WILL RUDD DAVIDSON (GLASGOW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Appointment of Mr Andrew Yule as a director on 2025-05-01

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

25/03/2525 March 2025 Termination of appointment of Richard Ian Campbell as a director on 2025-03-25

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/11/231 November 2023 Appointment of Mr Richard Ian Campbell as a director on 2021-09-06

View Document

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

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Registered office address changed from 43 York Place Edinburgh Midlothian EH1 3HP to 100 Brunswick Street Glasgow Lanarkshire G1 1TF on 2022-11-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

27/04/2227 April 2022 Second filing of Confirmation Statement dated 2021-04-13

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 2021-04-30

View Document

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

View Accounts

14/04/2114 April 2021 13/04/21 Statement of Capital gbp 92

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

04/10/194 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILNE

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

11/12/1811 December 2018 CESSATION OF WILL RUDD ASSOCIATES LIMITED AS A PSC

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BRIAN WALKER

View Document

11/12/1811 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2018

View Document

20/08/1820 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 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

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILL RUDD ASSOCIATES LIMITED

View Document

22/09/1722 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/04/12

View Document

24/03/1724 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/04/13

View Document

24/03/1724 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/04/14

View Document

24/03/1724 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/04/15

View Document

24/03/1724 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/04/11

View Document

24/03/1724 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/04/16

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 13/04/16 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR MICHAEL-JOHN O'SHAUGHNESSY

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR STEPHEN THOMAS WALLACE RUDD

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

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

View Document

06/05/146 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

17/04/1317 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON

View Document

10/05/1210 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

21/07/1121 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

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR ANGUS JAMES ROXBURGH

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CAMPBELL MILNE

View Document

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

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 13/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOM ANDERSON / 13/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BRIAN WALKER / 13/04/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

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

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

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

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 COMPANY NAME CHANGED WILL RUDD ROXBURGH 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 SECRETARY RESIGNED

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 NEW SECRETARY APPOINTED

View Document

05/05/045 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

14/04/0314 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

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 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

29/09/0029 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 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

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