Background WavePink WaveYellow Wave

COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED (SC214326)

COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED (SC214326) is an active UK company. incorporated on 3 January 2001. with registered office in Edinburgh Park. The company operates in the Construction sector, engaged in development of building projects. COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include HUGHES, Patricia Ann, MURDOCH, Ian, BURNESS (DIRECTORS) LIMITED.

Company Number
SC214326
Status
active
Type
ltd
Incorporated
3 January 2001
Age
25 years
Address
Miller House, Edinburgh Park, EH12 9DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUGHES, Patricia Ann, MURDOCH, Ian, BURNESS (DIRECTORS) LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED

COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED is an active company incorporated on 3 January 2001 with the registered office located in Edinburgh Park. The company operates in the Construction sector, specifically engaged in development of building projects. COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

SC214326

LTD Company

Age

25 Years

Incorporated 3 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026

Previous Company Names

DMWS 462 LIMITED
From: 3 January 2001To: 23 January 2001
Contact
Address

Miller House 2 Lochside View Edinburgh Park, EH12 9DH,

Timeline

6 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Oct 09
Director Left
Apr 11
Director Joined
May 11
Owner Exit
Mar 22
Director Left
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HUGHES, Patricia Ann

Active
7 Edinburgh Road, South QueensferryEH30 9HR
Born May 1954
Director
Appointed 23 Jan 2001

MURDOCH, Ian

Active
Miller House, Edinburgh ParkEH12 9DH
Born March 1970
Director
Appointed 29 Mar 2011

BURNESS (DIRECTORS) LIMITED

Active
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 23 Jan 2001

DONALDSON, Euan James

Resigned
28 Trainers Brae, North BerwickEH39 4NR
Secretary
Appointed 22 Jan 2001
Resigned 21 Jan 2002

MACKINNON, Iain Lachlan

Resigned
1 Hermitage Drive, EdinburghEH10 6DE
Secretary
Appointed 21 Jan 2002
Resigned 30 Aug 2002

SMYTH, Pamela June

Resigned
Miller House, Edinburgh ParkEH12 9DH
Secretary
Appointed 30 Aug 2002
Resigned 16 May 2012

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 03 Jan 2001
Resigned 22 Jan 2001

ANDERSON, Ewan Thomas

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born August 1966
Director
Appointed 05 Nov 2001
Resigned 29 Mar 2011

JACKSON, Julie Mansfield

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born December 1965
Director
Appointed 14 Sept 2009
Resigned 31 Jan 2026

MACKAY, Ian Hugh

Resigned
80 Corstorphine Road, EdinburghEH12 6JQ
Born March 1947
Director
Appointed 22 Jan 2001
Resigned 30 Sept 2004

MILLS, Stanley

Resigned
Whitegates, North AlcesterB49 6DA
Born October 1948
Director
Appointed 30 Sept 2004
Resigned 30 Sept 2009

TALBOT, Philip

Resigned
46 Comiston Drive, EdinburghEH10 5QR
Born February 1966
Director
Appointed 22 Jan 2001
Resigned 05 Nov 2001

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 03 Jan 2001
Resigned 22 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
Annfield Place, GlasgowG31 2XE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2022
2 Lochside View, EdinburghEH12 9DH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Made Up Date
5 October 2011
AAAnnual Accounts
Legacy
5 September 2011
MG03sMG03s
Legacy
5 July 2011
MG02sMG02s
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Termination Director Company With Name
22 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Secretary Company With Change Date
2 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Made Up Date
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
12 June 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Made Up Date
4 November 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Accounts With Made Up Date
1 November 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
7 March 2006
288cChange of Particulars
Legacy
2 February 2006
363aAnnual Return
Legacy
15 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
31 March 2005
287Change of Registered Office
Legacy
17 February 2005
363aAnnual Return
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
9 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
2 February 2004
363aAnnual Return
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
31 January 2003
363aAnnual Return
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363aAnnual Return
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
363aAnnual Return
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
225Change of Accounting Reference Date
Legacy
6 July 2001
410(Scot)410(Scot)
Legacy
4 July 2001
288cChange of Particulars
Legacy
2 July 2001
410(Scot)410(Scot)
Legacy
8 June 2001
88(2)R88(2)R
Memorandum Articles
29 May 2001
MEM/ARTSMEM/ARTS
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
287Change of Registered Office
Certificate Change Of Name Company
23 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 January 2001
NEWINCIncorporation