Company NameDavidsons Mains Roofing And Building Limited
DirectorsAndrew Stephen Taylor and Sheila Chisholm Taylor
Company StatusActive
Company NumberSC237495
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Stephen Taylor
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address32 The Green
Edinburgh
EH4 5AF
Scotland
Secretary NameSheila Taylor
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 East Barnton Gardens
Edinburgh
EH4 6AR
Scotland
Director NameMrs Sheila Chisholm Taylor
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address8 East Barnton Gardens
Edinburgh
EH4 6AR
Scotland

Location

Registered Address32 The Green
Edinburgh
EH4 5AF
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

2 at £1Andrew Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

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

Returns

Latest Return13 August 2023 (3 months, 3 weeks ago)
Next Return Due27 August 2024 (8 months, 3 weeks from now)

Filing History

15 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 September 2017Confirmation statement made on 5 September 2017 with updates (3 pages)
12 September 2017Confirmation statement made on 5 September 2017 with updates (3 pages)
9 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(5 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(5 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(5 pages)
20 January 2015Appointment of Mrs Sheila Chisholm Taylor as a director on 20 January 2015 (2 pages)
20 January 2015Appointment of Mrs Sheila Chisholm Taylor as a director on 20 January 2015 (2 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Registered office address changed from 8 East Barnton Gardens Edinburgh EH4 6AR to 32 the Green Edinburgh EH4 5AF on 5 September 2014 (1 page)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Registered office address changed from 8 East Barnton Gardens Edinburgh EH4 6AR to 32 the Green Edinburgh EH4 5AF on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 8 East Barnton Gardens Edinburgh EH4 6AR to 32 the Green Edinburgh EH4 5AF on 5 September 2014 (1 page)
11 November 2013Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE Scotland on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE Scotland on 11 November 2013 (1 page)
11 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 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)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
27 September 2010Director's details changed for Andrew Stephen Taylor on 23 September 2010 (2 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Andrew Stephen Taylor on 23 September 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (5 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 23/09/09; full list of members (3 pages)
23 September 2009Return made up to 23/09/09; full list of members (3 pages)
27 February 2009First Gazette notice for voluntary strike-off (1 page)
27 February 2009First Gazette notice for voluntary strike-off (1 page)
20 February 2009Withdrawal of application for striking off (1 page)
20 February 2009Withdrawal of application for striking off (1 page)
17 February 2009Application for striking-off (1 page)
17 February 2009Application for striking-off (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Return made up to 12/10/08; full list of members (3 pages)
14 October 2008Return made up to 12/10/08; full list of members (3 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)
29 October 2007Return made up to 12/10/07; full list of members (2 pages)
29 October 2007Return made up to 12/10/07; full list of members (2 pages)
18 October 2006Return made up to 12/10/06; full list of members (2 pages)
18 October 2006Registered office changed on 18/10/06 from: catchpell house,carpet lane, bernard street leith edinburgh EH6 6SP (1 page)
18 October 2006Location of register of members (1 page)
18 October 2006Location of debenture register (1 page)
18 October 2006Return made up to 12/10/06; full list of members (2 pages)
18 October 2006Registered office changed on 18/10/06 from: catchpell house,carpet lane, bernard street leith edinburgh EH6 6SP (1 page)
18 October 2006Location of debenture register (1 page)
18 October 2006Location of register of members (1 page)
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)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Return made up to 12/10/05; full list of members (2 pages)
12 October 2005Return made up to 12/10/05; full list of members (2 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Return made up to 30/09/04; full list of members (6 pages)
28 September 2004Return made up to 30/09/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Return made up to 30/09/03; full list of members (6 pages)
29 September 2003Return made up to 30/09/03; 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 andrew taylor roofing LIMITED\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed andrew taylor roofing LIMITED\certificate issued on 13/06/03 (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 129 comely bank road edinburgh EH4 1BH (1 page)
4 March 2003Registered office changed on 04/03/03 from: 129 comely bank road edinburgh EH4 1BH (1 page)
29 November 2002Director's particulars changed (1 page)
29 November 2002Director's particulars changed (1 page)
31 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
31 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
30 September 2002Incorporation (16 pages)
30 September 2002Incorporation (16 pages)