Advanced company searchLink opens in new window

GEORGE DAVIDSON (PAINTER & DECORATOR) LIMITED

Company number SC315693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2015 DS01 Application to strike the company off the register
09 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Oct 2014 TM02 Termination of appointment of Margaret Davidson as a secretary on 31 December 2013
21 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
21 Feb 2014 CH03 Secretary's details changed for Margaret Davidson on 31 January 2014
21 Feb 2014 CH01 Director's details changed for Mr George Mcpherson Davidson on 31 January 2014
27 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
11 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
16 Aug 2011 AD01 Registered office address changed from 75 Mains Drive Dundee Tayside DD4 9BN on 16 August 2011
15 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
12 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
18 May 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for George Mcpherson Davidson on 31 January 2010
06 Oct 2009 AA Total exemption full accounts made up to 31 January 2009
20 May 2009 363a Return made up to 31/01/09; full list of members
09 Oct 2008 AA Total exemption full accounts made up to 31 January 2008
08 Apr 2008 363s Return made up to 31/01/08; full list of members
14 Feb 2007 288a New secretary appointed
14 Feb 2007 288a New director appointed
14 Feb 2007 287 Registered office changed on 14/02/07 from: 40/42 brantwood avenue dundee DD3 6EW