Advanced company searchLink opens in new window

R. DAVIDSON (BANCHORY) LTD.

Company number SC410595

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)
12 Jun 2024 SH08 Change of share class name or designation
05 Jun 2024 MA Memorandum and Articles of Association
05 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2024 CH01 Director's details changed for Mr Barrie Gammack on 19 April 2024
06 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
06 Sep 2023 SH08 Change of share class name or designation
04 Sep 2023 MA Memorandum and Articles of Association
04 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2023 PSC04 Change of details for Mr Trevor Summers Mutch as a person with significant control on 24 August 2023
04 Sep 2023 PSC01 Notification of Marianne Louise Clare Mutch as a person with significant control on 24 August 2023
21 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
11 Jul 2023 PSC04 Change of details for Mr Trevor Summers Mutch as a person with significant control on 10 July 2023
11 Jul 2023 CH01 Director's details changed for Mr Trevor Summers Mutch on 10 July 2023
02 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
18 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
27 Jan 2021 CH01 Director's details changed for Mr Gavin Robert Mccombie on 27 January 2021
21 Jan 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Nov 2019 TM01 Termination of appointment of Denise Brown as a director on 31 October 2019
18 Oct 2019 AP04 Appointment of Hm Secretaries Limited as a secretary on 18 October 2019
18 Oct 2019 TM02 Termination of appointment of Hilary Mutch as a secretary on 18 October 2019
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates