JAMES DAVIDSON & SONS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Final account prior to dissolution in a winding-up by the court

View Document

15/09/2015 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 2A ORANGE LANE MONTROSE ANGUS DD10 8ND SCOTLAND

View Document

29/04/2029 April 2020 NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00021970

View Document

02/03/202 March 2020 NOTICE OF ORDER OF APPOINTMENT OF PROVISIONAL LIQUIDATOR IN A WINDING-UP BY THE COURT

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM BRECHIN INDUSTRIAL ESTATE MONTROSE ROAD BRECHIN DD9 7RU

View Document

05/11/185 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 143

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR EDNA MILNE

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

04/12/174 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MRS EDNA KEILLER MILNE

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA GRACE WALLER / 31/03/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 5 & 7 RUTLAND SQUARE EDINBURGH EH1 2AS

View Document

02/02/102 February 2010 ADOPT ARTICLES 31/12/2009

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY MESSRS MCKAY & NORWELL WS

View Document

03/08/093 August 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

24/11/0524 November 2005 PARTIC OF MORT/CHARGE *****

View Document

29/03/0529 March 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

08/04/978 April 1997 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