Background WavePink WaveYellow Wave

EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED (SC105815)

EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED (SC105815) is an active UK company. incorporated on 28 July 1987. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED has been registered for 38 years. Current directors include LOW, Gordon Maclaren, Cllr, MACDONALD, Stewart.

Company Number
SC105815
Status
active
Type
ltd
Incorporated
28 July 1987
Age
38 years
Address
Titanium 1 Kings Inch Place, Glasgow, PA4 8WF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOW, Gordon Maclaren, Cllr, MACDONALD, Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED

EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED is an active company incorporated on 28 July 1987 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

SC105815

LTD Company

Age

38 Years

Incorporated 28 July 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

STRATHKELVIN DEVELOPMENT COMPANY LIMITED
From: 22 June 1989To: 18 December 2006
MAKERINE LIMITED
From: 28 July 1987To: 22 June 1989
Contact
Address

Titanium 1 Kings Inch Place Renfrew Glasgow, PA4 8WF,

Previous Addresses

Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland
From: 6 January 2021To: 6 January 2021
25 Bothwell Street Glasgow G2 6NL
From: 20 March 2013To: 6 January 2021
Enterprise House Southbank Business Park Kirkintilloch Glasgow G66 1XQ
From: 28 July 1987To: 20 March 2013
Timeline

13 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jul 11
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LOW, Gordon Maclaren, Cllr

Active
Crowhill Road, GlasgowG64 1RN
Born September 1968
Director
Appointed 26 Mar 2019

MACDONALD, Stewart

Active
Strathkelvin Place, GlasgowG66 1TJ
Born October 1967
Director
Appointed 19 May 2022

DOUGLAS, Alan

Resigned
7 Islay Avenue, GlasgowG73 5NH
Secretary
Appointed N/A
Resigned 28 Sept 1989

MCCAMLEY, Doreen Margaret

Resigned
34 Iona Way, GlasgowG66 3QA
Secretary
Appointed 13 Nov 1991
Resigned 01 Aug 2000

PRESCOTT, George William

Resigned
6 Lower Sutherland Crescent, HelensburghG84 9PG
Secretary
Appointed N/A
Resigned 13 Nov 1991

THOMSON, Andrew

Resigned
Hallrhus Woodbank Crofts, BathgateEH48 3AT
Secretary
Appointed 05 Oct 2000
Resigned 30 Jun 2011

BRUCE, Susan Margaret, Dame

Resigned
Bencreuch, FintryG63 0LW
Born October 1955
Director
Appointed 28 Sept 2005
Resigned 07 Nov 2008

COCHRANE, Andrew Smith

Resigned
122 Ellisland Drive, GlasgowG66 2UB
Born December 1947
Director
Appointed 19 Oct 1989
Resigned 19 May 1992

CORNES, Gerry

Resigned
11 Allan Road, GlasgowG63 9QF
Born December 1963
Director
Appointed 07 Nov 2008
Resigned 30 Sept 2025

COULTER, David

Resigned
Carmichael Place, GlasgowG42 9UE
Born September 1951
Director
Appointed 15 Apr 1991
Resigned 01 Jun 1994

COYLE, Robert Marshall

Resigned
4 Beard Crescent, GlasgowG69 8AU
Born January 1937
Director
Appointed 10 Mar 1993
Resigned 18 Apr 1996

DONAGHY, Mhairi Frances

Resigned
15 Marywood Square, GlasgowG41 2BW
Born October 1968
Director
Appointed 05 Apr 2001
Resigned 05 Apr 2002

DOUGLAS, Alan

Resigned
7 Islay Avenue, GlasgowG73 5NH
Director
Appointed N/A
Resigned 28 Sept 1989

ELDER, Derek Ian

Resigned
4 Maybole Crescent, GlasgowG77 5SY
Born July 1954
Director
Appointed 15 Apr 1991
Resigned 01 Jun 1994

FYFE, Andrew Craig Towart

Resigned
19 Bloomfield Avenue, Glasgow
Born July 1927
Director
Appointed 23 Mar 1990
Resigned 26 Jun 1997

GEEKIE, Rhondda

Resigned
59 Iona Way, KirkintillochG66 3QB
Born July 1949
Director
Appointed 11 Jun 2003
Resigned 04 May 2017

HASTINGS, David Robert

Resigned
Flat 6, GlasgowG12 0XE
Born March 1957
Director
Appointed 09 Sept 1994
Resigned 06 May 1998

HISEMAN, Richard Frank

Resigned
101 Netherblane, GlasgowG63 9JP
Born April 1940
Director
Appointed 02 Apr 1991
Resigned 01 Jun 1992

KETTYLE, Andrew Richard

Resigned
2 Lower Bourtree Drive, GlasgowG73 4RG
Born October 1961
Director
Appointed 28 Sept 1989
Resigned 31 Aug 1990

MACINNES, Donald John Finlay

Resigned
83 Woodend Drive, GlasgowG13 1QF
Born August 1947
Director
Appointed N/A
Resigned 02 Apr 1991

MACKAY, Ian Neil

Resigned
Strathkelvin Place, GlasgowG66 1TJ
Born February 1949
Director
Appointed 09 Jun 2010
Resigned 04 May 2017

MALLON, Cornelius

Resigned
236 Kirkintilloch Road, GlasgowG64 2JE
Born October 1936
Director
Appointed 19 Oct 1989
Resigned 22 Mar 1999

MCQUADE, James Allan, Mr.

Resigned
Strathdene House, DumbartonG82 2DX
Born November 1957
Director
Appointed 06 May 1998
Resigned 09 Jun 2010

MILLER, Robert Richard

Resigned
45 Jermond Drive, IrvineKA12 9JL
Born September 1963
Director
Appointed N/A
Resigned 28 Sept 1989

MOODY, Vaughan Alastair

Resigned
Stirling Drive, GlasgowG61 4NX
Born August 1966
Director
Appointed 26 Mar 2019
Resigned 19 May 2022

MORRISON, John, Cllr

Resigned
50 Falloch Road, GlasgowG62 7AJ
Born June 1962
Director
Appointed 06 Feb 2001
Resigned 11 Jun 2003

O'SULLIVAN, Kevin

Resigned
Arden 23 Victoria Road, GlasgowG66 5AN
Born November 1949
Director
Appointed 26 Jun 1997
Resigned 27 Sept 2001

QUINN, Jeremy

Resigned
7 Maple Avenue, GlasgowG66 8BB
Born June 1967
Director
Appointed 31 Aug 2006
Resigned 15 Apr 2011

RAE, Thomas

Resigned
8 Tofthill Gardens, GlasgowG64 3PD
Born February 1946
Director
Appointed 23 May 1996
Resigned 22 Mar 1999

REILLY, Peter

Resigned
11 Whitehill Avenue, GlasgowG33 6BL
Born October 1947
Director
Appointed 28 Sept 1989
Resigned 04 Mar 1991

ROBERTSON, Fiona

Resigned
12 Kew Terrace, GlasgowG12 0TE
Born July 1964
Director
Appointed 09 Sept 1994
Resigned 01 Oct 2000

STEGGLES, Susan

Resigned
14 Whitehill Avenue, CumbernauldG68 9BG
Born September 1962
Director
Appointed 30 Dec 2003
Resigned 08 Apr 2011

SYME, Blair Grieve Wilson

Resigned
14 Darvel Drive, GlasgowG77 5SQ
Born October 1963
Director
Appointed 05 Dec 2001
Resigned 31 Aug 2006

THOM, George Hamilton

Resigned
Ballagan Cottage, GlasgowG63 9AE
Born September 1950
Director
Appointed 22 Mar 1999
Resigned 28 Sept 2005

THOMSON, Andrew

Resigned
Hallrhus Woodbank Crofts, BathgateEH48 3AT
Born June 1954
Director
Appointed 14 May 1992
Resigned 30 Jun 2011

Persons with significant control

1

East Dunbartonshire Council

Active
Strathkelvin Place, GlasgowG66 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Legacy
8 June 2011
MG02sMG02s
Legacy
8 June 2011
MG02sMG02s
Legacy
8 June 2011
MG02sMG02s
Legacy
8 June 2011
MG02sMG02s
Legacy
8 June 2011
MG02sMG02s
Legacy
8 June 2011
MG02sMG02s
Legacy
8 June 2011
MG02sMG02s
Legacy
8 June 2011
MG02sMG02s
Legacy
8 June 2011
MG02sMG02s
Legacy
8 June 2011
MG02sMG02s
Legacy
8 June 2011
MG02sMG02s
Legacy
8 June 2011
MG02sMG02s
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Resolution
20 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Resolution
6 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
3 March 2009
410(Scot)410(Scot)
Legacy
3 March 2009
410(Scot)410(Scot)
Legacy
16 January 2009
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
19 January 2008
410(Scot)410(Scot)
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
21 December 2006
410(Scot)410(Scot)
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
410(Scot)410(Scot)
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
1 November 2005
410(Scot)410(Scot)
Legacy
24 October 2005
410(Scot)410(Scot)
Legacy
18 October 2005
410(Scot)410(Scot)
Legacy
21 September 2005
410(Scot)410(Scot)
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
410(Scot)410(Scot)
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
410(Scot)410(Scot)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
2 October 2001
410(Scot)410(Scot)
Legacy
18 September 2001
410(Scot)410(Scot)
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
410(Scot)410(Scot)
Legacy
11 September 1996
288288
Legacy
11 September 1996
287Change of Registered Office
Legacy
11 September 1996
288288
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Resolution
10 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Resolution
10 January 1994
RESOLUTIONSResolutions
Legacy
19 May 1993
288288
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
28 January 1993
288288
Legacy
30 June 1992
288288
Legacy
11 March 1992
363sAnnual Return (shuttle)
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Full
22 February 1991
AAAnnual Accounts
Legacy
7 September 1990
288288
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Legacy
26 January 1990
287Change of Registered Office
Legacy
20 January 1990
288288
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Memorandum Articles
10 November 1989
MEM/ARTSMEM/ARTS
Resolution
10 November 1989
RESOLUTIONSResolutions
Memorandum Articles
30 June 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 June 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 June 1989
RESOLUTIONSResolutions
Legacy
8 March 1989
288288
Legacy
8 March 1989
363363
Accounts With Accounts Type Dormant
8 March 1989
AAAnnual Accounts
Resolution
8 March 1989
RESOLUTIONSResolutions
Legacy
28 September 1987
288288
Legacy
25 August 1987
288288
Legacy
24 August 1987
287Change of Registered Office
Incorporation Company
28 July 1987
NEWINCIncorporation