DAVIDSON & WILSON LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
2022-11-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-01 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-28 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 delete company_previous_name MARINE TRANSPORT LIMITED
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-26 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-05 update statutory_documents ARTICLES OF ASSOCIATION
2019-06-03 update statutory_documents ALTER ARTICLES 28/05/2019
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-18 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-06 update num_mort_outstanding 2 => 0
2018-12-06 update num_mort_satisfied 0 => 2
2018-11-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-11-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-17 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-27 update statutory_documents DIRECTOR APPOINTED MR NASH PAUL SINGER
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-02 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-12 delete company_previous_name DAVIDSON & WILSON LIMITED
2016-05-12 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-12 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-03-14 update statutory_documents 13/03/16 FULL LIST
2015-12-07 delete address UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ
2015-12-07 insert address 6 & 7 QUEENS TERRACE ABERDEEN SCOTLAND AB10 1XL
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-07 update registered_address
2015-11-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2015 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ
2015-05-07 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-04-07 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-13 update statutory_documents 13/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-17 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-04-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-03-18 update statutory_documents 13/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-13 => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-03-28 update statutory_documents 13/03/13 FULL LIST
2012-09-12 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 13/03/12 FULL LIST
2011-04-12 update statutory_documents 05/04/11 FULL LIST
2010-10-28 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-04-28 update statutory_documents 05/04/10 FULL LIST
2010-04-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACY WILSON / 05/04/2010
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE WILSON / 05/04/2010
2010-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN WILSON
2010-04-14 update statutory_documents DIRECTOR APPOINTED MRS TRACY WILSON
2009-12-21 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-11 update statutory_documents GBP IC 425/213 21/04/09 GBP SR 212@1=212
2009-04-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-17 update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2008-07-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACY SINGER / 28/06/2008
2008-04-28 update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-01-11 update statutory_documents £ IC 850/425 14/12/07 £ SR 425@1=425
2008-01-09 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-12-21 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-21 update statutory_documents DIRECTOR RESIGNED
2007-12-21 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-13 update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-03-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-13 update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-05 update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-04-19 update statutory_documents RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-07-03 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-05-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-27 update statutory_documents DIRECTOR RESIGNED
2003-04-25 update statutory_documents RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02
2002-08-07 update statutory_documents PURCHASE SHARES 28/06/02
2002-07-24 update statutory_documents £ IC 1000/850 28/06/02 £ SR 150@1=150
2002-07-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-06-28 update statutory_documents DIRECTOR RESIGNED
2002-04-30 update statutory_documents NEW SECRETARY APPOINTED
2002-04-30 update statutory_documents SECRETARY RESIGNED
2002-04-30 update statutory_documents RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-04-10 update statutory_documents RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-27 update statutory_documents NEW SECRETARY APPOINTED
2000-06-27 update statutory_documents SECRETARY RESIGNED
2000-06-15 update statutory_documents COMPANY NAME CHANGED MARINE TRANSPORT LIMITED CERTIFICATE ISSUED ON 15/06/00
2000-04-20 update statutory_documents RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
1999-09-14 update statutory_documents AUDITOR'S RESIGNATION
1999-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98
1999-04-23 update statutory_documents RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1998-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97
1998-04-21 update statutory_documents RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS
1998-02-03 update statutory_documents RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS
1997-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96
1997-11-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/11/97
1997-03-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95
1997-02-06 update statutory_documents SHARES AGREEMENT OTC
1996-05-31 update statutory_documents RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS
1996-05-16 update statutory_documents DIRECTOR RESIGNED
1996-05-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-05-16 update statutory_documents ADOPT MEM AND ARTS 01/04/96
1996-05-16 update statutory_documents CONVERSION OF SHARES 23/08/95
1996-04-24 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/04/96
1996-04-24 update statutory_documents COMPANY NAME CHANGED DAVIDSON & WILSON LIMITED CERTIFICATE ISSUED ON 25/04/96
1995-12-11 update statutory_documents NEW DIRECTOR APPOINTED
1995-12-01 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10
1995-09-26 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/09/95
1995-09-26 update statutory_documents COMPANY NAME CHANGED MARINE TRANSPORT LIMITED CERTIFICATE ISSUED ON 27/09/95
1995-09-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-09-22 update statutory_documents ADOPT MEM AND ARTS 23/08/95
1995-07-10 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1995-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION