Advanced company searchLink opens in new window

WILL RUDD DAVIDSON (GLASGOW) LIMITED

Company number SC206271

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
18 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
01 Nov 2023 AP01 Appointment of Mr Richard Ian Campbell as a director on 6 September 2021
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
01 Nov 2022 AD01 Registered office address changed from 43 York Place Edinburgh Midlothian EH1 3HP to 100 Brunswick Street Glasgow Lanarkshire G1 1TF on 1 November 2022
27 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
27 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 13 April 2021
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
08 Sep 2021 SH06 Cancellation of shares. Statement of capital on 2 April 2021
  • GBP 92
08 Sep 2021 SH03 Purchase of own shares.
25 Aug 2021 MR01 Registration of charge SC2062710002, created on 19 August 2021
14 Jun 2021 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 30 April 2021
14 Apr 2021 CS01 13/04/21 Statement of Capital gbp 92
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 27/04/2022
22 Jan 2021 MA Memorandum and Articles of Association
11 Jan 2021 PSC02 Notification of Kilcurragh Engineering Ltd as a person with significant control on 2 November 2020
11 Jan 2021 PSC07 Cessation of Alexander Brian Walker as a person with significant control on 2 November 2020
06 Jan 2021 TM01 Termination of appointment of Angus James Roxburgh as a director on 31 October 2020
03 Dec 2020 SH08 Change of share class name or designation
03 Dec 2020 SH10 Particulars of variation of rights attached to shares
30 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
07 Aug 2019 TM01 Termination of appointment of Christopher John Campbell Milne as a director on 7 August 2019