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
Southesk Developments Limited
Southesk Developments Limited is an active company incorporated on 12 December 1997 with the registered office located in Dundee, City of Dundee. Southesk Developments Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC181476
Private limited company
Scottish Company
Age
27 years
Incorporated
12 December 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
991 days
Dated
8 December 2021
(3 years ago)
Next confirmation dated
8 December 2022
Was due on
22 December 2022
(2 years 8 months ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1439 days
For period
1 Jan
⟶
31 Dec 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2020
Was due on
30 September 2021
(3 years ago)
Learn more about Southesk Developments Limited
Contact
Address
58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
Address changed on
16 Jun 2023
(2 years 2 months ago)
Previous address was
1a Pittendriech Road Brechin DD9 6LQ Scotland
Companies in DD5 1HH
Telephone
01356624511
Email
Unreported
Website
Renault.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Kevin James Mackie
Director • Secretary • Motor Dealer • British • Lives in Scotland • Born in Feb 1968
Ailsa Elizabeth Mackie
Director • PSC • Business Executive • British • Lives in Scotland • Born in Jul 2003
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
Mackie Motors (Brechin) Limited
Kevin James Mackie is a mutual person.
Active
Ailsa Hotels Limited
Kevin James Mackie is a mutual person.
Active
Kerojo Developments Limited
Kevin James Mackie is a mutual person.
Active
JJKS Estates Ltd
Kevin James Mackie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£11.83K
Increased by £5.81K (+96%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£586.75K
Increased by £183.66K (+46%)
Total Liabilities
-£991.61K
Increased by £203K (+26%)
Net Assets
-£404.87K
Decreased by £19.33K (+5%)
Debt Ratio (%)
169%
Decreased by 26.64% (-14%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 20 Mar 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 27 Feb 2024
Registered Address Changed
2 Years 2 Months Ago on 16 Jun 2023
Registered Address Changed
2 Years 9 Months Ago on 13 Dec 2022
Confirmation Submitted
3 Years Ago on 20 Jan 2022
Ailsa Elizabeth Mackie Appointed
3 Years Ago on 31 Dec 2021
Ailsa Elizabeth Mackie (PSC) Appointed
3 Years Ago on 31 Dec 2021
Kevin James Mackie (PSC) Resigned
3 Years Ago on 31 Dec 2021
Compulsory Strike-Off Discontinued
3 Years Ago on 8 Oct 2021
Jane Greig Mackie Resigned
4 Years Ago on 1 Aug 2021
Get Alerts
Get Credit Report
Discover Southesk 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
Compulsory strike-off action has been suspended
Submitted on 20 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 27 Feb 2024
Registered office address changed from 1a Pittendriech Road Brechin DD9 6LQ Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 16 June 2023
Submitted on 16 Jun 2023
Registered office address changed from 46/48 Clerk Street Brechin Angus DD9 6AY to 1a Pittendriech Road Brechin DD9 6LQ on 13 December 2022
Submitted on 13 Dec 2022
Termination of appointment of Jane Greig Mackie as a director on 1 August 2021
Submitted on 18 Jul 2022
Appointment of Ailsa Elizabeth Mackie as a director on 31 December 2021
Submitted on 18 Jul 2022
Cessation of Kevin James Mackie as a person with significant control on 31 December 2021
Submitted on 15 Jul 2022
Notification of Ailsa Elizabeth Mackie as a person with significant control on 31 December 2021
Submitted on 15 Jul 2022
Confirmation statement made on 8 December 2021 with no updates
Submitted on 20 Jan 2022
Compulsory strike-off action has been discontinued
Submitted on 8 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs