UKBizDB.co.uk

WILL RUDD DAVIDSON (GLASGOW) LIMITED

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

This company is commonly known as Will Rudd Davidson (glasgow) Limited. The company was founded 24 years ago and was given the registration number SC206271. The firm's registered office is in MIDLOTHIAN. You can find them at 43 York Place, Edinburgh, Midlothian, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:WILL RUDD DAVIDSON (GLASGOW) LIMITED
Company Number:SC206271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:43 York Place, Edinburgh, Midlothian, EH1 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Brunswick Street, Glasgow, Scotland, G1 1TF

Director06 September 2021Active
100, Brunswick Street, Glasgow, Scotland, G1 1TF

Director01 May 2015Active
100, Brunswick Street, Glasgow, Scotland, G1 1TF

Director01 May 2015Active
19 Deanwood Avenue, Netherlee, Glasgow, G44 3RL

Director01 September 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary13 April 2000Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Secretary13 April 2000Active
2, Lister Square, Edinburgh, Scotland, EH3 9GL

Corporate Secretary21 May 2004Active
40 Cloan Crescent, Bishopbriggs, G64 2HL

Director07 February 2005Active
9 Warriston Avenue, Edinburgh, EH3 5ND

Director13 April 2000Active
43, York Place, Edinburgh, Scotland, EH1 3HP

Director30 April 2010Active
43, York Place, Edinburgh, Scotland, EH1 3HP

Director30 April 2010Active
West Craigmarloch, Kilmacolm, PA13 4SG

Director28 August 2000Active
26/8 Fettes Row, Edinburgh, EH3 6RL

Director13 April 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director13 April 2000Active

People with Significant Control

Kilcurragh Engineering Ltd
Notified on:02 November 2020
Status:Active
Country of residence:Scotland
Address:7, Calderstone Drive, Glasgow, Scotland, G68 0GQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alexander Brian Walker
Notified on:11 December 2018
Status:Active
Date of birth:April 1962
Nationality:British
Address:43 York Place, Midlothian, EH1 3HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Will Rudd Associates Limited
Notified on:27 February 2018
Status:Active
Country of residence:Scotland
Address:43, York Place, Edinburgh, Scotland, EH1 3HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Address

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

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Capital

Capital cancellation shares.

Download
2021-09-08Capital

Capital return purchase own shares.

Download
2021-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Officers

Termination secretary company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement.

Download
2021-01-22Incorporation

Memorandum articles.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-12-03Capital

Capital name of class of shares.

Download
2020-12-03Capital

Capital variation of rights attached to shares.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.