ANDREW DAVIDSON LTD
Company Documents
Date | Description |
---|---|
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
11/06/1811 June 2018 | SAIL ADDRESS CHANGED FROM: 1 LOW TOWN COLLIESTON ELLON ABERDEENSHIRE AB41 8RQ SCOTLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 1 LOW TOWN COLLIESTON ELLON ABERDEENSHIRE AB41 8RQ |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/05/1630 May 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
24/06/1424 June 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/04/1430 April 2014 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 8 ALBERT PLACE ABERDEEN ABERDEENSHIRE AB25 1RG SCOTLAND |
08/07/138 July 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
07/07/137 July 2013 | SAIL ADDRESS CHANGED FROM: PARTAN COTTAGE S NO 8 THE CLIFF COLLIESTON ABERDEENSHIRE AB41 8RR SCOTLAND |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/07/129 July 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
09/07/129 July 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
09/07/129 July 2012 | SAIL ADDRESS CREATED |
01/07/121 July 2012 | REGISTERED OFFICE CHANGED ON 01/07/2012 FROM 1ST FLOOR RIGHT 234 KING STREET ABERDEEN ABERDEENSHIRE AB24 5BW |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
25/02/1125 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
24/06/1024 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPENCER DAVIDSON / 01/10/2009 |
10/09/0910 September 2009 | REGISTERED OFFICE CHANGED ON 10/09/2009 FROM AMICABLE HOUSE 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN |
10/09/0910 September 2009 | APPOINTMENT TERMINATED SECRETARY GRANT SMITH LAW PRACTICE |
29/05/0929 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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