WILL RUDD DAVIDSON (EDINBURGH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Secretary's details changed for Morton Fraser Secretaries Limited on 2024-10-21

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Termination of appointment of Michael Craig Milne as a director on 2024-04-30

View Document

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

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

05/12/235 December 2023 Appointment of Even Sorgjerd as a director on 2023-11-01

View Document

05/12/235 December 2023 Appointment of Mr Alan Iain Lamb as a director on 2023-11-01

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/08/206 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CAMPBELL MILNE / 03/09/2019

View Document

14/08/1914 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

03/08/183 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN MARY COOKE / 30/04/2018

View Document

12/09/1712 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN MARY COOKE / 15/05/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

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

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR STUART CHARLES FLEMING

View Document

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CAMPBELL MILNE / 18/09/2015

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MISS GILLIAN MARY COOKE

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CAMPBELL MILNE / 20/01/2015

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CAMPBELL MILNE / 20/01/2015

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR MICHAEL CRAIG MILNE

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR ALEXANDER BRIAN WALKER

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIDSON

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 01/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JOHN CAMPBELL MILNE / 01/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEWART DAVIDSON / 01/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JAMES ROXBURGH / 01/04/2010

View Document

14/09/0914 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/06/0919 June 2009 GBP IC 1000/775 12/06/09 GBP SR 225@1=225

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL ROSS

View Document

15/06/0915 June 2009 SHARE AGREEMENT OTC

View Document

15/06/0915 June 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/05/098 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILNE / 08/05/2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROSS / 08/05/2009

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

03/02/053 February 2005 COMPANY NAME CHANGED WILL RUDD DAVIDSON LTD. CERTIFICATE ISSUED ON 03/02/05

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 43 YORK PLACE EDINBURGH MIDLOTHIAN EH1 3HP

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/10/014 October 2001 PARTIC OF MORT/CHARGE *****

View Document

10/05/0110 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 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