Background WavePink WaveYellow Wave

S.L. (DAVENPORT GREEN) LIMITED (SC114859)

S.L. (DAVENPORT GREEN) LIMITED (SC114859) is an active UK company. incorporated on 30 November 1988. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. S.L. (DAVENPORT GREEN) LIMITED has been registered for 37 years. Current directors include EVANS, Mark Anthony, HUNT, Andrew Lawrence.

Company Number
SC114859
Status
active
Type
ltd
Incorporated
30 November 1988
Age
37 years
Address
22 Haymarket Yards, Edinburgh, EH12 5BH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVANS, Mark Anthony, HUNT, Andrew Lawrence
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.L. (DAVENPORT GREEN) LIMITED

S.L. (DAVENPORT GREEN) LIMITED is an active company incorporated on 30 November 1988 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. S.L. (DAVENPORT GREEN) LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

SC114859

LTD Company

Age

37 Years

Incorporated 30 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

TRYSOLE LIMITED
From: 30 November 1988To: 6 April 1989
Contact
Address

22 Haymarket Yards Edinburgh, EH12 5BH,

Previous Addresses

St Andrew House 1 Thistle Street Edinburgh EH2 1DG
From: 30 November 1988To: 3 January 2023
Timeline

5 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4BY
Corporate secretary
Appointed 03 Jun 2005

EVANS, Mark Anthony

Active
Fenchurch Street, LondonEC3M 4BY
Born August 1973
Director
Appointed 10 Feb 2021

HUNT, Andrew Lawrence

Active
Fenchurch Street, LondonEC3M 4BY
Born June 1976
Director
Appointed 15 Jun 2020

BARBER, Bernadette Clare

Resigned
55 Gracechurch Street, LondonEC3V 0UF
Secretary
Appointed 01 May 2002
Resigned 03 Jun 2005

DUNN, David Craig

Resigned
34 Murrayfield Gardens, EdinburghEH12 6DF
Secretary
Appointed N/A
Resigned 01 Jul 2001

ROSS, Murray John

Resigned
Hunters Park, SudburyCO10 5EH
Secretary
Appointed 21 Aug 2001
Resigned 01 May 2002

BUDGE, Ruaridh Mackenzie

Resigned
72 Balgreen Road, EdinburghEH12 5UB
Born September 1948
Director
Appointed N/A
Resigned 15 Apr 2002

CARTER, Andrew Stewart

Resigned
Gracechurch Street, LondonEC3V 0RL
Born December 1960
Director
Appointed 31 Aug 2004
Resigned 15 Feb 2021

DICKINSON, Gareth Richard Stewart

Resigned
Gracechurch Street, LondonEC3V 0RL
Born July 1970
Director
Appointed 29 Aug 2008
Resigned 10 Feb 2020

DUNN, David Craig

Resigned
34 Murrayfield Gardens, EdinburghEH12 6DF
Born September 1945
Director
Appointed N/A
Resigned 01 Jul 2001

HUGHSON, David Callum

Resigned
55 Gracechurch Street, LondonEC3V 0UF
Born April 1959
Director
Appointed 15 Apr 2002
Resigned 31 Aug 2004

JAMES, Richard

Resigned
55 Gracechurch Street, LondonEC3V 0UF
Born September 1964
Director
Appointed 10 Aug 2007
Resigned 29 Aug 2008

MARTIN, Julia Helen

Resigned
8 Clifford Manor Road, GuildfordGU4 8AG
Born July 1962
Director
Appointed 24 Sept 2003
Resigned 10 Aug 2007

MURRAY, George Malcolm

Resigned
38 Ravelston Dykes, EdinburghEH4 3EB
Born December 1937
Director
Appointed N/A
Resigned 01 Jan 1999

PARDOE, Richard Grenville

Resigned
Cherry Tree Cottage, PennHP10 8AE
Born March 1960
Director
Appointed 01 Jan 1999
Resigned 04 Sept 2002

PHILLIPS, Christopher Martin

Resigned
54 Grove Park Terrace, LondonW4 3QE
Born November 1956
Director
Appointed 15 Apr 2002
Resigned 19 Sept 2003

PUGH, Russell Christopher

Resigned
16 House O Hill Avenue, EdinburghEH4 5DL
Born November 1944
Director
Appointed N/A
Resigned 15 Apr 2002

Persons with significant control

1

Fenchurch Street, LondonEC3M 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
28 June 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 June 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Resolution
22 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2018
AAAnnual Accounts
Legacy
2 July 2018
PARENT_ACCPARENT_ACC
Legacy
18 June 2018
GUARANTEE2GUARANTEE2
Legacy
18 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
16 March 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
23 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
28 November 2005
288cChange of Particulars
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288cChange of Particulars
Legacy
10 February 2004
288cChange of Particulars
Legacy
6 December 2003
288cChange of Particulars
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Resolution
18 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
21 February 2003
AUDAUD
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
26 November 1996
288cChange of Particulars
Legacy
22 November 1996
288cChange of Particulars
Auditors Resignation Company
4 June 1996
AUDAUD
Legacy
14 May 1996
288288
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
23 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
5 November 1992
288288
Legacy
23 September 1992
288288
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
23 March 1992
363sAnnual Return (shuttle)
Legacy
28 May 1991
288288
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Memorandum Articles
28 August 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
15 August 1989
MEM/ARTSMEM/ARTS
Legacy
28 April 1989
288288
Miscellaneous
28 April 1989
MISCMISC
Legacy
28 April 1989
224224
Certificate Change Of Name Company
5 April 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 April 1989
RESOLUTIONSResolutions
Legacy
23 March 1989
288288
Legacy
23 March 1989
288288
Legacy
23 March 1989
287Change of Registered Office
Incorporation Company
30 November 1988
NEWINCIncorporation