Background WavePink WaveYellow Wave

ASM DEVELOPMENTS LIMITED (SC086445)

ASM DEVELOPMENTS LIMITED (SC086445) is an active UK company. incorporated on 27 January 1984. with registered office in Hawick. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASM DEVELOPMENTS LIMITED has been registered for 42 years. Current directors include BURRELL, Alexander, Mr., KEMP, Sally Louise.

Company Number
SC086445
Status
active
Type
ltd
Incorporated
27 January 1984
Age
42 years
Address
27 North Bridge Street, Hawick, TD9 9BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURRELL, Alexander, Mr., KEMP, Sally Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASM DEVELOPMENTS LIMITED

ASM DEVELOPMENTS LIMITED is an active company incorporated on 27 January 1984 with the registered office located in Hawick. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASM DEVELOPMENTS LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

SC086445

LTD Company

Age

42 Years

Incorporated 27 January 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

27 North Bridge Street Hawick, TD9 9BD,

Previous Addresses

Roxburgh House Roxburgh Street Galashiels Selkirkshire TD1 1PE Scotland
From: 28 January 2021To: 12 April 2021
27 North Bridge Street Hawick Borders TD9 9BD Scotland
From: 22 January 2021To: 28 January 2021
Roxburgh House Roxburgh Street Galashiels Selkirkshire TD1 1PE
From: 30 April 2010To: 22 January 2021
Roxburgh Street Galashiels Selkirkshire
From: 27 January 1984To: 30 April 2010
Timeline

32 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Jan 84
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Loan Secured
May 16
Loan Secured
Sept 16
New Owner
Mar 18
Director Left
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Mar 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Oct 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KEMP, Sally

Active
HawickTD9 9BD
Secretary
Appointed 22 Dec 2014

BURRELL, Alexander, Mr.

Active
HawickTD9 9BD
Born November 1973
Director
Appointed 15 Dec 2014

KEMP, Sally Louise

Active
HawickTD9 9BD
Born December 1976
Director
Appointed 15 Dec 2014

BURRELL, Michael Kenneth

Resigned
The Grange, GalashielsTD1 3JN
Secretary
Appointed N/A
Resigned 22 Dec 2014

BURRELL, Marguerite Christine

Resigned
The Grange, GalashielsTD1 3JN
Born July 1946
Director
Appointed N/A
Resigned 22 Dec 2014

BURRELL, Michael

Resigned
Shirland Road, BirminghamB37 7GE
Born December 1978
Director
Appointed 15 Dec 2014
Resigned 06 Mar 2020

BURRELL, Michael Kenneth

Resigned
The Grange, GalashielsTD1 3JN
Born September 1947
Director
Appointed N/A
Resigned 22 Dec 2014

Persons with significant control

3

2 Active
1 Ceased

Mrs Sally Louise Kemp

Active
HawickTD9 9BD
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2020

Mr. Alexander Burrell

Active
HawickTD9 9BD
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2020

Mrs Marguerite Christine Burrell

Ceased
Church Street, GalashielsTD1 3JN
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Legacy
7 March 2012
MG02sMG02s
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Legacy
27 August 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Legacy
9 February 2011
MG01sMG01s
Miscellaneous
23 November 2010
MISCMISC
Accounts With Accounts Type Small
19 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Small
23 September 2008
AAAnnual Accounts
Legacy
26 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
6 July 2004
410(Scot)410(Scot)
Resolution
17 March 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Resolution
26 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1993
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1992
AAAnnual Accounts
Legacy
8 November 1991
419a(Scot)419a(Scot)
Legacy
29 October 1991
410(Scot)410(Scot)
Legacy
29 October 1991
410(Scot)410(Scot)
Legacy
29 July 1991
410(Scot)410(Scot)
Legacy
29 July 1991
410(Scot)410(Scot)
Legacy
15 July 1991
410(Scot)410(Scot)
Legacy
5 June 1991
419a(Scot)419a(Scot)
Legacy
28 May 1991
419a(Scot)419a(Scot)
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Small
12 March 1991
AAAnnual Accounts
Legacy
9 November 1990
363363
Accounts With Accounts Type Small
9 February 1990
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Small
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Accounts With Accounts Type Small
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Mortgage Alter Floating Charge
9 March 1988
466(Scot)466(Scot)
Mortgage Alter Floating Charge
9 March 1988
466(Scot)466(Scot)
Mortgage Alter Floating Charge
7 March 1988
466(Scot)466(Scot)
Legacy
5 February 1988
410(Scot)410(Scot)
Accounts With Accounts Type Small
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 January 1984
NEWINCIncorporation