DAVIDSON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Satisfaction of charge 4 in full

View Document

06/06/256 June 2025 Satisfaction of charge SC1657390005 in full

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

23/12/2423 December 2024 Termination of appointment of Masson Glennie Llp as a secretary on 2024-12-19

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

14/02/2314 February 2023 Satisfaction of charge 3 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

24/02/2224 February 2022 Termination of appointment of Gray & Gray Llp as a secretary on 2022-01-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1657390005

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 30A NEWTON ROAD ST FERGUS PETERHEAD ABERDEENSHIRE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/05/1626 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY GRAY & GRAY SOLICITORS

View Document

18/02/1618 February 2016 CORPORATE SECRETARY APPOINTED GRAY & GRAY LLP

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/06/1517 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/06/1416 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/06/136 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/07/1213 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/07/117 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/07/102 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAY & GRAY SOLICITORS / 01/10/2009

View Document

02/07/102 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 47 ALBERT STREET ABERDEEN ABERDEENSHIRE AB25 1XT

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/12/0110 December 2001 DEC MORT/CHARGE *****

View Document

10/12/0110 December 2001 DEC MORT/CHARGE *****

View Document

09/10/019 October 2001 PARTIC OF MORT/CHARGE *****

View Document

29/06/0129 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/08/0018 August 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/05/99

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 78 CARDEN PLACE ABERDEEN GRAMPIAN

View Document

09/05/999 May 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 PARTIC OF MORT/CHARGE *****

View Document

10/06/9610 June 1996 PARTIC OF MORT/CHARGE *****

View Document

17/05/9617 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9617 May 1996 SECRETARY RESIGNED

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