Background WavePink WaveYellow Wave

OCHIL DEVELOPMENTS (UK) LIMITED (SC231707)

OCHIL DEVELOPMENTS (UK) LIMITED (SC231707) is an active UK company. incorporated on 21 May 2002. with registered office in Near Auchterarder. The company operates in the Construction sector, engaged in development of building projects. OCHIL DEVELOPMENTS (UK) LIMITED has been registered for 23 years. Current directors include ALTAJIR, Khalid Mohd Mahdi Mohsin, ALTAJIR, Maher, ALTAJIR, Mohsin Mohammed Mahdi.

Company Number
SC231707
Status
active
Type
ltd
Incorporated
21 May 2002
Age
23 years
Address
Kirkton Farm, Near Auchterarder, PH4 1RF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALTAJIR, Khalid Mohd Mahdi Mohsin, ALTAJIR, Maher, ALTAJIR, Mohsin Mohammed Mahdi
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCHIL DEVELOPMENTS (UK) LIMITED

OCHIL DEVELOPMENTS (UK) LIMITED is an active company incorporated on 21 May 2002 with the registered office located in Near Auchterarder. The company operates in the Construction sector, specifically engaged in development of building projects. OCHIL DEVELOPMENTS (UK) LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

SC231707

LTD Company

Age

23 Years

Incorporated 21 May 2002

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

LOTHIAN FIFTY (882) LIMITED
From: 21 May 2002To: 2 July 2002
Contact
Address

Kirkton Farm Near Auchterarder, PH4 1RF,

Previous Addresses

Burnside of Balhaldie Dunblane Perthshire FK15 0NB
From: 21 May 2002To: 12 February 2016
Timeline

32 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Left
May 11
Director Joined
Apr 13
Director Joined
Apr 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Sept 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Left
Dec 15
Loan Cleared
Sept 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
New Owner
Nov 20
New Owner
Feb 21
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 30 Aug 2012

ALTAJIR, Khalid Mohd Mahdi Mohsin

Active
Arlington Street, LondonSW1X 1RG
Born September 1958
Director
Appointed 12 Feb 2013

ALTAJIR, Maher

Active
Near AuchterarderPH4 1RF
Born March 1957
Director
Appointed 01 Jul 2002

ALTAJIR, Mohsin Mohammed Mahdi

Active
New Street Square, LondonEC4A 3TW
Born July 1966
Director
Appointed 12 Feb 2013

LESLIE, Montgomery

Resigned
The Maltings, BlackfordPH4 1QF
Secretary
Appointed 01 Jul 2002
Resigned 20 Sept 2004

MCINTOSH, Alexander Gibson

Resigned
Edgewood, AuchterarderPH3 1LY
Secretary
Appointed 20 Sept 2004
Resigned 30 Aug 2012

BURNESS

Resigned
242 West George Street, GlasgowG2 4QY
Corporate nominee secretary
Appointed 21 May 2002
Resigned 01 Jul 2002

KING, Allan Duncan

Resigned
1 Whitefriars Crescent, PerthPH2 0PA
Born October 1961
Director
Appointed 01 Jul 2002
Resigned 25 Nov 2015

VALDER, Ian David John

Resigned
23 Tekels Avenue, CamberleyGU15 2LA
Born February 1938
Director
Appointed 01 Jul 2002
Resigned 10 May 2011

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 21 May 2002
Resigned 01 Jul 2002

Persons with significant control

4

2 Active
2 Ceased

Amer Mohammed Mahdi Mohsin Altajir

Active
Near AuchterarderPH4 1RF
Born December 1961

Nature of Control

Significant influence or control
Notified 01 Oct 2024

Khalid Mohamed Mahdi Altajir

Active
Arlington Street, LondonSW1X 1RG
Born September 1958

Nature of Control

Significant influence or control
Notified 28 Sept 2017

His Excellency Mohammed Mahdi Al Tajir

Ceased
Dubai
Born December 1931

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 01 Oct 2024

Maher Al Tajir

Ceased
Near AuchterarderPH4 1RF
Born March 1957

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 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Legacy
5 December 2025
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Memorandum Articles
29 May 2018
MAMA
Resolution
29 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Gazette Filings Brought Up To Date
15 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
4 March 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
3 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Resolution
18 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 December 2012
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
9 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Gazette Filings Brought Up To Date
22 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Small
16 December 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
26 July 2007
288cChange of Particulars
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
410(Scot)410(Scot)
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
7 January 2004
410(Scot)410(Scot)
Legacy
3 November 2003
244244
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
287Change of Registered Office
Legacy
3 July 2002
225Change of Accounting Reference Date
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Resolution
3 July 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 2002
NEWINCIncorporation