- Company Overview for SCOTT DAVIDSON LIMITED (02008584)
- Filing history for SCOTT DAVIDSON LIMITED (02008584)
- People for SCOTT DAVIDSON LIMITED (02008584)
- Charges for SCOTT DAVIDSON LIMITED (02008584)
- More for SCOTT DAVIDSON LIMITED (02008584)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Feb 2016 | AD01 | Registered office address changed from 1 Bramley Road London W10 6SZ to Units 31 & 37 Walters Workshops 249 - 252 Kensal Road London W10 5DB on 8 February 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | |
25 Jun 2015 | TM02 | Termination of appointment of Nicholas Multon Anthony Lambarde Scott as a secretary on 23 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Nicholas Multon Anthony Lambarde Scott as a director on 21 May 2015 | |
17 Jun 2015 | ANNOTATION |
Rectified The TM01 was removed from the public register on 18/08/2015 as it is invalid or ineffective
|
|
11 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2015 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | CH01 | Director's details changed for Michael Portis on 11 November 2013 | |
19 Dec 2013 | CH01 | Director's details changed for Nicholas Multon Anthony Lambarde Scott on 11 November 2013 | |
19 Dec 2013 | CH01 | Director's details changed for Nicola Jennifer Major on 11 November 2013 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
29 Jun 2012 | TM01 | Termination of appointment of John Brailsford as a director | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
10 Dec 2010 | CH01 | Director's details changed for Nicola Jennifer Major on 1 November 2010 |