DAVIDSON MCDONNELL LIMITED

Register to unlock more data on OkredoRegister

DAVIDSON MCDONNELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI629333

Incorporation date

12/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Longbridge House, 24 Waring Street, Belfast BT1 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2015)
dot icon27/03/2026
Current accounting period shortened from 2026-05-31 to 2026-03-31
dot icon18/03/2026
Correction of a date of birth incorrectly stated on incorporation / mr ross william davidson
dot icon18/03/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon29/10/2025
Satisfaction of charge NI6293330001 in full
dot icon27/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon26/09/2025
Director's details changed for Mr Ross William Davidson on 2018-11-05
dot icon26/09/2025
Director's details changed for Mr David Mcdonnell on 2018-11-05
dot icon12/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon07/02/2025
Termination of appointment of Alastair James Keith as a director on 2025-01-31
dot icon04/11/2024
Appointment of Mr Alastair James Keith as a director on 2024-11-04
dot icon16/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon14/02/2024
Resolutions
dot icon14/02/2024
Change of share class name or designation
dot icon14/02/2024
Memorandum and Articles of Association
dot icon12/02/2024
Statement of capital following an allotment of shares on 2024-02-09
dot icon12/02/2024
Cessation of Ross William Davidson as a person with significant control on 2024-02-09
dot icon12/02/2024
Cessation of Victoria Jane Dummigan as a person with significant control on 2024-02-09
dot icon12/02/2024
Cessation of David Mcdonnell as a person with significant control on 2024-02-09
dot icon12/02/2024
Appointment of Raymond James Fenton Duddy as a director on 2024-02-09
dot icon12/02/2024
Notification of a person with significant control statement
dot icon12/02/2024
Appointment of Barbara Elizabeth Creed as a director on 2024-02-09
dot icon10/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon24/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon07/05/2021
Resolutions
dot icon07/05/2021
Sub-division of shares on 2021-04-26
dot icon06/05/2021
Change of share class name or designation
dot icon04/05/2021
Notification of Victoria Jane Dummigan as a person with significant control on 2021-04-26
dot icon04/05/2021
Appointment of Mrs Victoria Jane Dummigan as a director on 2021-04-26
dot icon17/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon05/11/2018
Registered office address changed from 1 Lanyon Quay Belfast Antrim BT1 3GP to Longbridge House 24 Waring Street Belfast BT1 2DX on 2018-11-05
dot icon22/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon28/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon15/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon10/12/2015
Registered office address changed from Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH Northern Ireland to 1 Lanyon Quay Belfast Antrim BT1 3GP on 2015-12-10
dot icon06/11/2015
Certificate of change of name
dot icon06/11/2015
Change of name notice
dot icon06/11/2015
Statement of capital following an allotment of shares on 2015-11-01
dot icon06/11/2015
Change of share class name or designation
dot icon06/11/2015
Resolutions
dot icon06/11/2015
Appointment of David Mcdonnell as a director on 2015-11-01
dot icon01/06/2015
Current accounting period extended from 2016-02-28 to 2016-05-31
dot icon01/04/2015
Registration of charge NI6293330001, created on 2015-03-31
dot icon20/03/2015
Registered office address changed from Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 2015-03-20
dot icon02/03/2015
Resolutions
dot icon12/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Ross William
Director
12/02/2015 - Present
1
Mr David Mcdonnell
Director
01/11/2015 - Present
-
Dummigan, Victoria Jane
Director
26/04/2021 - Present
-
Duddy, Raymond James Fenton
Director
09/02/2024 - Present
4
Creed, Barbara Elizabeth
Director
09/02/2024 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIDSON MCDONNELL LIMITED

DAVIDSON MCDONNELL LIMITED is an(a) Active company incorporated on 12/02/2015 with the registered office located at Longbridge House, 24 Waring Street, Belfast BT1 2DX. There are currently 5 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 MCDONNELL LIMITED?

toggle

DAVIDSON MCDONNELL LIMITED is currently Active. It was registered on 12/02/2015 .

Where is DAVIDSON MCDONNELL LIMITED located?

toggle

DAVIDSON MCDONNELL LIMITED is registered at Longbridge House, 24 Waring Street, Belfast BT1 2DX.

What does DAVIDSON MCDONNELL LIMITED do?

toggle

DAVIDSON MCDONNELL LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for DAVIDSON MCDONNELL LIMITED?

toggle

The latest filing was on 27/03/2026: Current accounting period shortened from 2026-05-31 to 2026-03-31.