DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED

Register to unlock more data on OkredoRegister

DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC161699

Incorporation date

17/11/1995

Size

Dormant

Contacts

Registered address

Registered address

12 Hope Street, Edinburgh, Midlothian EH2 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1995)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon02/06/2025
Application to strike the company off the register
dot icon21/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon20/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon31/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon26/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon08/06/2022
Director's details changed for Mr Stuart Duncan on 2022-05-02
dot icon23/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon19/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon19/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon09/09/2020
Accounts for a dormant company made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon18/11/2019
Change of details for Davidson Chalmers Llp as a person with significant control on 2019-05-01
dot icon30/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon24/05/2019
Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 2019-05-01
dot icon01/05/2019
Certificate of change of name
dot icon01/05/2019
Resolutions
dot icon21/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon31/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon28/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon04/11/2016
Director's details changed for Mr Andrew Simon Chalmers on 2016-10-28
dot icon08/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon06/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon26/09/2014
Director's details changed for Mr Stuart Duncan on 2014-09-19
dot icon12/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon17/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon17/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon30/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon19/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon16/10/2009
Director's details changed for Craig Stirling on 2009-10-03
dot icon16/10/2009
Director's details changed for Stuart Duncan on 2009-10-03
dot icon16/10/2009
Director's details changed for Andrew James Jonathan Drane on 2009-10-03
dot icon16/10/2009
Director's details changed for Mr Andrew Simon Chalmers on 2009-10-03
dot icon02/09/2009
Appointment terminated director bryce melville
dot icon02/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon20/11/2008
Return made up to 17/11/08; full list of members
dot icon02/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon20/11/2007
Return made up to 17/11/07; full list of members
dot icon22/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon22/11/2006
Return made up to 17/11/06; full list of members
dot icon25/07/2006
Accounts for a dormant company made up to 2005-11-30
dot icon08/03/2006
New director appointed
dot icon21/11/2005
Return made up to 17/11/05; full list of members
dot icon08/04/2005
Director's particulars changed
dot icon09/03/2005
Accounts for a dormant company made up to 2004-11-30
dot icon02/03/2005
New director appointed
dot icon18/11/2004
Return made up to 17/11/04; full list of members
dot icon26/08/2004
Accounts for a dormant company made up to 2003-11-30
dot icon06/05/2004
Director resigned
dot icon06/05/2004
Director resigned
dot icon20/11/2003
Return made up to 17/11/03; full list of members
dot icon11/07/2003
Accounts for a dormant company made up to 2002-11-30
dot icon10/07/2003
Director's particulars changed
dot icon20/11/2002
Return made up to 17/11/02; full list of members
dot icon14/12/2001
Secretary's particulars changed
dot icon14/12/2001
Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian, EH1 2DP
dot icon06/12/2001
Accounts for a dormant company made up to 2001-11-30
dot icon20/11/2001
Return made up to 17/11/01; full list of members
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon11/12/2000
Accounts for a dormant company made up to 2000-11-30
dot icon21/11/2000
Return made up to 17/11/00; full list of members
dot icon20/11/2000
Secretary resigned
dot icon20/11/2000
New secretary appointed
dot icon30/06/2000
Director resigned
dot icon16/03/2000
New director appointed
dot icon02/12/1999
Accounts for a dormant company made up to 1999-11-30
dot icon02/12/1999
Return made up to 17/11/99; full list of members
dot icon18/08/1999
Accounts for a dormant company made up to 1998-11-30
dot icon11/12/1998
Return made up to 17/11/98; full list of members
dot icon03/09/1998
Accounts for a dormant company made up to 1997-11-30
dot icon04/12/1997
Return made up to 17/11/97; no change of members
dot icon13/07/1997
Accounts for a dormant company made up to 1996-11-30
dot icon13/07/1997
Resolutions
dot icon19/01/1997
Return made up to 17/11/96; full list of members
dot icon17/11/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
17/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalmers, Andrew Simon
Director
17/11/1995 - Present
5
Drane, Andrew James Jonathan
Director
01/11/2001 - Present
2
Stirling, Craig
Director
06/03/2006 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED

DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED is an(a) Dissolved company incorporated on 17/11/1995 with the registered office located at 12 Hope Street, Edinburgh, Midlothian EH2 4DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED?

toggle

DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED is currently Dissolved. It was registered on 17/11/1995 and dissolved on 26/08/2025.

Where is DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED located?

toggle

DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED is registered at 12 Hope Street, Edinburgh, Midlothian EH2 4DB.

What does DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED do?

toggle

DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.