DAVIDSON BAXTER PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

03/10/243 October 2024 Termination of appointment of Alan Baxter as a director on 2024-10-01

View Document

03/10/243 October 2024 Appointment of Mr Douglas John Strachan as a director on 2024-10-01

View Document

03/10/243 October 2024 Termination of appointment of Stewart Thomas Davidson as a secretary on 2024-10-01

View Document

03/10/243 October 2024 Termination of appointment of Stewart Thomas Davidson as a director on 2024-10-01

View Document

03/10/243 October 2024 Cessation of Alan Baxter as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Cessation of Margaret Paterson Davidson as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Cessation of Stewart Thomas Davidson as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Notification of Csy Architects Ltd as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Appointment of Mr Gavin Yuill as a director on 2024-10-01

View Document

03/10/243 October 2024 Registered office address changed from 108 st Clair Street Kirkcaldy Fife KY1 2BD Scotland to Csy Architects 1 Wilderhaugh Galashiels Scottish Borders TD1 1QJ on 2024-10-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

03/05/243 May 2024 Satisfaction of charge SC1964930001 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BAXTER

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 108 ST. CLAIR STREET KIRKCALDY FIFE KY1 2BD SCOTLAND

View Document

02/06/162 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM DEAN HOUSE 191A NICOL STREET KIRKCALDY FIFE KY1 1PF

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1964930001

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/06/1411 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/05/139 May 2013 31/03/13 STATEMENT OF CAPITAL GBP 130

View Document

18/04/1318 April 2013 31/03/13 STATEMENT OF CAPITAL GBP 130

View Document

30/07/1230 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

23/01/1223 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/01/1223 January 2012 SECTION 175 28/12/2011

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR ALAN BAXTER

View Document

23/09/1123 September 2011 COMPANY NAME CHANGED IGLOO HABITAT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/09/11

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BAXTER / 24/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART THOMAS DAVIDSON / 24/05/2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

22/03/0422 March 2004 COMPANY NAME CHANGED SWANDREAM LIMITED CERTIFICATE ISSUED ON 22/03/04

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

13/01/0313 January 2003 APPLICATION FOR STRIKING-OFF

View Document

05/08/025 August 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company