DAVIDSONS MAINS ROOFING LIMITED

Register to unlock more data on OkredoRegister

DAVIDSONS MAINS ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC235963

Incorporation date

27/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Barnton Park Gardens, Edinburgh EH4 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2002)
dot icon04/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon01/09/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/08/2024
Change of details for Mr Lawrence Taylor as a person with significant control on 2024-08-14
dot icon19/08/2024
Registered office address changed from 3 Queen Street Edinburgh EH2 1JE Scotland to 8 Barnton Park Gardens Edinburgh EH4 6AR on 2024-08-19
dot icon19/08/2024
Notification of Scott Lawrence Taylor as a person with significant control on 2024-08-14
dot icon19/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon19/08/2024
Change of details for Mr Lawrence Taylor as a person with significant control on 2024-08-14
dot icon01/07/2024
Appointment of Mr Scott Lawrence Taylor as a director on 2023-02-01
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon18/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/05/2021
Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to 3 Queen Street Edinburgh EH2 1JE on 2021-05-04
dot icon28/08/2020
Current accounting period extended from 2020-03-31 to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon15/07/2015
Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 2015-07-15
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon27/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 2013-06-19
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon23/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon07/09/2010
Director's details changed for Lawrence Taylor on 2010-08-22
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2009
Return made up to 22/08/09; full list of members
dot icon23/09/2009
Appointment terminated director andrew taylor
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/08/2008
Return made up to 22/08/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/09/2007
New director appointed
dot icon28/08/2007
Return made up to 23/08/07; full list of members
dot icon29/09/2006
Return made up to 23/08/06; full list of members
dot icon29/09/2006
Location of debenture register
dot icon29/09/2006
Location of register of members
dot icon29/09/2006
Registered office changed on 29/09/06 from: catchpell house, carpet lane bernard street edinburgh EH6 6SP
dot icon05/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/08/2005
Return made up to 23/08/05; full list of members
dot icon23/08/2005
Registered office changed on 23/08/05 from: catchpell house carpet lane,bernard street edinburgh EH6 6SP
dot icon23/08/2005
Location of debenture register
dot icon23/08/2005
Location of register of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/09/2004
Return made up to 27/08/04; full list of members
dot icon25/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/01/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon05/09/2003
Return made up to 27/08/03; full list of members
dot icon15/06/2003
Registered office changed on 15/06/03 from: 277 pilton avenue edinburgh EH5 2LA
dot icon13/06/2003
Certificate of change of name
dot icon25/03/2003
Registered office changed on 25/03/03 from: 129 comely bank road edinburgh EH4 1BH
dot icon27/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-6.64 % *

* during past year

Cash in Bank

£51,679.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
47.18K
-
0.00
49.81K
-
2022
2
49.86K
-
0.00
55.36K
-
2023
2
67.56K
-
0.00
51.68K
-
2023
2
67.56K
-
0.00
51.68K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

67.56K £Ascended35.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.68K £Descended-6.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott Lawrence Taylor
Director
01/02/2023 - Present
-
Taylor, Lawrence
Director
27/08/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVIDSONS MAINS ROOFING LIMITED

DAVIDSONS MAINS ROOFING LIMITED is an(a) Active company incorporated on 27/08/2002 with the registered office located at 8 Barnton Park Gardens, Edinburgh EH4 6AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIDSONS MAINS ROOFING LIMITED?

toggle

DAVIDSONS MAINS ROOFING LIMITED is currently Active. It was registered on 27/08/2002 .

Where is DAVIDSONS MAINS ROOFING LIMITED located?

toggle

DAVIDSONS MAINS ROOFING LIMITED is registered at 8 Barnton Park Gardens, Edinburgh EH4 6AR.

What does DAVIDSONS MAINS ROOFING LIMITED do?

toggle

DAVIDSONS MAINS ROOFING LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does DAVIDSONS MAINS ROOFING LIMITED have?

toggle

DAVIDSONS MAINS ROOFING LIMITED had 2 employees in 2023.

What is the latest filing for DAVIDSONS MAINS ROOFING LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-08-31.