DOORSTEP DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DOORSTEP DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC257104

Incorporation date

06/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

109/1 Swanston Road, Edinburgh EH10 7DSCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon26/02/2024
Application to strike the company off the register
dot icon18/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon30/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon17/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon26/10/2012
Director's details changed for Mr John Stavseth Lornie on 2012-10-01
dot icon26/10/2012
Secretary's details changed for Mr John Stavseth Lornie on 2012-10-01
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/02/2011
Statement of satisfaction in full or in part of a charge /full /charge no 10
dot icon11/02/2011
Statement of satisfaction in full or in part of a charge /full /charge no 17
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 19
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 18
dot icon13/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon30/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Steven William Murray on 2009-11-16
dot icon16/11/2009
Director's details changed for John Stavseth Lornie on 2009-11-16
dot icon16/11/2009
Director's details changed for Mr John Horsburgh on 2009-11-16
dot icon17/09/2009
Registered office changed on 17/09/2009 from c/o mcclure naismith nova house, 3 ponton street edinburgh EH3 9QQ
dot icon02/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 17
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 16
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon12/11/2008
Accounting reference date extended from 31/10/2008 to 30/11/2008
dot icon13/10/2008
Return made up to 06/10/08; full list of members
dot icon13/10/2008
Director and secretary's change of particulars / john lornie / 10/10/2008
dot icon13/10/2008
Director and secretary's change of particulars / john lornie / 10/10/2008
dot icon19/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/11/2007
Return made up to 06/10/07; full list of members
dot icon03/10/2007
Partic of mort/charge *
dot icon06/07/2007
Partic of mort/charge *
dot icon17/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/12/2006
Partic of mort/charge *
dot icon21/10/2006
Partic of mort/charge *
dot icon20/10/2006
Return made up to 06/10/06; full list of members
dot icon20/10/2006
Secretary's particulars changed;director's particulars changed
dot icon04/10/2006
Partic of mort/charge *
dot icon16/09/2006
Partic of mort/charge *
dot icon16/09/2006
Partic of mort/charge *
dot icon02/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/05/2006
Partic of mort/charge *
dot icon16/05/2006
Registered office changed on 16/05/06 from: 49 queen street edinburgh EH2 3NH
dot icon20/04/2006
Registered office changed on 20/04/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA
dot icon03/02/2006
Partic of mort/charge *
dot icon03/02/2006
Partic of mort/charge *
dot icon10/11/2005
Return made up to 06/10/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/02/2005
Partic of mort/charge *
dot icon13/10/2004
Return made up to 06/10/04; full list of members
dot icon02/09/2004
Partic of mort/charge *
dot icon27/08/2004
Partic of mort/charge *
dot icon28/07/2004
Partic of mort/charge *
dot icon23/02/2004
Ad 19/02/04--------- £ si 2999@1=2999 £ ic 7001/10000
dot icon23/02/2004
Ad 19/02/04--------- £ si 3999@1=3999 £ ic 3002/7001
dot icon23/02/2004
Ad 19/02/04--------- £ si 2999@1=2999 £ ic 3/3002
dot icon23/02/2004
Nc inc already adjusted 19/02/04
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon10/01/2004
Ad 10/12/03--------- £ si 2@1=2 £ ic 1/3
dot icon10/01/2004
Secretary resigned
dot icon10/01/2004
Director resigned
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New secretary appointed;new director appointed
dot icon11/11/2003
Certificate of change of name
dot icon06/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+98.08 % *

* during past year

Cash in Bank

£20,291.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
24.03K
-
0.00
10.24K
-
2022
3
17.93K
-
0.00
20.29K
-
2022
3
17.93K
-
0.00
20.29K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

17.93K £Descended-25.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.29K £Ascended98.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horsburgh, John
Director
10/12/2003 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DOORSTEP DEVELOPMENTS LIMITED

DOORSTEP DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 06/10/2003 with the registered office located at 109/1 Swanston Road, Edinburgh EH10 7DS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DOORSTEP DEVELOPMENTS LIMITED?

toggle

DOORSTEP DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 06/10/2003 and dissolved on 21/05/2024.

Where is DOORSTEP DEVELOPMENTS LIMITED located?

toggle

DOORSTEP DEVELOPMENTS LIMITED is registered at 109/1 Swanston Road, Edinburgh EH10 7DS.

What does DOORSTEP DEVELOPMENTS LIMITED do?

toggle

DOORSTEP DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DOORSTEP DEVELOPMENTS LIMITED have?

toggle

DOORSTEP DEVELOPMENTS LIMITED had 3 employees in 2022.

What is the latest filing for DOORSTEP DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.