SCOTT DAVISON ENGINEERING LTD

Company Documents

DateDescription
20/06/2520 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Statement of affairs

View Document

14/05/2414 May 2024 Appointment of a voluntary liquidator

View Document

14/05/2414 May 2024 Registered office address changed from 27 st. Cuthberts Road Wallsend NE28 7JD England to C/O Begbies Traynor (Central) Llp Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2024-05-14

View Document

22/11/2322 November 2023 Registered office address changed from 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE to 27 st. Cuthberts Road Wallsend NE28 7JD on 2023-11-22

View Document

21/11/2321 November 2023 Change of details for Mr William George Scott Davison as a person with significant control on 2023-11-17

View Document

21/11/2321 November 2023 Director's details changed for Mr. William George Scott Davison on 2023-11-17

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE SCOTT DAVISON / 01/09/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR. WILLIAM GEORGE SCOTT DAVISON

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

19/08/1519 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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