Development Services Partnership Limited EDINBURGH


Founded in 1967, Development Services Partnership, classified under reg no. SC045164 is an active company. Currently registered at Ground Floor, 11 - 15 EH2 1DF, Edinburgh the company has been in the business for 57 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2010/04/06 Development Services Partnership Limited is no longer carrying the name Inverteviot Properties (edinburgh).

The firm has 2 directors, namely Catriona S., Francis S.. Of them, Francis S. has been with the company the longest, being appointed on 27 August 1999 and Catriona S. has been with the company for the least time - from 3 March 2005. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Development Services Partnership Limited Address / Contact

Office Address Ground Floor, 11 - 15
Office Address2 Thistle Street
Town Edinburgh
Post code EH2 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC045164
Date of Incorporation Mon, 30th Oct 1967
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st August
Company age 57 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Catriona S.

Position: Director

Appointed: 03 March 2005

Francis S.

Position: Director

Appointed: 27 August 1999

Gillian S.

Position: Secretary

Appointed: 25 February 2010

Resigned: 26 February 2020

Catriona S.

Position: Secretary

Appointed: 16 May 2006

Resigned: 25 February 2010

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 29 July 2003

Resigned: 15 May 2006

Robert G.

Position: Director

Appointed: 02 May 2003

Resigned: 31 July 2006

Marjory M.

Position: Secretary

Appointed: 31 July 2000

Resigned: 29 July 2003

Susan S.

Position: Director

Appointed: 27 August 1999

Resigned: 25 November 2004

Michael R.

Position: Director

Appointed: 19 December 1988

Resigned: 27 August 1999

Eric C.

Position: Director

Appointed: 19 December 1988

Resigned: 27 August 1999

Cuthbertson Riddle & Graham Ws

Position: Corporate Secretary

Appointed: 19 December 1988

Resigned: 31 July 2000

Ronald M.

Position: Director

Appointed: 19 December 1988

Resigned: 27 August 1999

Margaret M.

Position: Director

Appointed: 19 December 1988

Resigned: 31 May 1996

Robert M.

Position: Director

Appointed: 19 December 1988

Resigned: 27 August 1999

Victoria R.

Position: Director

Appointed: 19 December 1988

Resigned: 27 August 1999

Andrew S.

Position: Director

Appointed: 19 December 1988

Resigned: 27 August 1999

Elizabeth S.

Position: Director

Appointed: 19 December 1988

Resigned: 27 August 1999

Nanette W.

Position: Director

Appointed: 19 December 1988

Resigned: 27 August 1999

Shona C.

Position: Director

Appointed: 19 December 1988

Resigned: 27 August 1999

Alistair W.

Position: Director

Appointed: 19 December 1988

Resigned: 27 August 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Francis S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Catriona S. This PSC owns 25-50% shares and has 25-50% voting rights.

Francis S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Catriona S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Inverteviot Properties (edinburgh) April 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Current Assets360360360360360360
Other
Average Number Employees During Period  2222
Net Current Assets Liabilities360360360360360360

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/08/31
filed on: 31st, May 2023
Free Download (3 pages)

Company search

Advertisements