Company NameIAN T Davidson Ltd.
DirectorsIan Davidson and Yvonne Davidson
Company StatusActive
Company NumberSC237533
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Ian Davidson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameYvonne Davidson
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameYvonne Davidson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(1 year, 7 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dr Ian Davidson
49.02%
Ordinary
50 at £1Mrs Yvonne Davidson
49.02%
Ordinary
1 at £1Dr Ian Davidson
0.98%
Ordinary A-j
1 at £1Mrs Yvonne Davidson
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£1,416
Cash£17,148
Current Liabilities£20,797

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 Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 October 2023Confirmation statement made on 1 October 2023 with updates (5 pages)
3 February 2023Purchase of own shares. (4 pages)
2 February 2023Cancellation of shares. Statement of capital on 11 January 2023
  • GBP 100
(4 pages)
31 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 January 2023Memorandum and Articles of Association (22 pages)
31 January 2023Change of share class name or designation (2 pages)
24 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Director's details changed for Yvonne Davidson on 5 April 2016 (2 pages)
7 October 2016Director's details changed for Dr Ian Davidson on 5 April 2016 (2 pages)
7 October 2016Director's details changed for Dr Ian Davidson on 5 April 2016 (2 pages)
7 October 2016Secretary's details changed for Yvonne Davidson on 5 April 2016 (1 page)
7 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
7 October 2016Director's details changed for Yvonne Davidson on 5 April 2016 (2 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
7 October 2016Secretary's details changed for Yvonne Davidson on 5 April 2016 (1 page)
5 January 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
5 January 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 102
(6 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 102
(6 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 102
(6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 102
(6 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 102
(6 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 102
(6 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 October 2013Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 October 2013 (1 page)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 102
(6 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 102
(6 pages)
3 October 2013Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 October 2013 (1 page)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 102
(6 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 January 2009Return made up to 01/10/08; full list of members (4 pages)
13 January 2009Return made up to 01/10/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 November 2007Return made up to 01/10/07; full list of members (3 pages)
28 November 2007Return made up to 01/10/07; full list of members (3 pages)
27 November 2007Registered office changed on 27/11/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
27 November 2007Registered office changed on 27/11/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 October 2006Return made up to 01/10/06; full list of members (7 pages)
17 October 2006Return made up to 01/10/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 October 2005Return made up to 01/10/05; full list of members (7 pages)
7 October 2005Return made up to 01/10/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
8 October 2004Return made up to 01/10/04; full list of members (6 pages)
8 October 2004Return made up to 01/10/04; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 October 2003Return made up to 01/10/03; full list of members (6 pages)
17 October 2003Return made up to 01/10/03; full list of members (6 pages)
21 November 2002Registered office changed on 21/11/02 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Secretary resigned;director resigned (1 page)
21 November 2002Secretary resigned;director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Registered office changed on 21/11/02 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
11 November 2002Ad 01/10/02--------- £ si 101@1=101 £ ic 1/102 (2 pages)
11 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
11 November 2002Ad 01/10/02--------- £ si 101@1=101 £ ic 1/102 (2 pages)
11 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
9 October 2002Registered office changed on 09/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned;director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned;director resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
1 October 2002Incorporation (9 pages)
1 October 2002Incorporation (9 pages)