COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC214326

Incorporation date

03/01/2001

Size

Dormant

Contacts

Registered address

Registered address

Miller House, 2 Lochside View, Edinburgh Park, Edinburgh EH12 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2001)
dot icon08/04/2026
Termination of appointment of Burness (Directors) Limited as a director on 2026-04-01
dot icon08/04/2026
Termination of appointment of Patricia Ann Hughes as a director on 2026-04-07
dot icon08/04/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon07/04/2026
Appointment of Mr Graeme Kenneth Gibson as a director on 2026-04-01
dot icon06/04/2026
Termination of appointment of Ian Murdoch as a director on 2026-04-01
dot icon10/02/2026
Termination of appointment of Julie Mansfield Jackson as a director on 2026-01-31
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/06/2024
Director's details changed for Mrs Julie Mansfield Jackson on 2024-06-25
dot icon20/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/03/2022
Cessation of The Big Issue Foundation Scotland as a person with significant control on 2022-03-21
dot icon10/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon04/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon25/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon11/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/08/2015
Director's details changed for Mr Ian Murdoch on 2015-08-03
dot icon05/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/05/2012
Termination of appointment of Pamela Smyth as a secretary
dot icon09/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon05/10/2011
Accounts made up to 2010-12-31
dot icon05/09/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon05/07/2011
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon31/05/2011
Appointment of Mr Ian Murdoch as a director
dot icon20/05/2011
Director's details changed for Ms Julie Mansfield Jackson on 2011-04-21
dot icon22/04/2011
Termination of appointment of Ewan Anderson as a director
dot icon02/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon02/03/2011
Secretary's details changed for Pamela June Smyth on 2011-02-11
dot icon13/08/2010
Director's details changed for Ewan Thomas Anderson on 2010-08-13
dot icon17/06/2010
Accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon23/10/2009
Appointment of Julie Mansfield Jackson as a director
dot icon30/09/2009
Appointment terminated director stanley mills
dot icon12/06/2009
Accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 02/02/09; full list of members
dot icon04/11/2008
Accounts made up to 2007-12-31
dot icon17/03/2008
Return made up to 02/02/08; full list of members
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon02/03/2007
Return made up to 02/02/07; full list of members
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon07/03/2006
Director's particulars changed
dot icon02/02/2006
Return made up to 02/02/06; full list of members
dot icon15/12/2005
Secretary's particulars changed
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW
dot icon17/02/2005
Return made up to 27/01/05; full list of members
dot icon22/10/2004
New director appointed
dot icon09/10/2004
Director resigned
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon02/02/2004
Return made up to 27/01/04; full list of members
dot icon05/09/2003
Resolutions
dot icon05/09/2003
Resolutions
dot icon05/09/2003
Resolutions
dot icon05/06/2003
Full accounts made up to 2002-12-31
dot icon31/01/2003
Return made up to 03/01/03; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon10/09/2002
New secretary appointed
dot icon10/09/2002
Secretary resigned
dot icon08/04/2002
Return made up to 03/01/02; full list of members; amend
dot icon12/02/2002
Secretary resigned
dot icon12/02/2002
New secretary appointed
dot icon10/01/2002
Return made up to 03/01/02; full list of members
dot icon19/11/2001
New director appointed
dot icon19/11/2001
Director resigned
dot icon03/08/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon06/07/2001
Partic of mort/charge *
dot icon04/07/2001
Director's particulars changed
dot icon02/07/2001
Partic of mort/charge *
dot icon08/06/2001
Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100
dot icon29/05/2001
Memorandum and Articles of Association
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon08/02/2001
New secretary appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
Director resigned
dot icon23/01/2001
Registered office changed on 23/01/01 from: 11 walker street edinburgh midlothian EH3 7NE
dot icon23/01/2001
Certificate of change of name
dot icon03/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Stanley
Director
30/09/2004 - 30/09/2009
76
Mackinnon, Iain Lachlan
Secretary
21/01/2002 - 30/08/2002
105
Smyth, Pamela June
Secretary
30/08/2002 - 16/05/2012
249
Mackay, Ian Hugh
Director
22/01/2001 - 30/09/2004
32
BURNESS (DIRECTORS) LIMITED
Nominee Director
23/01/2001 - 01/04/2026
372

Persons with Significant Control

0

No PSC data available.

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 COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED

COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/01/2001 with the registered office located at Miller House, 2 Lochside View, Edinburgh Park, Edinburgh EH12 9DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED?

toggle

COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED is currently Active. It was registered on 03/01/2001 .

Where is COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED located?

toggle

COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED is registered at Miller House, 2 Lochside View, Edinburgh Park, Edinburgh EH12 9DH.

What does COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Burness (Directors) Limited as a director on 2026-04-01.