DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
Status | ACTIVE |
Company No. | SC201105 |
Category | Private Limited Company |
Incorporated | 28 Oct 1999 |
Age | 24 years, 6 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED is an active private limited company with number SC201105. It was incorporated 24 years, 6 months, 8 days ago, on 28 October 1999. The company address is 12 Hope Street 12 Hope Street, Midlothian, EH2 4DB.
Company Fillings
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type dormant
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Termination director company with name termination date
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-16
Officer name: Stephen Thomas Smith
Documents
Appoint person director company with name date
Date: 08 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Margaret Piper
Appointment date: 2022-11-02
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type dormant
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 08 Jun 2022
Action Date: 02 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Duncan
Change date: 2022-05-02
Documents
Change to a person with significant control
Date: 22 Feb 2022
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Davidson Chalmers (Nominees) Limited
Change date: 2019-05-01
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-01
Officer name: Mr Arveen Arabshahi
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type dormant
Date: 19 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type dormant
Date: 09 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type dormant
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change corporate secretary company with change date
Date: 24 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Davidson Chalmers Llp
Change date: 2019-05-01
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan James Stewart
Appointment date: 2019-05-01
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mr Stephen Thomas Smith
Documents
Certificate change of name company
Date: 01 May 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed davidson chalmers (secretarial services) LIMITED\certificate issued on 01/05/19
Documents
Resolution
Date: 01 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-27
Officer name: Mrs Sheila Mairead Webster
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type dormant
Date: 31 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type dormant
Date: 28 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type dormant
Date: 08 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type dormant
Date: 04 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Change person director company with change date
Date: 26 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Duncan
Change date: 2014-09-19
Documents
Accounts with accounts type dormant
Date: 12 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type dormant
Date: 21 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type dormant
Date: 03 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type dormant
Date: 06 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type dormant
Date: 30 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-03
Officer name: Craig Stirling
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Duncan
Change date: 2009-10-03
Documents
Accounts with accounts type dormant
Date: 02 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed craig stirling
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed stuart duncan
Documents
Accounts with accounts type dormant
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Aug 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jul 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 04 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/02; full list of members
Documents
Legacy
Date: 14 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 06 Dec 2001
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Dec 2000
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 02 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/00; full list of members
Documents
Legacy
Date: 10 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/00 to 30/11/00
Documents
Some Companies
FLAMERITE FIRES HOLDINGS LIMITED
FLAMERITE FIRES HOLDINGS LIMITED,LICHFIELD,WS13 7AU
Number: | 07239328 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CHALCOT SQUARE,LONDON,NW1 8YA
Number: | 05151870 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 GREEN STREET,CHEPSTOW,NP16 5DP
Number: | 11195983 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE RECRUITMENT (CG) LIMITED
33A HIGH STREET,MILTON KEYNES,MK11 1AA
Number: | 04736620 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 44 MAIN STREET,LANARKSHIRE,ML11 0QW
Number: | SL023596 |
Status: | ACTIVE |
Category: | Limited Partnership |
PATTERSON PROTECTIVE COATINGS LTD
347B ALBERTBRIDGE RD,CO DOWN,BT5 4PY
Number: | NI035851 |
Status: | ACTIVE |
Category: | Private Limited Company |