R. DAVIDSON (BANCHORY) LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

12/06/2412 June 2024 Change of share class name or designation

View Document

05/06/245 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Director's details changed for Mr Barrie Gammack on 2024-04-19

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

06/09/236 September 2023 Change of share class name or designation

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

04/09/234 September 2023 Notification of Marianne Louise Clare Mutch as a person with significant control on 2023-08-24

View Document

04/09/234 September 2023 Change of details for Mr Trevor Summers Mutch as a person with significant control on 2023-08-24

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/07/2311 July 2023 Change of details for Mr Trevor Summers Mutch as a person with significant control on 2023-07-10

View Document

11/07/2311 July 2023 Director's details changed for Mr Trevor Summers Mutch on 2023-07-10

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

25/08/2025 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE BROWN

View Document

18/10/1918 October 2019 CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY HILARY MUTCH

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE GAMMACK / 01/03/2019

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR BARRIE GAMMACK

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR GAVIN ROBERT MCCOMBIE

View Document

31/10/1831 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

18/10/1718 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM BRATHENS ECO-BUSINESS PARK HILL OF BANCHORY GLASSEL BANCHORY KINCARDINESHIRE AB31 4BW

View Document

25/03/1525 March 2015 SECRETARY APPOINTED MRS HILARY MUTCH

View Document

05/03/155 March 2015 SUB-DIVISION
24/02/15

View Document

05/03/155 March 2015 SUB-DIVISION
24/02/15

View Document

05/03/155 March 2015 ALTER ARTICLES 25/02/2015

View Document

05/03/155 March 2015 ARTICLES OF ASSOCIATION

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/12/1422 December 2014 ADOPT ARTICLES 18/01/2012

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS DENISE BROWN

View Document

04/11/144 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/11/135 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 17 KINNESKIE ROAD BANCHORY AB31 5RQ UNITED KINGDOM

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SUMMERS MUTCH / 03/11/2013

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SUMMERS MUTCH / 03/11/2012

View Document

05/11/125 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

11/04/1211 April 2012 CURREXT FROM 30/11/2012 TO 30/04/2013

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1222 February 2012 25/01/12 STATEMENT OF CAPITAL GBP 4

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED TREVOR SUMMERS MUTCH

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

03/11/113 November 2011 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