DAVIDSON & MORRISON LIMITED

Register to unlock more data on OkredoRegister

DAVIDSON & MORRISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

SC265616

Incorporation date

29/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon23/02/2026
Move from Administration to Dissolution
dot icon22/12/2025
Administrator's progress report
dot icon25/07/2025
Administrator's progress report
dot icon12/05/2025
Notice of extension of period of Administration
dot icon23/01/2025
Administrator's progress report
dot icon24/07/2024
Administrator's progress report
dot icon24/01/2024
Notice of extension of period of Administration
dot icon26/07/2023
Statement of affairs AM02SOASCOT
dot icon25/07/2023
Notice of Administrator's proposal
dot icon13/07/2023
Register(s) moved to registered office address C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF
dot icon26/06/2023
Registered office address changed from Davmor Cairnie Huntly AB54 4TQ to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2023-06-26
dot icon21/06/2023
Appointment of an administrator
dot icon04/04/2023
Confirmation statement made on 2023-03-28 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon14/01/2020
Secretary's details changed for Julie Morrison on 2020-01-14
dot icon14/01/2020
Director's details changed for Julie Morrison on 2020-01-14
dot icon14/01/2020
Director's details changed for Julie Morrison on 2020-01-14
dot icon14/01/2020
Director's details changed for Douglas Davidson on 2020-01-14
dot icon14/01/2020
Director's details changed for William Morrison on 2020-01-14
dot icon14/01/2020
Director's details changed for William Morrison on 2020-01-14
dot icon14/01/2020
Director's details changed for Julie Morrison on 2020-01-14
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon22/02/2019
Satisfaction of charge 4 in full
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon20/08/2016
Satisfaction of charge 1 in full
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon29/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon08/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Register inspection address has been changed
dot icon11/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/03/2009
Return made up to 29/03/09; no change of members
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon31/03/2008
Return made up to 29/03/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/07/2007
Partic of mort/charge *
dot icon29/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/05/2007
Partic of mort/charge *
dot icon29/03/2007
Return made up to 29/03/07; no change of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/03/2006
Return made up to 29/03/06; no change of members
dot icon16/09/2005
Partic of mort/charge *
dot icon09/09/2005
Partic of mort/charge *
dot icon05/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/04/2005
Return made up to 29/03/05; full list of members
dot icon09/03/2005
Partic of mort/charge *
dot icon17/04/2004
Resolutions
dot icon17/04/2004
Resolutions
dot icon17/04/2004
Resolutions
dot icon17/04/2004
Location of register of members
dot icon17/04/2004
New director appointed
dot icon17/04/2004
New director appointed
dot icon17/04/2004
New director appointed
dot icon17/04/2004
New secretary appointed;new director appointed
dot icon31/03/2004
Ad 29/03/04--------- £ si 98@1=98 £ ic 2/100
dot icon31/03/2004
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Secretary resigned
dot icon29/03/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£76,495.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
28/03/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
272.28K
-
0.00
76.50K
-
2021
4
272.28K
-
0.00
76.50K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

272.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
29/03/2004 - 29/03/2004
6709
STEPHEN MABBOTT LTD.
Nominee Director
29/03/2004 - 29/03/2004
6626
Morrison, William
Director
29/03/2004 - Present
1
Davidson, Ann Barbara
Director
29/03/2004 - Present
1
Davidson, Douglas
Director
29/03/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6
FOG FELLOW DESIGNS LTDC/O Frp Advisory Trading Limited Minerva 29, East Parade, Leeds LS1 5PS
Insolvency Proceedings

Category:

Installation of industrial machinery and equipment

Comp. code:

12353291

Reg. date:

09/12/2019

Turnover:

-

No. of employees:

3
CJW GOLF LTDApex 3 95 Haymarket Terrace, Edinburgh EH12 5HD
Insolvency Proceedings

Category:

Site preparation

Comp. code:

SC370725

Reg. date:

06/01/2010

Turnover:

-

No. of employees:

4
JEWEL BUILDING CONTRACTORS LTDSuite 2,The Brentano Suite Solar House, 915 High Road, London N12 8QJ
Insolvency Proceedings

Category:

Construction of domestic buildings

Comp. code:

08693351

Reg. date:

17/09/2013

Turnover:

-

No. of employees:

3
PROJECT DENIER LIMITEDC/O KRE CORPORATE RECOVERY LIMITED, Unit 8 The Aquarium 1-7 King Street, Reading RG1 2AN
Insolvency Proceedings

Category:

Wholesale of clothing and footwear

Comp. code:

11509037

Reg. date:

09/08/2018

Turnover:

-

No. of employees:

3
THRIPLOW COMMERCIALS LTDC/O Kroll Advisory Ltd, 4b Cornerblock, 2, Cornwall Street, Birmingham B3 2DX
Insolvency Proceedings

Category:

Retail trade of motor vehicle parts and accessories

Comp. code:

12115970

Reg. date:

22/07/2019

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAVIDSON & MORRISON LIMITED

DAVIDSON & MORRISON LIMITED is an(a) Insolvency Proceedings company incorporated on 29/03/2004 with the registered office located at C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIDSON & MORRISON LIMITED?

toggle

DAVIDSON & MORRISON LIMITED is currently Insolvency Proceedings. It was registered on 29/03/2004 .

Where is DAVIDSON & MORRISON LIMITED located?

toggle

DAVIDSON & MORRISON LIMITED is registered at C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF.

What does DAVIDSON & MORRISON LIMITED do?

toggle

DAVIDSON & MORRISON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DAVIDSON & MORRISON LIMITED have?

toggle

DAVIDSON & MORRISON LIMITED had 4 employees in 2021.

What is the latest filing for DAVIDSON & MORRISON LIMITED?

toggle

The latest filing was on 23/02/2026: Move from Administration to Dissolution.