 2009-10-01
dot icon15/03/2010
Director's details changed for Craig Anderson Walker on 2009-10-01
dot icon15/03/2010
Director's details changed for Flora Margaret Walker on 2009-10-01
dot icon15/03/2010
Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 2009-10-01
dot icon21/05/2009
Full accounts made up to 2008-11-30
dot icon24/02/2009
Return made up to 13/02/09; full list of members
dot icon05/04/2008
Full accounts made up to 2007-11-30
dot icon13/02/2008
Return made up to 13/02/08; full list of members
dot icon30/04/2007
Full accounts made up to 2006-11-30
dot icon16/02/2007
Return made up to 13/02/07; full list of members
dot icon24/02/2006
Return made up to 13/02/06; full list of members
dot icon17/02/2006
Full accounts made up to 2005-11-30
dot icon22/03/2005
Full accounts made up to 2004-11-30
dot icon25/02/2005
Return made up to 13/02/05; full list of members
dot icon02/03/2004
Return made up to 13/02/04; no change of members
dot icon22/01/2004
Full accounts made up to 2003-11-30
dot icon17/02/2003
Return made up to 13/02/03; full list of members
dot icon15/01/2003
Full accounts made up to 2002-11-30
dot icon28/05/2002
Auditor's resignation
dot icon14/02/2002
Return made up to 13/02/02; full list of members
dot icon11/01/2002
Full accounts made up to 2001-11-30
dot icon17/04/2001
Director's particulars changed
dot icon14/02/2001
Return made up to 13/02/01; full list of members
dot icon11/01/2001
Full accounts made up to 2000-11-30
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon17/02/2000
Return made up to 13/02/00; full list of members
dot icon04/01/2000
Full accounts made up to 1999-11-30
dot icon01/03/1999
Return made up to 13/02/99; no change of members
dot icon18/01/1999
Full accounts made up to 1998-11-30
dot icon18/12/1998
Director's particulars changed
dot icon09/09/1998
Full accounts made up to 1997-11-30
dot icon17/06/1998
Director's particulars changed
dot icon04/03/1998
Return made up to 13/02/98; full list of members
dot icon03/12/1997
Full accounts made up to 1997-05-31
dot icon28/11/1997
Accounting reference date shortened from 31/05/98 to 30/11/97
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New director appointed
dot icon19/02/1997
Return made up to 13/02/97; full list of members
dot icon06/02/1997
New director appointed
dot icon29/01/1997
Resolutions
dot icon02/09/1996
Director resigned
dot icon13/08/1996
Full accounts made up to 1996-05-31
dot icon29/07/1996
Director resigned
dot icon18/03/1996
Return made up to 28/02/96; full list of members
dot icon17/01/1996
Full group accounts made up to 1995-05-31
dot icon05/05/1995
Full accounts made up to 1994-05-31
dot icon27/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/04/1994
New director appointed
dot icon31/03/1994
Full group accounts made up to 1993-05-31
dot icon13/03/1994
Return made up to 28/02/94; change of members
dot icon01/04/1993
Full group accounts made up to 1992-05-31
dot icon23/02/1993
Return made up to 28/02/93; full list of members
dot icon26/05/1992
Full accounts made up to 1991-05-31
dot icon06/03/1992
Return made up to 28/02/92; no change of members
dot icon16/10/1991
Director's particulars changed
dot icon16/10/1991
Director's particulars changed
dot icon17/05/1991
Return made up to 28/02/91; no change of members
dot icon09/04/1991
Full group accounts made up to 1990-05-31
dot icon26/06/1990
Return made up to 28/02/90; full list of members
dot icon26/01/1990
Full group accounts made up to 1989-05-31
dot icon15/03/1989
Full group accounts made up to 1988-05-31
dot icon04/03/1989
Return made up to 28/02/89; no change of members
dot icon12/05/1988
Partic of mort/charge 4832
dot icon09/05/1988
Return made up to 22/03/88; no change of members
dot icon25/03/1988
Full accounts made up to 1987-05-31
dot icon13/10/1987
Dec mort/charge 9459
dot icon30/09/1987
Return made up to 15/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Accounts for a small company made up to 1986-05-31
dot icon22/05/1986
Accounts for a small company made up to 1985-05-31
dot icon22/05/1986
Return made up to 15/05/86; full list of members
dot icon19/03/1980
Miscellaneous
dot icon05/07/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AS COMPANY SERVICES LIMITED
Corporate Secretary
17/02/2012 - Present
235
Walker, Bruce Edward
Director
13/04/1994 - 01/08/1996
29
Walker, Bruce Edward
Director
01/02/1997 - Present
29
Young, Fiona Margaret
Director
14/02/1997 - Present
9
Walker, Craig Anderson
Director
14/02/1997 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMITSCOT DEVELOPMENTS LIMITED

ARMITSCOT DEVELOPMENTS LIMITED is an(a) Active company incorporated on 05/07/1973 with the registered office located at C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMITSCOT DEVELOPMENTS LIMITED?

toggle

ARMITSCOT DEVELOPMENTS LIMITED is currently Active. It was registered on 05/07/1973 .

Where is ARMITSCOT DEVELOPMENTS LIMITED located?

toggle

ARMITSCOT DEVELOPMENTS LIMITED is registered at C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BP.

What does ARMITSCOT DEVELOPMENTS LIMITED do?

toggle

ARMITSCOT DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARMITSCOT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-11-30.