DEVELOPMENT SERVICES PARTNERSHIP LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

05/12/245 December 2024 Registered office address changed from Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland to C/O Henderson Loggie Llp Level 5, the Stamp Office 10-14 Waterloo Place Edinburgh EH1 3EG on 2024-12-05

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-08-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/02/2128 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN SMITH

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/03/191 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN ROSE SMITH / 28/02/2019

View Document

28/02/1928 February 2019 SAIL ADDRESS CHANGED FROM: C/O SPRATT 23 BROOMIEKNOWE LASSWADE MIDLOTHIAN EH18 1LN SCOTLAND

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCIS STUART DALGETTY SPRATT / 28/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MS CATRIONA STEWART / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CATRIONA STEWART / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS STUART DALGETTY SPRATT / 28/02/2019

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 34 MELVILLE STREET EDINBURGH EH3 7HA SCOTLAND

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM C/O AITKEN NAIRN WS 7 ABERCROMBY PLACE EDINBURGH EH3 6LA

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/06/161 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 PREVEXT FROM 31/07/2015 TO 31/08/2015

View Document

29/04/1529 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

29/04/1529 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/04/1430 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

17/03/1317 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

04/05/124 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/03/1124 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM LEVEL 2 CRICHTON HOUSE 4 CRICHTONS CLOSE EDINBURGH MIDLOTHIAN EH8 8DT

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/04/106 April 2010 COMPANY NAME CHANGED INVERTEVIOT PROPERTIES (EDINBURGH) LIMITED CERTIFICATE ISSUED ON 06/04/10

View Document

06/04/106 April 2010 CHANGE OF NAME 30/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY CATRIONA STEWART

View Document

25/02/1025 February 2010 SECRETARY APPOINTED MRS GILLIAN ROSE SMITH

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATRIONA STEWART / 06/08/2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS SPRATT / 06/08/2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

22/04/0522 April 2005 S366A DISP HOLDING AGM 03/03/05

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 ARTICLES OF ASSOCIATION

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/049 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 54-66 FREDERICK STREET EDINBURGH MIDLOTHIAN EH2 1LS

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 7 BAKEHOUSE CLOSE EDINBURGH EH8 8DD

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DEC MORT/CHARGE *****

View Document

16/01/0316 January 2003 DEC MORT/CHARGE *****

View Document

16/01/0316 January 2003 DEC MORT/CHARGE *****

View Document

16/01/0316 January 2003 DEC MORT/CHARGE *****

View Document

16/01/0316 January 2003 DEC MORT/CHARGE *****

View Document

16/01/0316 January 2003 DEC MORT/CHARGE *****

View Document

16/01/0316 January 2003 DEC MORT/CHARGE *****

View Document

16/01/0316 January 2003 DEC MORT/CHARGE *****

View Document

16/01/0316 January 2003 DEC MORT/CHARGE *****

View Document

16/01/0316 January 2003 DEC MORT/CHARGE *****

View Document

16/01/0316 January 2003 DEC MORT/CHARGE *****

View Document

16/01/0316 January 2003 DEC MORT/CHARGE *****

View Document

16/01/0316 January 2003 DEC MORT/CHARGE *****

View Document

16/01/0316 January 2003 DEC MORT/CHARGE *****

View Document

16/01/0316 January 2003 DEC MORT/CHARGE *****

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

04/03/024 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DEC MORT/CHARGE RELEASE *****

View Document

27/02/0227 February 2002 DEC MORT/CHARGE RELEASE *****

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

28/12/0128 December 2001 DEC MORT/CHARGE *****

View Document

28/12/0128 December 2001 DEC MORT/CHARGE *****

View Document

28/12/0128 December 2001 DEC MORT/CHARGE *****

View Document

09/10/019 October 2001 DEC MORT/CHARGE *****

View Document

09/10/019 October 2001 DEC MORT/CHARGE *****

View Document

02/07/012 July 2001 DEC MORT/CHARGE *****

View Document

02/07/012 July 2001 DEC MORT/CHARGE *****

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 DEC MORT/CHARGE *****

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

20/11/0020 November 2000 DEC MORT/CHARGE *****

View Document

20/11/0020 November 2000 DEC MORT/CHARGE *****

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: 21 MELVILLE STREET LANE EDINBURGH EH3 7QB

View Document

31/07/0031 July 2000 DEC MORT/CHARGE RELEASE *****

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 DEC MORT/CHARGE RELEASE *****

View Document

03/12/993 December 1999 DEC MORT/CHARGE RELEASE *****

View Document

08/11/998 November 1999 DEC MORT/CHARGE RELEASE *****

View Document

08/11/998 November 1999 DEC MORT/CHARGE RELEASE *****

View Document

08/11/998 November 1999 DEC MORT/CHARGE RELEASE *****

View Document

02/11/992 November 1999 DEC MORT/CHARGE RELEASE *****

View Document

02/11/992 November 1999 DEC MORT/CHARGE RELEASE *****

View Document

02/11/992 November 1999 DEC MORT/CHARGE RELEASE *****

View Document

26/10/9926 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9926 October 1999 ALTER MEM AND ARTS 27/08/99

View Document

26/09/9926 September 1999 AUDITOR'S RESIGNATION

View Document

20/09/9920 September 1999 ACC. REF. DATE SHORTENED FROM 28/05/00 TO 28/02/00

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 PARTIC OF MORT/CHARGE *****

View Document

06/09/996 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/996 September 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/08/99

View Document

03/09/993 September 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/08/99

View Document

03/09/993 September 1999 ALTER MEM AND ARTS 27/08/99

View Document

02/09/992 September 1999 PARTIC OF MORT/CHARGE *****

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 28/05/99

View Document

15/07/9915 July 1999 DEC MORT/CHARGE *****

View Document

15/07/9915 July 1999 DEC MORT/CHARGE *****

View Document

27/04/9927 April 1999 ALTER MEM AND ARTS 19/04/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 28/05/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 28/05/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 PARTIC OF MORT/CHARGE *****

View Document

10/12/9610 December 1996 PARTIC OF MORT/CHARGE *****

View Document

04/12/964 December 1996 DEC MORT/CHARGE *****

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/96

View Document

20/08/9620 August 1996 ACC. REF. DATE EXTENDED FROM 15/05/97 TO 28/05/97

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 15/05/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/94

View Document

31/12/9331 December 1993 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 15/05/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 15/05/92

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 15/05/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 15/05/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 PARTIC OF MORT/CHARGE 3602

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 15/05/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 DEC MORT/CHARGE 942

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

29/12/8829 December 1988 FULL ACCOUNTS MADE UP TO 15/05/88

View Document

29/12/8829 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 051288

View Document

29/12/8829 December 1988 G123 INC CAP £100000 051288

View Document

29/12/8829 December 1988 88(2) 270 X £1 ORD 051288 BON/IS

View Document

29/12/8829 December 1988 INC CAP £100000 CAP RES 051288

View Document

29/12/8829 December 1988 ALTER MEM AND ARTS 051288

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 15/05/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 REGISTERED OFFICE CHANGED ON 22/01/87 FROM: 25 MELVILLE STREET EDINBURGH

View Document

22/01/8722 January 1987 NEW SECRETARY APPOINTED

View Document

12/12/8612 December 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 15/05/86

View Document

01/08/861 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 15/05/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company