Company NameDavidsons Mains Roofing Limited
DirectorLawrence Taylor
Company StatusActive
Company NumberSC235963
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameLawrence Taylor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleRoofer And Builder
Country of ResidenceUnited Kingdom
Correspondence Address8 East Barnton Gardens
Edinburgh
EH4 6AR
Scotland
Secretary NameSheila Taylor
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 East Barnton Gardens
Edinburgh
EH4 6AR
Scotland
Director NameMr Andrew Stephen Taylor
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 The Green
Edinburgh
EH4 5AF
Scotland

Contact

Websitedavidsonsmainsroofing.co.uk

Location

Registered Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lawrence Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£1,463
Cash£15,101
Current Liabilities£16,912

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

28 August 2020Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
15 July 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 19 June 2013 (1 page)
19 June 2013Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 19 June 2013 (1 page)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Director's details changed for Lawrence Taylor on 22 August 2010 (2 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Lawrence Taylor on 22 August 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Return made up to 22/08/09; full list of members (3 pages)
23 September 2009Return made up to 22/08/09; full list of members (3 pages)
23 September 2009Appointment terminated director andrew taylor (1 page)
23 September 2009Appointment terminated director andrew taylor (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
29 September 2006Registered office changed on 29/09/06 from: catchpell house, carpet lane bernard street edinburgh EH6 6SP (1 page)
29 September 2006Location of debenture register (1 page)
29 September 2006Return made up to 23/08/06; full list of members (2 pages)
29 September 2006Registered office changed on 29/09/06 from: catchpell house, carpet lane bernard street edinburgh EH6 6SP (1 page)
29 September 2006Location of register of members (1 page)
29 September 2006Location of debenture register (1 page)
29 September 2006Location of register of members (1 page)
29 September 2006Return made up to 23/08/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2005Registered office changed on 23/08/05 from: catchpell house carpet lane,bernard street edinburgh EH6 6SP (1 page)
23 August 2005Location of register of members (1 page)
23 August 2005Location of debenture register (1 page)
23 August 2005Location of debenture register (1 page)
23 August 2005Registered office changed on 23/08/05 from: catchpell house carpet lane,bernard street edinburgh EH6 6SP (1 page)
23 August 2005Location of register of members (1 page)
23 August 2005Return made up to 23/08/05; full list of members (2 pages)
23 August 2005Return made up to 23/08/05; full list of members (2 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Return made up to 27/08/04; full list of members (6 pages)
28 September 2004Return made up to 27/08/04; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 January 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
6 January 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
5 September 2003Return made up to 27/08/03; full list of members (6 pages)
5 September 2003Return made up to 27/08/03; full list of members (6 pages)
15 June 2003Registered office changed on 15/06/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page)
15 June 2003Registered office changed on 15/06/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page)
13 June 2003Company name changed davidsons mains roofing & buildi ng LIMITED\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed davidsons mains roofing & buildi ng LIMITED\certificate issued on 13/06/03 (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 129 comely bank road edinburgh EH4 1BH (1 page)
25 March 2003Registered office changed on 25/03/03 from: 129 comely bank road edinburgh EH4 1BH (1 page)
27 August 2002Incorporation (16 pages)
27 August 2002Incorporation (16 pages)