ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Longhaugh Developments Limited

Longhaugh Developments Limited is an active company incorporated on 27 November 2018 with the registered office located in Dundee, City of Dundee. Longhaugh Developments Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
SC614788
Private limited company
Scottish Company
Age
6 years
Incorporated 27 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 November 2024 (11 months ago)
Next confirmation dated 26 November 2025
Due by 10 December 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
Office 2, 4th Floor 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Address changed on 1 Dec 2023 (1 year 11 months ago)
Previous address was 5 West Victoria Dock Rd Dundee DD1 3JT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Nov 1978
Director • Dutch • Lives in Scotland • Born in Jun 1969
Director • British • Lives in UK • Born in Mar 1966
Castle Developments Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Castle Developments Holdings Limited
James Murray Hutchison, John Julian Van Der Esch, and 1 more are mutual people.
Active
Greystone Estates (Dundee) Limited
John Julian Van Der Esch and Austin Alexander Clark are mutual people.
Active
Mainetti (UK) Limited
James Murray Hutchison is a mutual person.
Active
Entrust People Limited
Austin Alexander Clark is a mutual person.
Active
Entrust Resource Solutions Ltd
Austin Alexander Clark is a mutual person.
Active
Castle Developments (Dundee) Ltd
Austin Alexander Clark is a mutual person.
Active
Caledonian Developments (Dundee) Limited
John Julian Van Der Esch is a mutual person.
Active
Scorpio Estates Ltd
Austin Alexander Clark is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£4.27K
Decreased by £554 (-11%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£119.55K
Increased by £86.8K (+265%)
Total Liabilities
-£366.14K
Decreased by £260.93K (-42%)
Net Assets
-£246.59K
Increased by £347.73K (-59%)
Debt Ratio (%)
306%
Decreased by 1608.27% (-84%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 27 Aug 2025
James Murray Hutchison Resigned
7 Months Ago on 26 Mar 2025
John Julian Van Der Esch Resigned
7 Months Ago on 26 Mar 2025
Charge Satisfied
8 Months Ago on 27 Feb 2025
Charge Satisfied
8 Months Ago on 27 Feb 2025
Confirmation Submitted
11 Months Ago on 28 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 28 Aug 2024
Registered Address Changed
1 Year 11 Months Ago on 1 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 1 Dec 2023
Charge Satisfied
2 Years 1 Month Ago on 26 Sep 2023
Get Credit Report
Discover Longhaugh Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 27 Aug 2025
Termination of appointment of John Julian Van Der Esch as a director on 26 March 2025
Submitted on 26 Mar 2025
Termination of appointment of James Murray Hutchison as a director on 26 March 2025
Submitted on 26 Mar 2025
Satisfaction of charge SC6147880002 in full
Submitted on 27 Feb 2025
Satisfaction of charge SC6147880003 in full
Submitted on 27 Feb 2025
Confirmation statement made on 26 November 2024 with no updates
Submitted on 28 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 28 Aug 2024
Confirmation statement made on 26 November 2023 with no updates
Submitted on 1 Dec 2023
Registered office address changed from 5 West Victoria Dock Rd Dundee DD1 3JT United Kingdom to Office 2, 4th Floor 5 West Victoria Dock Road Dundee DD1 3JT on 1 December 2023
Submitted on 1 Dec 2023
Satisfaction of charge SC6147880001 in full
Submitted on 26 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year