Advanced company searchLink opens in new window

BATCHELOR DAVIDSON & WATSON LTD

Company number SC401900

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)
14 May 2017 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2017 4.26(Scot) Return of final meeting of voluntary winding up
20 Jul 2016 AD01 Registered office address changed from 19 Hillhouse Road Edinburgh EH4 3QP to The Vision Building 20 Greenmarket Dundee DD1 4QB on 20 July 2016
01 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-20
28 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Jan 2016 AA01 Previous accounting period shortened from 12 October 2015 to 30 June 2015
26 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3,000
25 Mar 2015 AA Total exemption small company accounts made up to 12 October 2014
23 Mar 2015 AA01 Previous accounting period shortened from 30 June 2015 to 12 October 2014
27 Oct 2014 TM01 Termination of appointment of David Graham Batchelor as a director on 13 October 2014
27 Oct 2014 TM01 Termination of appointment of Derek Richard Spence Watson as a director on 13 October 2014
27 Oct 2014 TM01 Termination of appointment of Malcolm George Davidson as a director on 13 October 2014
21 Oct 2014 CH03 Secretary's details changed for Rebecca Anne Cleal on 21 October 2014
21 Oct 2014 CH01 Director's details changed for Mr Nicholas John Perrin on 21 October 2014
21 Oct 2014 CH01 Director's details changed for Mr Simon Campbell Innes on 21 October 2014
15 Oct 2014 AP03 Appointment of Rebecca Anne Cleal as a secretary on 13 October 2014
15 Oct 2014 AP01 Appointment of Mr Nicholas John Perrin as a director on 13 October 2014
15 Oct 2014 AP01 Appointment of Mr Simon Campbell Innes as a director on 13 October 2014
10 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3,000
06 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
15 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
21 Jul 2011 AP01 Appointment of Derek Richard Spence Watson as a director