Model Developments Limited FIFE


Model Developments started in year 1987 as Private Limited Company with registration number SC107871. The Model Developments company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Fife at 49 South Street. Postal code: KY16 9QR.

There is a single director in the firm at the moment - Roberta E., appointed on 24 August 2022. In addition, a secretary was appointed - Roberta E., appointed on 1 September 2003. As of 3 May 2024, there were 2 ex directors - Thomas E., Roberta E. and others listed below. There were no ex secretaries.

Model Developments Limited Address / Contact

Office Address 49 South Street
Office Address2 St. Andrews
Town Fife
Post code KY16 9QR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC107871
Date of Incorporation Thu, 26th Nov 1987
Industry Renting and operating of Housing Association real estate
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Roberta E.

Position: Director

Appointed: 24 August 2022

Roberta E.

Position: Secretary

Appointed: 01 September 2003

Thomas E.

Position: Director

Resigned: 24 August 2022

Blackadders Solicitors

Position: Corporate Secretary

Appointed: 31 December 1988

Resigned: 24 October 2008

Roberta E.

Position: Director

Appointed: 31 December 1988

Resigned: 01 October 1989

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Roberta E. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Thomas E. This PSC owns 25-50% shares and has 25-50% voting rights.

Roberta E.

Notified on 31 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Thomas E.

Notified on 31 December 2016
Ceased on 20 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth507 554524 027    
Balance Sheet
Cash Bank In Hand6716 943    
Current Assets216 654233 297405 354593 994503 175656 259
Debtors216 587216 354222 163221 721221 247219 386
Cash Bank On Hand  183 191372 273281 928436 873
Net Assets Liabilities  656 796726 701700 436737 720
Other Debtors  734292130130
Tangible Fixed Assets43    
Reserves/Capital
Called Up Share Capital10 00010 000    
Profit Loss Account Reserve287 963304 436    
Shareholder Funds507 554524 027    
Other
Creditors Due Within One Year7 1047 273    
Fixed Assets298 004298 003    
Investments Fixed Assets298 000298 000    
Net Assets Liability Excluding Pension Asset Liability507 554524 027    
Net Current Assets Liabilities209 550226 024361 819525 189498 924624 458
Number Shares Allotted 500    
Accumulated Depreciation Impairment Property Plant Equipment  1 5691 5691 569 
Amounts Owed By Related Parties  221 429221 429221 117219 256
Average Number Employees During Period  1111
Corporation Tax Payable  40 51565 7851 23127 731
Creditors  43 53568 8054 25131 801
Disposals Investment Property Fair Value Model   110 000 110 000
Investment Property  350 000240 000240 000130 000
Investment Property Fair Value Model  350 000240 000240 000130 000
Other Creditors  3 0203 0203 0204 070
Property Plant Equipment Gross Cost  1 5691 5691 569 
Provisions For Liabilities Balance Sheet Subtotal  55 02338 48838 48816 738
Total Assets Less Current Liabilities  711 819765 189738 924754 458
Other Reserves209 591209 591    
Par Value Share 1    
Share Capital Allotted Called Up Paid500500    
Tangible Fixed Assets Cost Or Valuation 1 569    
Tangible Fixed Assets Depreciation1 5651 566    
Tangible Fixed Assets Depreciation Charged In Period 1    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 19th, December 2022
Free Download (10 pages)

Company search

Advertisements