About

Registered Number: SC199775
Date of Incorporation: 10/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: 4th Floor 115 George Street, Edinburgh, EH2 4JN

 

David & Co. Consultants Ltd was founded on 10 September 1999 and has its registered office in Edinburgh, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWSON-WHEATER, David, Sir 10 September 1999 15 July 2005 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Graham Hamilton 21 July 2014 22 January 2016 1
RAWSON-WHEATER, Jane 10 September 1999 15 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 15 June 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 24 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
TM02 - Termination of appointment of secretary 25 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 22 December 2014
CH01 - Change of particulars for director 05 December 2014
TM01 - Termination of appointment of director 28 November 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 25 July 2014
AP03 - Appointment of secretary 25 July 2014
TM02 - Termination of appointment of secretary 20 June 2014
AD01 - Change of registered office address 18 February 2014
TM01 - Termination of appointment of director 10 January 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 01 May 2013
AP01 - Appointment of director 28 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 17 December 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 20 October 2010
CH03 - Change of particulars for secretary 15 September 2010
AA - Annual Accounts 23 June 2010
RESOLUTIONS - N/A 28 April 2010
RESOLUTIONS - N/A 15 March 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 08 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 09 December 2008
410(Scot) - N/A 21 November 2008
AA - Annual Accounts 16 June 2008
MISC - Miscellaneous document 27 December 2007
363a - Annual Return 12 December 2007
AA - Annual Accounts 22 November 2007
363a - Annual Return 11 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
RESOLUTIONS - N/A 08 February 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 27 October 2006
363a - Annual Return 29 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
287 - Change in situation or address of Registered Office 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 22 February 2006
363a - Annual Return 11 November 2005
225 - Change of Accounting Reference Date 25 October 2005
287 - Change in situation or address of Registered Office 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 03 October 2000
287 - Change in situation or address of Registered Office 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
NEWINC - New incorporation documents 10 September 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 03 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.