Company NameDavidson Chalmers Stewart (Secretarial Services) Limited
Company StatusActive
Company NumberSC201105
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Previous NameDavidson Chalmers (Secretarial Services) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameCraig Stirling
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(8 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMr Stuart Duncan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(8 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMrs Sheila Mairead Webster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMr Stephen Thomas Smith
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Arveen Arabshahi
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(22 years after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusCurrent
Appointed28 October 1999(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers Stewart Llp (Corporation)
StatusCurrent
Appointed01 November 2002(3 years after company formation)
Appointment Duration21 years, 6 months
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers Ws (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Contact

Websitedavidsonscharmers.com
Telephone0131 6259191
Telephone regionEdinburgh

Location

Registered Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Davidson Chalmers (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
9 September 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
4 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
24 May 2019Secretary's details changed for Davidson Chalmers Llp on 1 May 2019 (1 page)
3 May 2019Appointment of Mr Stephen Thomas Smith as a director on 1 May 2019 (2 pages)
3 May 2019Appointment of Mr Alan James Stewart as a director on 1 May 2019 (2 pages)
1 May 2019Company name changed davidson chalmers (secretarial services) LIMITED\certificate issued on 01/05/19
  • CONNOT ‐ Change of name notice
(3 pages)
1 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-01
(1 page)
5 March 2019Appointment of Mrs Sheila Mairead Webster as a director on 27 June 2018 (2 pages)
6 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
26 September 2014Director's details changed for Mr Stuart Duncan on 19 September 2014 (3 pages)
26 September 2014Director's details changed for Mr Stuart Duncan on 19 September 2014 (3 pages)
12 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
12 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
18 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
3 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
3 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
6 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
30 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
16 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Craig Stirling on 3 October 2009 (3 pages)
16 October 2009Director's details changed for Craig Stirling on 3 October 2009 (3 pages)
16 October 2009Director's details changed for Stuart Duncan on 3 October 2009 (3 pages)
16 October 2009Director's details changed for Craig Stirling on 3 October 2009 (3 pages)
16 October 2009Director's details changed for Stuart Duncan on 3 October 2009 (3 pages)
16 October 2009Director's details changed for Stuart Duncan on 3 October 2009 (3 pages)
2 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
2 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
30 October 2008Return made up to 28/10/08; full list of members (4 pages)
30 October 2008Return made up to 28/10/08; full list of members (4 pages)
6 October 2008Director appointed craig stirling (2 pages)
6 October 2008Director appointed stuart duncan (3 pages)
6 October 2008Director appointed craig stirling (2 pages)
6 October 2008Director appointed stuart duncan (3 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
22 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
22 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
30 October 2006Return made up to 28/10/06; full list of members (2 pages)
30 October 2006Return made up to 28/10/06; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
25 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
14 November 2005Return made up to 28/10/05; full list of members (2 pages)
14 November 2005Return made up to 28/10/05; full list of members (2 pages)
9 March 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
9 March 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
29 October 2004Return made up to 28/10/04; full list of members (5 pages)
29 October 2004Return made up to 28/10/04; full list of members (5 pages)
26 August 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
26 August 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
6 November 2003Return made up to 28/10/03; full list of members (5 pages)
6 November 2003Return made up to 28/10/03; full list of members (5 pages)
11 July 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
11 July 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Secretary resigned (1 page)
31 October 2002Return made up to 28/10/02; full list of members (5 pages)
31 October 2002Return made up to 28/10/02; full list of members (5 pages)
14 December 2001Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
14 December 2001Secretary's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
14 December 2001Secretary's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
14 December 2001Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
6 December 2001Accounts for a dormant company made up to 30 November 2001 (2 pages)
6 December 2001Accounts for a dormant company made up to 30 November 2001 (2 pages)
1 November 2001Return made up to 28/10/01; full list of members (5 pages)
1 November 2001Return made up to 28/10/01; full list of members (5 pages)
11 December 2000Accounts for a dormant company made up to 30 November 2000 (2 pages)
11 December 2000Accounts for a dormant company made up to 30 November 2000 (2 pages)
2 November 2000Return made up to 28/10/00; full list of members (5 pages)
2 November 2000Return made up to 28/10/00; full list of members (5 pages)
10 August 2000Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
10 August 2000Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
28 October 1999Incorporation (12 pages)
28 October 1999Incorporation (12 pages)