UKBizDB.co.uk

S.L. (DAVENPORT GREEN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S.l. (davenport Green) Limited. The company was founded 35 years ago and was given the registration number SC114859. The firm's registered office is in EDINBURGH. You can find them at St Andrew House, 1 Thistle Street, Edinburgh, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:S.L. (DAVENPORT GREEN) LIMITED
Company Number:SC114859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1988
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:St Andrew House, 1 Thistle Street, Edinburgh, EH2 1DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Corporate Secretary03 June 2005Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director10 February 2021Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director15 June 2020Active
55 Gracechurch Street, London, EC3V 0UF

Secretary01 May 2002Active
34 Murrayfield Gardens, Edinburgh, EH12 6DF

Secretary-Active
Hunters Park, Groton, Sudbury, CO10 5EH

Secretary21 August 2001Active
72 Balgreen Road, Edinburgh, EH12 5UB

Director-Active
55, Gracechurch Street, London, EC3V 0RL

Director31 August 2004Active
55, Gracechurch Street, London, England, EC3V 0RL

Director29 August 2008Active
34 Murrayfield Gardens, Edinburgh, EH12 6DF

Director-Active
55 Gracechurch Street, London, EC3V 0UF

Director15 April 2002Active
55 Gracechurch Street, London, EC3V 0UF

Director10 August 2007Active
8 Clifford Manor Road, Guildford, GU4 8AG

Director24 September 2003Active
38 Ravelston Dykes, Edinburgh, EH4 3EB

Director-Active
Cherry Tree Cottage, 17 West Avenue, Penn, HP10 8AE

Director01 January 1999Active
54 Grove Park Terrace, London, W4 3QE

Director15 April 2002Active
16 House O Hill Avenue, Edinburgh, EH4 5DL

Director-Active

People with Significant Control

Royal London Mutual Insurance Society Limited (The)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-28Officers

Change corporate secretary company with change date.

Download
2023-06-27Officers

Change corporate secretary company with change date.

Download
2023-01-03Address

Change registered office address company with date old address new address.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-01-22Resolution

Resolution.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-04-09Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-07-02Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.