DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Termination of appointment of Alan James Stewart as a director on 2025-01-15

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

16/08/2316 August 2023 Termination of appointment of Stephen Thomas Smith as a director on 2023-08-16

View Document

08/11/228 November 2022 Appointment of Mrs Fiona Margaret Piper as a director on 2022-11-02

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

22/02/2222 February 2022 Change of details for Davidson Chalmers (Nominees) Limited as a person with significant control on 2019-05-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Appointment of Mr Arveen Arabshahi as a director on 2021-11-01

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

24/05/1924 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIDSON CHALMERS LLP / 01/05/2019

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR STEPHEN THOMAS SMITH

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR ALAN JAMES STEWART

View Document

01/05/191 May 2019 COMPANY NAME CHANGED DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CERTIFICATE ISSUED ON 01/05/19

View Document

01/05/191 May 2019 CHANGE OF NAME 01/05/2019

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MRS SHEILA MAIREAD WEBSTER

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

08/08/168 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/11/154 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DUNCAN / 19/09/2014

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

18/11/1318 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

29/10/1229 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

03/11/113 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

16/11/0916 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STIRLING / 03/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUNCAN / 03/10/2009

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED CRAIG STIRLING

View Document

06/10/086 October 2008 DIRECTOR APPOINTED STUART DUNCAN

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 10 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2DP

View Document

14/12/0114 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0114 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00

View Document

28/10/9928 October 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