Advanced company searchLink opens in new window

DAVIDSONS (SCOTLAND) LIMITED

Company number SC369643

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)
12 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
04 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Steven Allan Cusack on 20 May 2012
15 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
16 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
13 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
13 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 28 February 2011
24 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Feb 2010 AP01 Appointment of Steven Allan Cusack as a director
19 Feb 2010 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary
19 Feb 2010 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 19 February 2010
19 Feb 2010 SH01 Statement of capital following an allotment of shares on 3 February 2010
  • GBP 100
10 Feb 2010 MEM/ARTS Memorandum and Articles of Association
10 Feb 2010 AP01 Appointment of John Minto Argo Davidson as a director
10 Feb 2010 TM01 Termination of appointment of Ewan Neilson as a director
04 Feb 2010 CERTNM Company name changed mountwest abroach LIMITED\certificate issued on 04/02/10
  • CONNOT ‐
04 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-03
04 Dec 2009 NEWINC Incorporation