Company NameE Davidson Limited
DirectorMartin Ivor Links
Company StatusActive
Company NumberSC241948
CategoryPrivate Limited Company
Incorporation Date8 January 2003(20 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMartin Ivor Links
Date of BirthDecember 1951 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(10 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House
1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Director NameElaine Benjamin
Date of BirthMarch 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House
1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Director NameHarvey Ellis Benjamin
Date of BirthSeptember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House
1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameHarvey Ellis Benjamin
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Craigsheen Avenue
Carmunock
Glasgow
G76 9AG
Scotland
Director NameMr Adam Nathan Links
Date of BirthSeptember 1981 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House
1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRadleigh House
1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Martin Links
40.00%
Ordinary
30 at £1Adam Links
30.00%
Ordinary
30 at £1Sharon Links
30.00%
Ordinary

Financials

Year2014
Net Worth£17,086
Cash£4,026
Current Liabilities£97,772

Accounts

Latest Accounts28 February 2022 (1 year, 3 months ago)
Next Accounts Due30 November 2023 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 January 2023 (4 months, 3 weeks ago)
Next Return Due21 January 2024 (7 months, 3 weeks from now)

Filing History

10 February 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
20 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
17 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
22 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
16 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 April 2015Termination of appointment of Adam Nathan Links as a director on 28 February 2015 (1 page)
23 April 2015Termination of appointment of Adam Nathan Links as a director on 28 February 2015 (1 page)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 November 2014Termination of appointment of Harvey Ellis Benjamin as a director on 27 October 2014 (1 page)
4 November 2014Termination of appointment of Harvey Ellis Benjamin as a director on 27 October 2014 (1 page)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
11 June 2013Termination of appointment of Harvey Benjamin as a secretary (1 page)
11 June 2013Termination of appointment of Harvey Benjamin as a secretary (1 page)
13 May 2013Appointment of Adam Nathan Links as a director (3 pages)
13 May 2013Appointment of Martin Ivor Links as a director (3 pages)
13 May 2013Appointment of Adam Nathan Links as a director (3 pages)
13 May 2013Appointment of Martin Ivor Links as a director (3 pages)
10 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
(4 pages)
10 May 2013Termination of appointment of Elaine Benjamin as a director (2 pages)
10 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
(4 pages)
10 May 2013Termination of appointment of Elaine Benjamin as a director (2 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
13 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Harvey Ellis Benjamin on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Elaine Benjamin on 8 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Harvey Ellis Benjamin on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Elaine Benjamin on 8 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Harvey Ellis Benjamin on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Elaine Benjamin on 8 January 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 January 2009Return made up to 08/01/09; full list of members (4 pages)
15 January 2009Return made up to 08/01/09; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 January 2008Return made up to 08/01/08; full list of members (2 pages)
30 January 2008Return made up to 08/01/08; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 January 2007Return made up to 08/01/07; full list of members (2 pages)
9 January 2007Return made up to 08/01/07; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Return made up to 08/01/06; full list of members (2 pages)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Return made up to 08/01/06; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 January 2005Return made up to 08/01/05; full list of members (7 pages)
21 January 2005Return made up to 08/01/05; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
24 May 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
9 February 2004Return made up to 08/01/04; full list of members (7 pages)
9 February 2004Return made up to 08/01/04; full list of members (7 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
8 January 2003Incorporation (16 pages)
8 January 2003Incorporation (16 pages)