DAVIDSON BAXTER PARTNERSHIP LIMITED
KIRKCALDY IGLOO HABITAT DEVELOPMENTS LIMITED SWANDREAM LIMITED

Hellopages » Fife » Fife » KY1 2BD

Company number SC196493
Status Active
Incorporation Date 24 May 1999
Company Type Private Limited Company
Address 108 ST CLAIR STREET, KIRKCALDY, FIFE, SCOTLAND, KY1 2BD
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 130 ; Registered office address changed from 108 st. Clair Street Kirkcaldy Fife KY1 2BD Scotland to 108 st Clair Street Kirkcaldy Fife KY1 2BD on 2 June 2016. The most likely internet sites of DAVIDSON BAXTER PARTNERSHIP LIMITED are www.davidsonbaxterpartnership.co.uk, and www.davidson-baxter-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Davidson Baxter Partnership Limited is a Private Limited Company. The company registration number is SC196493. Davidson Baxter Partnership Limited has been working since 24 May 1999. The present status of the company is Active. The registered address of Davidson Baxter Partnership Limited is 108 St Clair Street Kirkcaldy Fife Scotland Ky1 2bd. . DAVIDSON, Stewart Thomas is a Secretary of the company. BAXTER, Alan is a Director of the company. DAVIDSON, Stewart Thomas is a Director of the company. Secretary DAVIDSON, Margaret Paterson has been resigned. Secretary WISHART, Fiona Jane has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BAXTER, Tracy Margaret has been resigned. Director DAVIDSON, Margaret Paterson has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
DAVIDSON, Stewart Thomas
Appointed Date: 01 April 2006

Director
BAXTER, Alan
Appointed Date: 16 May 2005
61 years old

Director
DAVIDSON, Stewart Thomas
Appointed Date: 13 December 2001
69 years old

Resigned Directors

Secretary
DAVIDSON, Margaret Paterson
Resigned: 16 May 2005
Appointed Date: 10 June 1999

Secretary
WISHART, Fiona Jane
Resigned: 01 April 2006
Appointed Date: 16 May 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 June 1999
Appointed Date: 24 May 1999

Director
BAXTER, Tracy Margaret
Resigned: 13 December 2002
Appointed Date: 10 June 1999
57 years old

Director
DAVIDSON, Margaret Paterson
Resigned: 16 May 2005
Appointed Date: 10 June 1999
68 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 June 1999
Appointed Date: 24 May 1999

DAVIDSON BAXTER PARTNERSHIP LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 130

02 Jun 2016
Registered office address changed from 108 st. Clair Street Kirkcaldy Fife KY1 2BD Scotland to 108 st Clair Street Kirkcaldy Fife KY1 2BD on 2 June 2016
08 Jan 2016
Registered office address changed from Dean House 191a Nicol Street Kirkcaldy Fife KY1 1PF to 108 st. Clair Street Kirkcaldy Fife KY1 2BD on 8 January 2016
26 Jun 2015
Registration of charge SC1964930001, created on 25 June 2015
...
... and 56 more events
07 Jul 1999
New secretary appointed;new director appointed
07 Jul 1999
Registered office changed on 07/07/99 from: 24 great king street edinburgh midlothian EH3 6QN
07 Jul 1999
Director resigned
07 Jul 1999
Secretary resigned
24 May 1999
Incorporation

DAVIDSON BAXTER PARTNERSHIP LIMITED Charges

25 June 2015
Charge code SC19 6493 0001
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…