Background WavePink WaveYellow Wave

EAST LOTHIAN DEVELOPMENTS LIMITED (SC435221)

EAST LOTHIAN DEVELOPMENTS LIMITED (SC435221) is an active UK company. incorporated on 22 October 2012. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. EAST LOTHIAN DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include CUSITER, Calum Geoffrey, MACKENZIE, Scott Grant.

Company Number
SC435221
Status
active
Type
ltd
Incorporated
22 October 2012
Age
13 years
Address
Fourth Floor, Edinburgh, EH2 2LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CUSITER, Calum Geoffrey, MACKENZIE, Scott Grant
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST LOTHIAN DEVELOPMENTS LIMITED

EAST LOTHIAN DEVELOPMENTS LIMITED is an active company incorporated on 22 October 2012 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. EAST LOTHIAN DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

SC435221

LTD Company

Age

13 Years

Incorporated 22 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

DMWS 999 LIMITED
From: 22 October 2012To: 13 November 2013
Contact
Address

Fourth Floor 68-70 George Street Edinburgh, EH2 2LR,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 22 October 2012To: 2 November 2021
Timeline

38 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
May 13
Director Left
May 13
Funding Round
Jul 13
Funding Round
Sept 13
Loan Secured
Oct 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Loan Secured
Dec 14
Loan Cleared
May 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 17
Loan Secured
May 18
Loan Secured
Jun 18
Capital Update
Oct 18
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Funding Round
Mar 25
Capital Update
Mar 25
7
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HIGHLAND AND UNIVERSAL SECURITIES LIMITED

Active
68-70 George Street, EdinburghEH2 2LR
Corporate secretary
Appointed 05 Oct 2021

CUSITER, Calum Geoffrey

Active
68-70 George Street, EdinburghEH2 2LR
Born October 1980
Director
Appointed 29 Nov 2013

MACKENZIE, Scott Grant

Active
68-70 George Street, EdinburghEH2 2LR
Born September 1989
Director
Appointed 05 Aug 2020

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 22 Oct 2012
Resigned 05 Oct 2021

AITKEN, James

Resigned
Ormiston, TranetEH53 5NG
Born November 1947
Director
Appointed 02 May 2013
Resigned 01 Sept 2021

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 22 Oct 2012
Resigned 02 May 2013

MACFIE, Andrew James

Resigned
Charlotte Square, EdinburghEH2 4DF
Born November 1956
Director
Appointed 29 Nov 2013
Resigned 05 Aug 2020

QUINN, Martin Joseph

Resigned
Charlotte Square, EdinburghEH2 4DF
Born September 1968
Director
Appointed 29 Nov 2013
Resigned 17 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Ormiston, TranentEH35 5NG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Sept 2021
68-70 George Street, EdinburghEH2 2LR

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
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 August 2025
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
31 March 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Memorandum Articles
26 March 2025
MAMA
Capital Statement Capital Company With Date Currency Figure
25 March 2025
SH19Statement of Capital
Legacy
25 March 2025
SH20SH20
Legacy
25 March 2025
CAP-SSCAP-SS
Resolution
25 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
30 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
5 October 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 May 2020
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
14 January 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
3 January 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 January 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 January 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 January 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 January 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 January 2020
466(Scot)466(Scot)
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 October 2018
SH19Statement of Capital
Resolution
2 October 2018
RESOLUTIONSResolutions
Legacy
2 October 2018
SH20SH20
Legacy
2 October 2018
CAP-SSCAP-SS
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
5 June 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 June 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 June 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 June 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 June 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 June 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
6 June 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 June 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 June 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 June 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 June 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 March 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 March 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 March 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 March 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 March 2017
466(Scot)466(Scot)
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
6 July 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 July 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 July 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 July 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 July 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
30 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
16 December 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
16 December 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
16 December 2014
466(Scot)466(Scot)
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
24 June 2014
RP04RP04
Change Account Reference Date Company Previous Extended
29 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Mortgage Alter Floating Charge
6 December 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge
3 December 2013
466(Scot)466(Scot)
Certificate Change Of Name Company
13 November 2013
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Incorporation Company
22 October 2012
NEWINCIncorporation