DAVIDSON & WILSON LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

25/03/2525 March 2025 Change of details for Mrs Tracy Wilson as a person with significant control on 2025-03-13

View Document

24/03/2524 March 2025 Director's details changed for Mr Nash Paul Singer on 2025-03-13

View Document

24/03/2524 March 2025 Director's details changed for Mrs Tracy Wilson on 2025-03-13

View Document

19/03/2519 March 2025 Director's details changed for Mrs Tracy Wilson on 2025-03-13

View Document

19/03/2519 March 2025 Director's details changed for Mr Nash Paul Singer on 2025-03-13

View Document

18/03/2518 March 2025 Change of details for Mr Ian George Wilson as a person with significant control on 2025-03-13

View Document

18/03/2518 March 2025 Director's details changed for Ian George Wilson on 2025-03-13

View Document

17/03/2517 March 2025 Secretary's details changed for Tracy Wilson on 2025-03-13

View Document

17/03/2517 March 2025 Change of details for Mrs Tracy Wilson as a person with significant control on 2025-03-13

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

26/09/1926 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 ARTICLES OF ASSOCIATION

View Document

03/06/193 June 2019 ALTER ARTICLES 28/05/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

18/12/1818 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

17/11/1717 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR NASH PAUL SINGER

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/03/1418 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/03/1328 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/03/1213 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACY WILSON / 05/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE WILSON / 05/04/2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN WILSON

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MRS TRACY WILSON

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/05/0911 May 2009 GBP IC 425/213 21/04/09 GBP SR 212@1=212

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

17/07/0817 July 2008 SECRETARY'S CHANGE OF PARTICULARS / TRACY SINGER / 28/06/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 £ IC 850/425 14/12/07 £ SR 425@1=425

View Document

09/01/089 January 2008 PARTIC OF MORT/CHARGE *****

View Document

21/12/0721 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 PARTIC OF MORT/CHARGE *****

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/12/0219 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02

View Document

07/08/027 August 2002 PURCHASE SHARES 28/06/02

View Document

24/07/0224 July 2002 £ IC 1000/850 28/06/02 £ SR 150@1=150

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0212 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 COMPANY NAME CHANGED MARINE TRANSPORT LIMITED CERTIFICATE ISSUED ON 15/06/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 AUDITOR'S RESIGNATION

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/11/973 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/11/97

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

06/02/976 February 1997 SHARES AGREEMENT OTC

View Document

31/05/9631 May 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 CONVERSION OF SHARES 23/08/95

View Document

16/05/9616 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 ADOPT MEM AND ARTS 01/04/96

View Document

24/04/9624 April 1996 COMPANY NAME CHANGED DAVIDSON & WILSON LIMITED CERTIFICATE ISSUED ON 25/04/96

View Document

24/04/9624 April 1996 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/04/96

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10

View Document

26/09/9526 September 1995 COMPANY NAME CHANGED MARINE TRANSPORT LIMITED CERTIFICATE ISSUED ON 27/09/95

View Document

26/09/9526 September 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/09/95

View Document

22/09/9522 September 1995 ADOPT MEM AND ARTS 23/08/95

View Document

22/09/9522 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9510 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/04/955 April 1995 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