About

Registered Number: SC206271
Date of Incorporation: 13/04/2000 (24 years ago)
Company Status: Active
Registered Address: 43 York Place, Edinburgh, Midlothian, EH1 3HP

 

Will Rudd Davidson (Glasgow) Ltd was registered on 13 April 2000. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SHAUGHNESSY, Michael-John 01 May 2015 - 1
RUDD, Stephen Thomas Wallace 01 May 2015 - 1
ANDERSON, Colin Thom 07 February 2005 30 April 2012 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 04 October 2019
TM01 - Termination of appointment of director 07 August 2019
CS01 - N/A 23 April 2019
PSC01 - N/A 11 December 2018
PSC09 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 30 April 2018
PSC02 - N/A 27 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 02 May 2017
RP04AR01 - N/A 24 March 2017
RP04AR01 - N/A 24 March 2017
RP04AR01 - N/A 24 March 2017
RP04AR01 - N/A 24 March 2017
RP04AR01 - N/A 24 March 2017
RP04AR01 - N/A 24 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 05 May 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 06 September 2012
TM01 - Termination of appointment of director 15 May 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH04 - Change of particulars for corporate secretary 11 May 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 13 May 2005
287 - Change in situation or address of Registered Office 17 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
CERTNM - Change of name certificate 03 February 2005
AA - Annual Accounts 06 December 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
287 - Change in situation or address of Registered Office 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 26 April 2004
RESOLUTIONS - N/A 17 December 2003
AA - Annual Accounts 10 November 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 03 February 2003
288b - Notice of resignation of directors or secretaries 13 May 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
AA - Annual Accounts 06 February 2002
410(Scot) - N/A 04 October 2001
363s - Annual Return 10 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.