DOORSTEP DEVELOPMENTS LIMITED
EDINBURGH LEDGE 757 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH10 7DS

Company number SC257104
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address 109/1 SWANSTON ROAD, EDINBURGH, EH10 7DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 10,000 . The most likely internet sites of DOORSTEP DEVELOPMENTS LIMITED are www.doorstepdevelopments.co.uk, and www.doorstep-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Edinburgh Rail Station is 4.2 miles; to Edinburgh Park Rail Station is 4.2 miles; to South Gyle Rail Station is 4.3 miles; to Brunstane Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Doorstep Developments Limited is a Private Limited Company. The company registration number is SC257104. Doorstep Developments Limited has been working since 06 October 2003. The present status of the company is Active. The registered address of Doorstep Developments Limited is 109 1 Swanston Road Edinburgh Eh10 7ds. . LORNIE, John Stavseth is a Secretary of the company. HORSBURGH, John is a Director of the company. LORNIE, John Stavseth is a Director of the company. MURRAY, Steven William is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LORNIE, John Stavseth
Appointed Date: 10 December 2003

Director
HORSBURGH, John
Appointed Date: 10 December 2003
54 years old

Director
LORNIE, John Stavseth
Appointed Date: 10 December 2003
57 years old

Director
MURRAY, Steven William
Appointed Date: 10 December 2003
56 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 10 December 2003
Appointed Date: 06 October 2003

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 10 December 2003
Appointed Date: 06 October 2003

Persons With Significant Control

Mr John Stavseth Lornie
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Horsburgh
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven William Murray
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOORSTEP DEVELOPMENTS LIMITED Events

13 Oct 2016
Confirmation statement made on 6 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
13 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000

...
... and 63 more events
10 Jan 2004
New director appointed
10 Jan 2004
New director appointed
10 Jan 2004
New secretary appointed;new director appointed
11 Nov 2003
Company name changed ledge 757 LIMITED\certificate issued on 11/11/03
06 Oct 2003
Incorporation

DOORSTEP DEVELOPMENTS LIMITED Charges

17 December 2010
Standard security
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: The Mortgage Works
Description: Lower flat 173 high street prestonpans ELN157005.
16 November 2010
Standard security
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: The Mortgage Works
Description: Rose cottage kennoway road windygates leven ffe 81686.
27 July 2009
Standard security
Delivered: 31 July 2009
Status: Satisfied on 11 February 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 173 high street, prestonpans.
27 November 2008
Standard security
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 13E court street, dundee.
21 November 2008
Standard security
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 19 dean park crescent, edinburgh.
25 September 2007
Standard security
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32/3 (ann house), st. Bernard's crescent, edinburgh.
26 June 2007
Standard security
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 derby street, edinburgh-title number MID47372.
24 November 2006
Standard security
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Two/twelve being flat twelve, two wishaw terrace, edinburgh…
12 October 2006
Standard security
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2/4 wishaw terrace, edinburgh MID76831.
25 September 2006
Standard security
Delivered: 4 October 2006
Status: Satisfied on 11 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse and garden rose cottage, kennoway road…
12 September 2006
Standard security
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The northmost house on the first floor at 34 baldovan…
12 September 2006
Standard security
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost first floor flat one hundred and ninety seven…
19 May 2006
Standard security
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor premises, 2A chalmers street, dunfermline…
31 January 2006
Standard security
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2A, 2B, 2C, 72B 129 chalmers street, dunfermline FFE60451…
31 January 2006
Standard security
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3F2, 42 provost road, dundee.
3 February 2005
Standard security
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 257/1 dalkeith road, edinburgh.
12 August 2004
Standard security
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 540 lanark road west, edinburgh.
12 August 2004
Standard security
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1F1, 4 melgund terrace, edinburgh.
19 July 2004
Bond & floating charge
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…