Background WavePink WaveYellow Wave

SALE DEVELOPMENTS LIMITED (SC102048)

SALE DEVELOPMENTS LIMITED (SC102048) is an active UK company. incorporated on 26 November 1986. with registered office in Perth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SALE DEVELOPMENTS LIMITED has been registered for 39 years. Current directors include POTTINGER, Steven Charles.

Company Number
SC102048
Status
active
Type
ltd
Incorporated
26 November 1986
Age
39 years
Address
Westburn House, Perth, PH2 0QY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POTTINGER, Steven Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALE DEVELOPMENTS LIMITED

SALE DEVELOPMENTS LIMITED is an active company incorporated on 26 November 1986 with the registered office located in Perth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SALE DEVELOPMENTS LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

SC102048

LTD Company

Age

39 Years

Incorporated 26 November 1986

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ALISTAIR WATSON (PLUMBING & HEATING) LIMITED
From: 23 December 1986To: 1 February 1991
SKIPBROOK LIMITED
From: 26 November 1986To: 23 December 1986
Contact
Address

Westburn House Near Dunning Perth, PH2 0QY,

Previous Addresses

, 11 Brae Park, Edinburgh, EH4 6DJ
From: 26 November 1986To: 3 December 2015
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Loan Cleared
Jun 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Jan 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
Jan 24
Director Joined
Feb 24
Owner Exit
Dec 24
Director Left
Dec 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

POTTINGER, Steven Charles

Active
Dunning, PerthPH2 0QY
Born January 1959
Director
Appointed 17 Feb 2024

POTTINGER, Steven Charles

Resigned
Near Dunning, PerthPH2 0QY
Secretary
Appointed 24 Mar 2000
Resigned 06 Nov 2023

RATTRAY, Louise

Resigned
72 Bonhard Road, PerthPH2 6QB
Secretary
Appointed 30 Jan 1997
Resigned 27 Nov 1998

RATTRAY, Robert L

Resigned
72 Bonhard Road, SconePH2 6
Secretary
Appointed N/A
Resigned 30 Jan 1997

SALE, Morwen

Resigned
394 Blackness Road, DundeeDD2 1SU
Secretary
Appointed 23 Aug 1999
Resigned 24 Mar 2000

SALE, Paul

Resigned
6 Hill Street, DundeeDD5 2JL
Secretary
Appointed 27 Nov 1998
Resigned 23 Aug 1999

FLETCHER, Carol Joy

Resigned
Near Dunning, PerthPH2 0QY
Born May 1962
Director
Appointed 24 Mar 2000
Resigned 14 Jun 2024

POTTIINGER, Natasha Louise

Resigned
Near Dunning, PerthPH2 0QY
Born March 1999
Director
Appointed 25 Sept 2020
Resigned 06 Nov 2023

POTTINGER, Laura Grace

Resigned
Near Dunning, PerthPH2 0QY
Born September 2004
Director
Appointed 25 Sept 2020
Resigned 06 Nov 2023

POTTINGER, Ross Andrew

Resigned
Near Dunning, PerthPH2 0QY
Born September 2001
Director
Appointed 25 Sept 2020
Resigned 06 Nov 2023

POTTINGER, Steven Charles

Resigned
Near Dunning, PerthPH2 0QY
Born January 1959
Director
Appointed 24 Mar 2000
Resigned 06 Nov 2023

RATTRAY, Robert L

Resigned
72 Bonhard Road, SconePH2 6
Born June 1940
Director
Appointed N/A
Resigned 25 Aug 1999

SALE, Paul

Resigned
The Potting Shed, Ballindean, PerthshirePH14 9QS
Born May 1968
Director
Appointed 01 Oct 1991
Resigned 09 Jul 2009

WATSON, Alistair G

Resigned
41 Back Dykes Terrace, CuparKY15 7BA
Born January 1957
Director
Appointed N/A
Resigned 01 Oct 1991

Persons with significant control

3

1 Active
2 Ceased
Dunning, PerthPH2 0QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024

Ms Carol Joy Fletcher

Ceased
Dunning, PerthPH2 0QY
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Nov 2024

Mr Steven Charles Pottinger

Ceased
Dunning, PerthPH2 0QY
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
3 December 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
12 July 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
8 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 August 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Legacy
3 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2001
AAAnnual Accounts
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
13 January 1998
410(Scot)410(Scot)
Legacy
8 January 1998
410(Scot)410(Scot)
Legacy
8 January 1998
410(Scot)410(Scot)
Legacy
4 January 1998
363sAnnual Return (shuttle)
Legacy
4 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
11 June 1997
410(Scot)410(Scot)
Legacy
12 May 1997
410(Scot)410(Scot)
Legacy
12 May 1997
410(Scot)410(Scot)
Legacy
6 March 1997
287Change of Registered Office
Resolution
16 January 1997
RESOLUTIONSResolutions
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1996
AAAnnual Accounts
Legacy
23 January 1996
410(Scot)410(Scot)
Legacy
23 January 1996
410(Scot)410(Scot)
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
15 October 1993
419a(Scot)419a(Scot)
Legacy
15 October 1993
419a(Scot)419a(Scot)
Legacy
29 September 1993
410(Scot)410(Scot)
Legacy
12 July 1993
410(Scot)410(Scot)
Legacy
18 January 1993
410(Scot)410(Scot)
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Legacy
13 November 1992
410(Scot)410(Scot)
Legacy
22 October 1992
419a(Scot)419a(Scot)
Legacy
22 October 1992
410(Scot)410(Scot)
Legacy
22 October 1992
410(Scot)410(Scot)
Legacy
15 September 1992
287Change of Registered Office
Legacy
9 September 1992
410(Scot)410(Scot)
Accounts With Accounts Type Small
19 June 1992
AAAnnual Accounts
Legacy
3 February 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
410(Scot)410(Scot)
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
23 October 1991
288288
Resolution
20 August 1991
RESOLUTIONSResolutions
Legacy
13 August 1991
410(Scot)410(Scot)
Legacy
4 July 1991
410(Scot)410(Scot)
Legacy
21 March 1991
287Change of Registered Office
Certificate Change Of Name Company
31 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 1991
363363
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
6 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
23 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1986
287Change of Registered Office
Legacy
10 December 1986
288288
Certificate Incorporation
24 November 1986
CERTINCCertificate of Incorporation