Company NameScott Davidson Holdings Limited
DirectorMichael Portis
Company StatusActive
Company Number09594831
CategoryPrivate Limited Company
Incorporation Date18 May 2015(8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Portis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressUnits 31 & 37 Walters Workshops 249-251 Kensal Roa
London
W10 5DB
Director NameMs Nicola Jennifer Major
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnits 31 & 37 Walters Workshops 249-251 Kensal Roa
London
W10 5DB

Location

Registered AddressUnits 31 & 37 Walters Workshops 249-251 Kensal Road
London
W10 5DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
25 May 2023Confirmation statement made on 18 May 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
1 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
22 October 2021Change of share class name or designation (2 pages)
21 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 October 2021Memorandum and Articles of Association (29 pages)
17 August 2021Cancellation of shares. Statement of capital on 30 July 2021
  • GBP 60
(4 pages)
3 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 July 2021Termination of appointment of Nicola Jennifer Major as a director on 30 July 2021 (1 page)
30 July 2021Cessation of Nicola Jennifer Major as a person with significant control on 30 July 2021 (1 page)
24 May 2021Confirmation statement made on 18 May 2021 with updates (6 pages)
28 April 2021Change of details for Ms Nicola Jennifer Major as a person with significant control on 28 April 2021 (2 pages)
28 April 2021Director's details changed for Ms Nicola Jennifer Major on 28 April 2021 (2 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 December 2020Director's details changed for Ms Nicola Jennifer Major on 7 December 2020 (2 pages)
20 May 2020Confirmation statement made on 18 May 2020 with updates (6 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 May 2019Confirmation statement made on 18 May 2019 with updates (6 pages)
11 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 January 2019Change of share class name or designation (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 November 2018Change of share class name or designation (2 pages)
21 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
23 May 2016Registered 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 2016Registered 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 2016Registered office address changed from The Bramley Arms 1 Bramley Road London W10 6SZ United Kingdom to Units 31 & 37 Walters Workshops 249 - 252 Kensal Road London W10 5DB on 8 February 2016 (1 page)
8 February 2016Registered office address changed from The Bramley Arms 1 Bramley Road London W10 6SZ United Kingdom to Units 31 & 37 Walters Workshops 249 - 252 Kensal Road London W10 5DB on 8 February 2016 (1 page)
17 August 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages)
17 August 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)