MAIDEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Appointment of Mr Christopher James King as a director on 2025-06-13

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Director's details changed for Mr Allan Duncan King on 2024-03-07

View Document

14/03/2414 March 2024 Change of details for Mr Jamie Duncan King as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Mr Jamie Duncan King as a person with significant control on 2024-03-07

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Change of details for Mr Jamie Duncan King as a person with significant control on 2022-10-01

View Document

14/10/2214 October 2022 Change of details for Mr Christopher James King as a person with significant control on 2022-10-01

View Document

14/10/2214 October 2022 Change of details for Mr Allan Alexander King as a person with significant control on 2022-10-01

View Document

14/10/2214 October 2022 Director's details changed for Mr Allan Duncan King on 2022-10-01

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

14/10/2214 October 2022 Change of details for Mr Christopher James King as a person with significant control on 2022-10-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Satisfaction of charge 1 in full

View Document

07/02/227 February 2022 Satisfaction of charge 2 in full

View Document

03/02/223 February 2022 Registered office address changed from King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on 2022-02-03

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Change of details for Mr Jamie Duncan King as a person with significant control on 2021-09-15

View Document

14/10/2114 October 2021 Director's details changed for Mr Allan Duncan King on 2021-10-01

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

14/10/2114 October 2021 Appointment of Mr William Stuart Murray as a secretary on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ALEXANDER KING / 01/03/2021

View Document

02/03/212 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE DUNCAN KING

View Document

02/03/212 March 2021 CESSATION OF ALLAN DUNCAN KING AS A PSC

View Document

02/03/212 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN ALEXANDER KING

View Document

02/03/212 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES KING

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR ALLAN ALEXANDER KING

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, SECRETARY IAN BUTCHART

View Document

24/11/2024 November 2020 SECRETARY'S CHANGE OF PARTICULARS / IAN BUTCHART / 14/10/2020

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR ALLAN DUNCAN KING / 14/10/2020

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM WHITEFOLD FARM AUCHTERARDER PERTHSHIRE PH3 1DZ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MCINTOSH

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCINTOSH

View Document

05/02/145 February 2014 SECRETARY APPOINTED IAN BUTCHART

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 14/10/13 NO CHANGES

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 14/10/12 NO CHANGES

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER GIBSON MCINTOSH / 14/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM GLENRUTHVEN MILL ABBEY ROAD AUCHTERARDER PERTHSHIRE PH3 1DP

View Document

28/10/0828 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 DEC MORT/CHARGE *****

View Document

06/03/016 March 2001 DEC MORT/CHARGE *****

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/10/9931 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

16/11/9416 November 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 PARTIC OF MORT/CHARGE *****

View Document

10/08/9410 August 1994 PARTIC OF MORT/CHARGE *****

View Document

16/11/9316 November 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/07/9316 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 PARTIC OF MORT/CHARGE *****

View Document

22/09/9222 September 1992 PARTIC OF MORT/CHARGE *****

View Document

03/06/923 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM: GLENRUTHVEN MILL ABBEY ROAD AUCHTERARDER PERTHSHIRE PH3 1DN

View Document

29/04/9229 April 1992 NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

14/10/9114 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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