London
N7 0AH
Director Name | James Davidson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | 40 Fortis Green Avenue London N2 9NA |
Director Name | Nicholas Multon Anthony Lambarde Scott |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(5 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 21 May 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 37 Blenheim Crescent London W11 2EF |
Secretary Name | James Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 40 Fortis Green Avenue London N2 9NA |
Secretary Name | Nicholas Multon Anthony Lambarde Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(8 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Blenheim Crescent London W11 2EF |
Director Name | Mr John Francis Brailsford |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 27 June 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fairholme Caythorpe Road Caythorpe Nottingham Nottinghamshire NG14 7EB |
Director Name | Ms Nicola Jennifer Major |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 July 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hares Green Bournemouth Dorset BH7 7JN |
Website | scottdavidson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77270619 |
Telephone region | London |
Registered Address | Units 31 & 37 Walters Workshops 249-251 Kensal Road London W10 5DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
345 at £1 | Scott Davidson Holdings Limited 49.43% Ordinary A |
---|---|
230 at £1 | Scott Davidson Holdings Limited 32.95% Ordinary B |
23 at £1 | Mr Nicholas Multon Anthony Lambarde-scott 3.30% Ordinary C |
100 at £1 | Mr Nicholas Multon Anthony Lambarde-scott 14.33% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £670,692 |
Cash | £602,453 |
Current Liabilities | £306,479 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
23 August 1999 | Delivered on: 25 August 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
1 September 1993 | Delivered on: 4 September 1993 Satisfied on: 17 October 2014 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and bearing reference number 03456702. Particulars: All right title and interest of the company in and all sums payable under the policy number 805578 renewal date 24/7/93 and placing broker being rics insurance services LTD. See the mortgage charge document for full details. Fully Satisfied |
4 June 1990 | Delivered on: 8 June 1990 Satisfied on: 17 October 2014 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
1 December 2022 | Confirmation statement made on 12 November 2022 with updates (4 pages) |
17 December 2021 | Confirmation statement made on 12 November 2021 with updates (4 pages) |
3 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 July 2021 | Termination of appointment of Nicola Jennifer Major as a director on 30 July 2021 (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 December 2020 | Director's details changed for Ms Nicola Jennifer Major on 9 December 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
25 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 January 2019 | Purchase of own shares. (3 pages) |
3 January 2019 | Resolutions
|
3 January 2019 | Cancellation of shares. Statement of capital on 19 December 2018
|
14 December 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 12 November 2017 with updates (5 pages) |
12 December 2017 | Confirmation statement made on 12 November 2017 with updates (5 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 12 November 2016 with updates (8 pages) |
23 December 2016 | Confirmation statement made on 12 November 2016 with updates (8 pages) |
23 May 2016 | Registered office address changed from Units 31 & 37 Walters Workshops 249 - 252 Kensal Road London W10 5DB United Kingdom to Units 31 & 37 Walters Workshops 249-251 Kensal Road London W10 5DB on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Units 31 & 37 Walters Workshops 249 - 252 Kensal Road London W10 5DB United Kingdom to Units 31 & 37 Walters Workshops 249-251 Kensal Road London W10 5DB on 23 May 2016 (1 page) |
8 February 2016 | Registered office address changed from 1 Bramley Road London W10 6SZ to Units 31 & 37 Walters Workshops 249 - 252 Kensal Road London W10 5DB on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 1 Bramley Road London W10 6SZ to Units 31 & 37 Walters Workshops 249 - 252 Kensal Road London W10 5DB on 8 February 2016 (1 page) |
11 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
10 August 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
25 June 2015 | Termination of appointment of Nicholas Multon Anthony Lambarde Scott as a secretary on 23 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Nicholas Multon Anthony Lambarde Scott as a secretary on 23 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Nicholas Multon Anthony Lambarde Scott as a director on 21 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Nicholas Multon Anthony Lambarde Scott as a director on 21 May 2015 (1 page) |
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
8 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
5 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 October 2014 | Satisfaction of charge 1 in full (4 pages) |
17 October 2014 | Satisfaction of charge 2 in full (4 pages) |
17 October 2014 | Satisfaction of charge 2 in full (4 pages) |
17 October 2014 | Satisfaction of charge 1 in full (4 pages) |
19 December 2013 | Director's details changed for Michael Portis on 11 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Nicola Jennifer Major on 11 November 2013 (2 pages) |
19 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Nicholas Multon Anthony Lambarde Scott on 11 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Michael Portis on 11 November 2013 (2 pages) |
19 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Nicola Jennifer Major on 11 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Nicholas Multon Anthony Lambarde Scott on 11 November 2013 (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (9 pages) |
28 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Termination of appointment of John Brailsford as a director (1 page) |
29 June 2012 | Termination of appointment of John Brailsford as a director (1 page) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (10 pages) |
24 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (10 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 December 2010 | Director's details changed for Nicola Jennifer Major on 1 November 2010 (2 pages) |
10 December 2010 | Director's details changed for Nicola Jennifer Major on 1 November 2010 (2 pages) |
10 December 2010 | Director's details changed for Nicola Jennifer Major on 1 November 2010 (2 pages) |
10 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (10 pages) |
10 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (10 pages) |
2 July 2010 | Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom (1 page) |
2 July 2010 | Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom (1 page) |
24 May 2010 | Change of share class name or designation (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
24 May 2010 | Change of share class name or designation (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Register inspection address has been changed (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 November 2008 | Return made up to 12/11/08; full list of members (5 pages) |
14 November 2008 | Return made up to 12/11/08; full list of members (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
19 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 December 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
2 December 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
24 November 2004 | Return made up to 12/11/04; full list of members
|
24 November 2004 | Return made up to 12/11/04; full list of members
|
12 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
1 December 2003 | Return made up to 12/11/03; full list of members (8 pages) |
1 December 2003 | Return made up to 12/11/03; full list of members (8 pages) |
19 May 2003 | Ad 22/12/02--------- £ si 1@1=1 £ ic 697/698 (2 pages) |
19 May 2003 | Ad 22/12/02--------- £ si 1@1=1 £ ic 697/698 (2 pages) |
16 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | £ nc 10122/10200 18/12/02 (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | £ nc 10122/10200 18/12/02 (1 page) |
7 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
20 November 2002 | Return made up to 12/11/02; full list of members
|
20 November 2002 | Return made up to 12/11/02; full list of members
|
11 June 2002 | Registered office changed on 11/06/02 from: 100 westbourne grove london W2 5RU (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 100 westbourne grove london W2 5RU (1 page) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
29 May 2002 | £ nc 10100/10122 01/05/02 (2 pages) |
29 May 2002 | Ad 01/05/02--------- £ si 22@1=22 £ ic 675/697 (2 pages) |
29 May 2002 | £ nc 10100/10122 01/05/02 (2 pages) |
29 May 2002 | Ad 01/05/02--------- £ si 22@1=22 £ ic 675/697 (2 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
9 November 2001 | Return made up to 12/11/01; full list of members (7 pages) |
9 November 2001 | Return made up to 12/11/01; full list of members (7 pages) |
6 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
6 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
14 February 2001 | Return made up to 12/11/00; full list of members (7 pages) |
14 February 2001 | Return made up to 12/11/00; full list of members (7 pages) |
12 January 2001 | Director's particulars changed (1 page) |
12 January 2001 | Director's particulars changed (1 page) |
19 April 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
19 April 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
20 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 December 1999 | Return made up to 12/11/99; full list of members
|
2 December 1999 | Return made up to 12/11/99; full list of members
|
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 December 1998 | Return made up to 12/11/98; full list of members
|
2 December 1998 | Return made up to 12/11/98; full list of members
|
11 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 November 1997 | Return made up to 12/11/97; full list of members (6 pages) |
26 November 1997 | Return made up to 12/11/97; full list of members (6 pages) |
10 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
10 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
16 December 1996 | Return made up to 12/11/96; no change of members (4 pages) |
16 December 1996 | Return made up to 12/11/96; no change of members (4 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 113 westbourne grove london W2 4UP (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: 113 westbourne grove london W2 4UP (1 page) |
16 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
16 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
13 December 1995 | Return made up to 12/11/95; no change of members
|
13 December 1995 | Return made up to 12/11/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
26 June 1987 | Memorandum and Articles of Association (12 pages) |
26 June 1987 | Memorandum and Articles of Association (12 pages) |