About

Registered Number: SC201105
Date of Incorporation: 28/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 12 Hope Street, Edinburgh, Midlothian, EH2 4DB

 

Founded in 1999, Davidson Chalmers Stewart (Secretarial Services) Ltd have registered office in Midlothian, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIRLING, Craig 29 September 2008 - 1
WEBSTER, Sheila Mairead 27 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON CHALMERS STEWART LLP 01 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 30 August 2019
CH04 - Change of particulars for corporate secretary 24 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
CERTNM - Change of name certificate 01 May 2019
RESOLUTIONS - N/A 01 May 2019
AP01 - Appointment of director 05 March 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 26 September 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 30 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 09 March 2005
363a - Annual Return 29 October 2004
AA - Annual Accounts 26 August 2004
363a - Annual Return 06 November 2003
AA - Annual Accounts 11 July 2003
288b - Notice of resignation of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
363a - Annual Return 31 October 2002
287 - Change in situation or address of Registered Office 14 December 2001
288c - Notice of change of directors or secretaries or in their particulars 14 December 2001
288c - Notice of change of directors or secretaries or in their particulars 14 December 2001
AA - Annual Accounts 06 December 2001
363a - Annual Return 01 November 2001
AA - Annual Accounts 11 December 2000
363a - Annual Return 02 November 2000
225 - Change of Accounting Reference Date 10 August 2000
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.