Advanced company searchLink opens in new window

DAVIDSON AYRSHIRES

Company number SC372584

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2021 DS01 Application to strike the company off the register
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
08 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
19 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
06 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
11 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
29 Jan 2013 AR01 Annual return made up to 8 February 2012 with full list of shareholders
10 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
05 May 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
26 Mar 2010 AP01 Appointment of Mrs Jane Elizabeth Davidson as a director
26 Mar 2010 AP01 Appointment of Mr Keith Laurence Davidson as a director
26 Mar 2010 AD01 Registered office address changed from 5 Logie Mill Beaverbank Business Park Logie Green Road Edinburgh EH7 4HH on 26 March 2010
26 Mar 2010 AP03 Appointment of Mrs Jane Elizabeth Davidson as a secretary
26 Mar 2010 TM01 Termination of appointment of Jonathon Round as a director
08 Feb 2010 NEWINC Incorporation