Company NameDavid Steedman Ltd.
DirectorsCaroline Walton Steedman and David James Steedman
Company StatusActive
Company NumberSC372525
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)
Previous NameYork Place (No.548) Limited

Business Activity

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

Directors

Director NameCaroline Walton Steedman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(4 weeks, 1 day after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Director NameDr David James Steedman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(4 weeks, 1 day after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2010(same day as company formation)
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Cameron Steedman
7.69%
Ordinary C
10 at £1Rachel Steedman
7.69%
Ordinary B
10 at £1Trustee Of Abby Steedman
7.69%
Ordinary D
75 at £1David Steedman
57.69%
Ordinary
25 at £1Caroline Walton Steedman
19.23%
Ordinary A

Financials

Year2014
Net Worth£296,345
Cash£165,909
Current Liabilities£43,964

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

19 February 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
27 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
24 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
11 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 130
(5 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 130
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 130
(5 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 130
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 130
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 130
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 130
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 130
(7 pages)
19 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 130
(7 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
14 March 2013Change of share class name or designation (2 pages)
14 March 2013Particulars of variation of rights attached to shares (2 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
14 March 2013Particulars of variation of rights attached to shares (2 pages)
14 March 2013Change of share class name or designation (2 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
16 February 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
17 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1
(4 pages)
17 March 2010Appointment of Caroline Walton Steedman as a director (3 pages)
17 March 2010Termination of appointment of Austin Flynn as a director (2 pages)
17 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1
(4 pages)
17 March 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
17 March 2010Appointment of David James Steedman as a director (3 pages)
17 March 2010Appointment of David James Steedman as a director (3 pages)
17 March 2010Appointment of Caroline Walton Steedman as a director (3 pages)
17 March 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
17 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1
(4 pages)
17 March 2010Termination of appointment of Austin Flynn as a director (2 pages)
17 March 2010Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 17 March 2010 (2 pages)
17 February 2010Company name changed york place (no.548) LIMITED\certificate issued on 17/02/10
  • CONNOT ‐
(3 pages)
17 February 2010Company name changed york place (no.548) LIMITED\certificate issued on 17/02/10
  • CONNOT ‐
(3 pages)
17 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-16
(1 page)
17 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-16
(1 page)
8 February 2010Incorporation (51 pages)
8 February 2010Incorporation (51 pages)