Advanced company searchLink opens in new window

DAVIDSON & ROBERTSON LTD

Company number SC270490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,550
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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