- Company Overview for BATCHELOR DAVIDSON & WATSON LTD (SC401900)
- Filing history for BATCHELOR DAVIDSON & WATSON LTD (SC401900)
- People for BATCHELOR DAVIDSON & WATSON LTD (SC401900)
- Insolvency for BATCHELOR DAVIDSON & WATSON LTD (SC401900)
- More for BATCHELOR DAVIDSON & WATSON LTD (SC401900)
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
|
|
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
|
|
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
|
|
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 |