DAVIDSON BAXTER PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
09/06/259 June 2025 New | Confirmation statement made on 2025-05-24 with no updates |
03/10/243 October 2024 | Termination of appointment of Alan Baxter as a director on 2024-10-01 |
03/10/243 October 2024 | Appointment of Mr Douglas John Strachan as a director on 2024-10-01 |
03/10/243 October 2024 | Termination of appointment of Stewart Thomas Davidson as a secretary on 2024-10-01 |
03/10/243 October 2024 | Termination of appointment of Stewart Thomas Davidson as a director on 2024-10-01 |
03/10/243 October 2024 | Cessation of Alan Baxter as a person with significant control on 2024-10-01 |
03/10/243 October 2024 | Cessation of Margaret Paterson Davidson as a person with significant control on 2024-10-01 |
03/10/243 October 2024 | Cessation of Stewart Thomas Davidson as a person with significant control on 2024-10-01 |
03/10/243 October 2024 | Notification of Csy Architects Ltd as a person with significant control on 2024-10-01 |
03/10/243 October 2024 | Appointment of Mr Gavin Yuill as a director on 2024-10-01 |
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 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-09-30 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
03/05/243 May 2024 | Satisfaction of charge SC1964930001 in full |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/08/203 August 2020 | 30/09/19 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/06/1815 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BAXTER |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 108 ST. CLAIR STREET KIRKCALDY FIFE KY1 2BD SCOTLAND |
02/06/162 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM DEAN HOUSE 191A NICOL STREET KIRKCALDY FIFE KY1 1PF |
26/06/1526 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC1964930001 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/05/1526 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/06/1411 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
24/05/1324 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
09/05/139 May 2013 | 31/03/13 STATEMENT OF CAPITAL GBP 130 |
18/04/1318 April 2013 | 31/03/13 STATEMENT OF CAPITAL GBP 130 |
30/07/1230 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
20/02/1220 February 2012 | CURREXT FROM 31/03/2012 TO 30/09/2012 |
23/01/1223 January 2012 | STATEMENT OF COMPANY'S OBJECTS |
23/01/1223 January 2012 | SECTION 175 28/12/2011 |
03/11/113 November 2011 | DIRECTOR APPOINTED MR ALAN BAXTER |
23/09/1123 September 2011 | COMPANY NAME CHANGED IGLOO HABITAT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/09/11 |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BAXTER / 24/05/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART THOMAS DAVIDSON / 24/05/2010 |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/08/0629 August 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/09/0530 September 2005 | NEW DIRECTOR APPOINTED |
30/09/0530 September 2005 | NEW SECRETARY APPOINTED |
30/09/0530 September 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
04/06/044 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/06/044 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 |
22/03/0422 March 2004 | COMPANY NAME CHANGED SWANDREAM LIMITED CERTIFICATE ISSUED ON 22/03/04 |
19/03/0419 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
02/06/032 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
27/01/0327 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/01/0322 January 2003 | DIRECTOR RESIGNED |
22/01/0322 January 2003 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
13/01/0313 January 2003 | APPLICATION FOR STRIKING-OFF |
05/08/025 August 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
11/04/0211 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
24/07/0124 July 2001 | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
12/03/0112 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
20/06/0020 June 2000 | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS |
05/01/005 January 2000 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00 |
07/07/997 July 1999 | SECRETARY RESIGNED |
07/07/997 July 1999 | REGISTERED OFFICE CHANGED ON 07/07/99 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
07/07/997 July 1999 | DIRECTOR RESIGNED |
07/07/997 July 1999 | NEW DIRECTOR APPOINTED |
07/07/997 July 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/9924 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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