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.
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 | : |
|
Registered Address | : | St Andrew House, 1 Thistle Street, Edinburgh, EH2 1DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Corporate Secretary | 03 June 2005 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 10 February 2021 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 15 June 2020 | Active |
55 Gracechurch Street, London, EC3V 0UF | Secretary | 01 May 2002 | Active |
34 Murrayfield Gardens, Edinburgh, EH12 6DF | Secretary | - | Active |
Hunters Park, Groton, Sudbury, CO10 5EH | Secretary | 21 August 2001 | Active |
72 Balgreen Road, Edinburgh, EH12 5UB | Director | - | Active |
55, Gracechurch Street, London, EC3V 0RL | Director | 31 August 2004 | Active |
55, Gracechurch Street, London, England, EC3V 0RL | Director | 29 August 2008 | Active |
34 Murrayfield Gardens, Edinburgh, EH12 6DF | Director | - | Active |
55 Gracechurch Street, London, EC3V 0UF | Director | 15 April 2002 | Active |
55 Gracechurch Street, London, EC3V 0UF | Director | 10 August 2007 | Active |
8 Clifford Manor Road, Guildford, GU4 8AG | Director | 24 September 2003 | Active |
38 Ravelston Dykes, Edinburgh, EH4 3EB | Director | - | Active |
Cherry Tree Cottage, 17 West Avenue, Penn, HP10 8AE | Director | 01 January 1999 | Active |
54 Grove Park Terrace, London, W4 3QE | Director | 15 April 2002 | Active |
16 House O Hill Avenue, Edinburgh, EH4 5DL | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2023-06-30 | Officers | Change person director company with change date. | Download |
2023-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-28 | Officers | Change corporate secretary company with change date. | Download |
2023-06-27 | Officers | Change corporate secretary company with change date. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Resolution | Resolution. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Officers | Change person director company with change date. | Download |
2019-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-07-02 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.