Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dudley Developments Limited
Dudley Developments Limited is a dissolved company incorporated on 2 August 1994 with the registered office located in Glasgow, City of Glasgow. Dudley Developments Limited was registered 31 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 January 2015
(10 years ago)
Was
20 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC152247
Private limited company
Scottish Company
Age
31 years
Incorporated
2 August 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Dudley Developments Limited
Contact
Address
Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Same address for the past
13 years
Companies in G1 2PP
Telephone
Unreported
Email
Unreported
Website
Dudley-developments.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Roger James Taylor
Director • British • Lives in Scotland • Born in Jun 1954
Mr Mark Stephen
Director • British • Lives in Scotland • Born in Jan 1969
Masson & Glennie
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Combined Power & Heat (Highlands) Ltd
Mr Roger James Taylor is a mutual person.
Active
B.B. Christoffersen Limited
Masson & Glennie is a mutual person.
Active
Access Platforms (Aberdeen) Limited
Mr Mark Stephen is a mutual person.
Active
NXG Drilling Services Limited
Mr Mark Stephen is a mutual person.
Active
NXG Global Group Limited
Mr Mark Stephen is a mutual person.
Active
NXG Assets Limited
Mr Mark Stephen is a mutual person.
Active
NXG International Limited
Mr Mark Stephen is a mutual person.
Active
NXG Facilities Limited
Mr Mark Stephen is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1999–2002)
Period Ended
28 Mar 2002
For period
28 Aug
⟶
28 Mar 2002
Traded for
7 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 6 Jan 2015
Registered Address Changed
13 Years Ago on 13 Jun 2012
Wind Up Notice
20 Years Ago on 12 Dec 2004
Court Order to Wind Up
20 Years Ago on 12 Dec 2004
Accounts Submitted
22 Years Ago on 13 Feb 2003
Full Accounts Submitted
23 Years Ago on 25 Mar 2002
Full Accounts Submitted
24 Years Ago on 12 Mar 2001
Accounts Submitted
25 Years Ago on 14 Feb 2000
Accounts Submitted
26 Years Ago on 7 Jan 1999
Accounts Submitted
27 Years Ago on 26 May 1998
Get Alerts
Get Credit Report
Discover Dudley Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 6 Jan 2015
Notice of final meeting of creditors
Submitted on 6 Oct 2014
Registered office address changed from C/O Invocas, 2nd Floor Langstane House 221-229 Union Street Aberdeen AB11 6DR on 13 June 2012
Submitted on 13 Jun 2012
Registered office changed on 14/05/07 from: 403 holburn street aberdeen AB10 7GS
Submitted on 14 May 2007
Notice of ceasing to act as receiver or manager
Submitted on 26 Apr 2006
Registered office changed on 30/03/05 from: broad house broad street peterhead aberdeenshire AB42 1HY
Submitted on 30 Mar 2005
Court order notice of winding up
Submitted on 12 Dec 2004
Notice of winding up order
Submitted on 12 Dec 2004
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 5 Nov 2004
Appointment of a provisional liquidator
Submitted on 6 Oct 2004
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs