Company NameValidus Limited
DirectorGordon Davidson
Company StatusActive
Company NumberSC123025
CategoryPrivate Limited Company
Incorporation Date16 February 1990(34 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gordon Davidson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(9 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hillpark Way
Edinburgh
Midlothian
EH4 7SS
Scotland
Secretary NameLinda Lyons
NationalityBritish
StatusCurrent
Appointed31 March 1999(9 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address4 Hillpark Way
Edinburgh
Midlothian
EH4 7SS
Scotland
Director NameLorna Colbron Aitchison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1990(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 24 March 1998)
RoleCo.Manager
Correspondence AddressEyebank House
Reston
Berwickshire
TD14 5JP
Scotland
Secretary NameRobert Thomas Watson
NationalityBritish
StatusResigned
Appointed12 April 1990(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address26 Thornhill Terrace
Sunderland
Tyne & Wear
SR2 7JL
Director NameTerry Gibson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2005)
RoleConsultant
Correspondence AddressDoruille, Waste Lane
Oakmere
Northwich
Cheshire
CW8 2NG

Contact

Websitevalidusconsulting.co.uk

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5.5k at £1Gordon Davidson
99.98%
Ordinary
1 at £1Lorna Aitchison
0.02%
Ordinary

Financials

Year2014
Net Worth£5,626
Cash£27
Current Liabilities£6,365

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

17 June 2010Delivered on: 22 June 2010
Satisfied on: 11 September 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

28 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 March 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,531
(4 pages)
11 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,531
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 March 2015Annual return made up to 16 February 2015
Statement of capital on 2015-03-06
  • GBP 5,531
(4 pages)
6 March 2015Annual return made up to 16 February 2015
Statement of capital on 2015-03-06
  • GBP 5,531
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 September 2014Satisfaction of charge 1 in full (1 page)
11 September 2014Satisfaction of charge 1 in full (1 page)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 5,531
(4 pages)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 5,531
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 March 2009Return made up to 16/02/09; full list of members (3 pages)
17 March 2009Return made up to 16/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 March 2008Return made up to 16/02/08; full list of members (3 pages)
6 March 2008Return made up to 16/02/08; full list of members (3 pages)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2007Return made up to 16/02/07; full list of members (6 pages)
21 March 2007Return made up to 16/02/07; full list of members (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2006Return made up to 16/02/06; full list of members (6 pages)
7 March 2006Return made up to 16/02/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
8 March 2005Return made up to 16/02/05; full list of members (7 pages)
8 March 2005Return made up to 16/02/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 February 2004Return made up to 16/02/04; full list of members (7 pages)
24 February 2004Return made up to 16/02/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 March 2003Return made up to 16/02/03; full list of members (7 pages)
11 March 2003Return made up to 16/02/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
14 May 2002Return made up to 16/02/02; full list of members (6 pages)
14 May 2002Return made up to 16/02/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 16/02/01; full list of members (6 pages)
10 April 2001Return made up to 16/02/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 May 2000Return made up to 16/02/00; full list of members (7 pages)
4 May 2000Return made up to 16/02/00; full list of members (7 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 2000New secretary appointed (2 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 April 1998Return made up to 16/02/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 April 1998Return made up to 16/02/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
7 March 1997Return made up to 16/02/97; full list of members (6 pages)
7 March 1997Return made up to 16/02/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
21 February 1996Return made up to 16/02/96; no change of members (4 pages)
21 February 1996Return made up to 16/02/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 July 1991Full accounts made up to 31 March 1991 (8 pages)
1 July 1991Full accounts made up to 31 March 1991 (8 pages)