Clippens Developments Limited

General information

Name:

Clippens Developments Ltd

Office Address:

89 Main Street Davidson's Mains EH4 5AD Edinburgh

Number: SC243687

Incorporation date: 2003-02-10

Dissolution date: 2021-08-17

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 signifies the establishment of Clippens Developments Limited, a firm which was located at 89 Main Street, Davidson's Mains, Edinburgh. The company was registered on 10th February 2003. The firm reg. no. was SC243687 and the area code was EH4 5AD. The firm had existed on the market for 18 years up until 17th August 2021. This particular Clippens Developments Limited firm was recognized under three different company names before it adapted the current name. This company was started under the name of B L Developments (baileyfield) and was switched to Duddingston House Portobello on 4th December 2017. The third business name was present name up till 2003.

The following company was directed by 1 director: Philip M., who was designated to this position nineteen years ago.

Philip M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Clippens Developments Limited 2017-12-04
  • B L Developments (baileyfield) Limited 2005-12-09
  • Duddingston House Portobello Limited 2003-05-08
  • Duddingston House Clerk Street Limited 2003-02-10

Financial data based on annual reports

Company staff

Sandra R.

Role: Secretary

Appointed: 27 November 2006

Latest update: 4 April 2024

Philip M.

Role: Director

Appointed: 05 December 2005

Latest update: 4 April 2024

People with significant control

Philip M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 24 March 2021
Confirmation statement last made up date 10 February 2020
Annual Accounts 20 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 20 November 2013
Annual Accounts 27th November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27th November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2015
Annual Accounts 28th November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2019-02-28 (AA)
filed on: 24th, October 2019
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Mclaughlin Crolla Llp

Address:

2nd Floor 44 Melville Street

Post code:

EH3 7HF

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
18
Company Age

Similar companies nearby

Closest companies