- Company Overview for DAVIDSON & ROBERTSON LTD (SC270490)
- Filing history for DAVIDSON & ROBERTSON LTD (SC270490)
- People for DAVIDSON & ROBERTSON LTD (SC270490)
- Charges for DAVIDSON & ROBERTSON LTD (SC270490)
- More for DAVIDSON & ROBERTSON LTD (SC270490)
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) |
---|---|---|---|
28 Nov 2024 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Aug 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with updates | |
23 Mar 2023 | TM01 | Termination of appointment of George Antony Hipwell as a director on 30 September 2022 | |
13 Mar 2023 | AD01 | Registered office address changed from Riccarton Mains Currie Midlothian EH14 4AR to Rural Centre West Mains Ingliston Newbridge Edinburgh EH28 8LT on 13 March 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
29 Jan 2019 | AP01 | Appointment of Mr Ian Alistair Austin as a director on 28 December 2018 | |
29 Jan 2019 | AP01 | Appointment of Mr George Antony Hipwell as a director on 28 December 2018 | |
29 Jan 2019 | AP01 | Appointment of Mr Derek David Christie Bathgate as a director on 28 December 2018 | |
18 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 28 December 2018
|
|
18 Jan 2019 | SH08 | Change of share class name or designation | |
18 Jan 2019 | SH08 | Change of share class name or designation | |
18 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
30 Apr 2018 | MR01 | Registration of charge SC2704900002, created on 27 April 2018 |