Background WavePink WaveYellow Wave

NARA DEVELOPMENTS LIMITED (SC527274)

NARA DEVELOPMENTS LIMITED (SC527274) is an active UK company. incorporated on 18 February 2016. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NARA DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include AITKEN, Neil Morris Wilson, AITKEN, Russell James.

Company Number
SC527274
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
4 East Fettes Avenue, Edinburgh, EH4 1DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AITKEN, Neil Morris Wilson, AITKEN, Russell James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NARA DEVELOPMENTS LIMITED

NARA DEVELOPMENTS LIMITED is an active company incorporated on 18 February 2016 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NARA DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

SC527274

LTD Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

DMWS 1069 LIMITED
From: 18 February 2016To: 8 March 2016
Contact
Address

4 East Fettes Avenue Edinburgh, EH4 1DN,

Previous Addresses

4 4 East Fettes Avenue Edinburgh Edinburgh Scotland EH4 1DN United Kingdom
From: 23 September 2021To: 6 April 2023
14 Rutland Square Edinburgh Lothian EH1 2BD Scotland
From: 19 March 2019To: 23 September 2021
4 East Fettes Avenue Edinburgh EH4 1DN
From: 27 April 2016To: 19 March 2019
16 Charlotte Square Edinburgh EH2 4DF
From: 18 February 2016To: 27 April 2016
Timeline

6 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Director Left
Apr 16
New Owner
May 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AITKEN, Neil Morris Wilson

Active
East Fettes Avenue, EdinburghEH4 1DN
Born November 1974
Director
Appointed 17 Mar 2016

AITKEN, Russell James

Active
East Fettes Avenue, EdinburghEH4 1DN
Born October 1972
Director
Appointed 17 Mar 2016

DM COMPANY SERVICES LIMTIED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 18 Feb 2016
Resigned 18 Mar 2019

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 18 Feb 2016
Resigned 17 Mar 2016

Persons with significant control

2

Mr Russell James Aitken

Active
East Fettes Avenue, EdinburghEH4 1DN
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Neil Morris Wilson Aitken

Active
East Fettes Avenue, EdinburghEH4 1DN
Born November 1974

Nature of Control

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

Filing History

37

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 April 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 2016
NEWINCIncorporation