DAVIDSON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Satisfaction of charge 4 in full |
06/06/256 June 2025 | Satisfaction of charge SC1657390005 in full |
03/06/253 June 2025 | Confirmation statement made on 2025-05-17 with no updates |
23/12/2423 December 2024 | Termination of appointment of Masson Glennie Llp as a secretary on 2024-12-19 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-10-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
14/02/2314 February 2023 | Satisfaction of charge 3 in full |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-17 with updates |
24/02/2224 February 2022 | Termination of appointment of Gray & Gray Llp as a secretary on 2022-01-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC1657390005 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
01/04/201 April 2020 | REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 30A NEWTON ROAD ST FERGUS PETERHEAD ABERDEENSHIRE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/05/1626 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
18/02/1618 February 2016 | APPOINTMENT TERMINATED, SECRETARY GRAY & GRAY SOLICITORS |
18/02/1618 February 2016 | CORPORATE SECRETARY APPOINTED GRAY & GRAY LLP |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/06/1517 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/06/1416 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/06/136 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/07/1213 July 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/07/117 July 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
07/05/117 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/07/102 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAY & GRAY SOLICITORS / 01/10/2009 |
02/07/102 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/06/0912 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/06/0825 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/06/0728 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/05/0618 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | LOCATION OF REGISTER OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/05/0523 May 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
09/06/049 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
04/06/034 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
09/05/039 May 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02 |
06/09/026 September 2002 | NEW DIRECTOR APPOINTED |
02/09/022 September 2002 | DIRECTOR RESIGNED |
02/09/022 September 2002 | REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 47 ALBERT STREET ABERDEEN ABERDEENSHIRE AB25 1XT |
02/09/022 September 2002 | NEW SECRETARY APPOINTED |
02/09/022 September 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/07/0217 July 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
06/03/026 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
10/12/0110 December 2001 | DEC MORT/CHARGE ***** |
10/12/0110 December 2001 | DEC MORT/CHARGE ***** |
09/10/019 October 2001 | PARTIC OF MORT/CHARGE ***** |
29/06/0129 June 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
09/02/019 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
18/08/0018 August 2000 | AMENDED FULL ACCOUNTS MADE UP TO 31/05/99 |
31/07/0031 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
25/05/0025 May 2000 | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
20/03/0020 March 2000 | REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 78 CARDEN PLACE ABERDEEN GRAMPIAN |
09/05/999 May 1999 | RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS |
29/03/9929 March 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
14/05/9814 May 1998 | RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS |
13/03/9813 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
04/06/974 June 1997 | RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS |
10/06/9610 June 1996 | PARTIC OF MORT/CHARGE ***** |
10/06/9610 June 1996 | PARTIC OF MORT/CHARGE ***** |
17/05/9617 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/05/9617 May 1996 | SECRETARY RESIGNED |
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