Edinburgh
EH4 6AR
Scotland
Secretary Name | Sheila Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 East Barnton Gardens Edinburgh EH4 6AR Scotland |
Director Name | Mr Andrew Stephen Taylor |
---|---|
Date of Birth | October 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 The Green Edinburgh EH4 5AF Scotland |
Website | davidsonsmainsroofing.co.uk |
---|
Registered Address | 3 Queen Street Edinburgh EH2 1JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Lawrence Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,463 |
Cash | £15,101 |
Current Liabilities | £16,912 |
Latest Accounts | 31 August 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 August 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2023 (2 months, 3 weeks from now) |
3 December 2021 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
---|---|
18 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
4 May 2021 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to 3 Queen Street Edinburgh EH2 1JE on 4 May 2021 (1 page) |
28 August 2020 | Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
15 July 2015 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 15 July 2015 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 June 2013 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 19 June 2013 (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Lawrence Taylor on 22 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Lawrence Taylor on 22 August 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
23 September 2009 | Appointment terminated director andrew taylor (1 page) |
23 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
23 September 2009 | Appointment terminated director andrew taylor (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
29 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
29 September 2006 | Location of debenture register (1 page) |
29 September 2006 | Location of register of members (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: catchpell house, carpet lane bernard street edinburgh EH6 6SP (1 page) |
29 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
29 September 2006 | Location of debenture register (1 page) |
29 September 2006 | Location of register of members (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: catchpell house, carpet lane bernard street edinburgh EH6 6SP (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: catchpell house carpet lane,bernard street edinburgh EH6 6SP (1 page) |
23 August 2005 | Location of debenture register (1 page) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: catchpell house carpet lane,bernard street edinburgh EH6 6SP (1 page) |
23 August 2005 | Location of debenture register (1 page) |
23 August 2005 | Location of register of members (1 page) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
28 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 January 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
6 January 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
5 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
5 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
15 June 2003 | Registered office changed on 15/06/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page) |
15 June 2003 | Registered office changed on 15/06/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page) |
13 June 2003 | Company name changed davidsons mains roofing & buildi ng LIMITED\certificate issued on 13/06/03 (2 pages) |
13 June 2003 | Company name changed davidsons mains roofing & buildi ng LIMITED\certificate issued on 13/06/03 (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 129 comely bank road edinburgh EH4 1BH (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 129 comely bank road edinburgh EH4 1BH (1 page) |
27 August 2002 | Incorporation (16 pages) |
27 August 2002 | Incorporation (16 pages) |