Background WavePink WaveYellow Wave

DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED (SC201105)

DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED (SC201105) is an active UK company. incorporated on 28 October 1999. with registered office in Midlothian. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED has been registered for 26 years. Current directors include ARABSHAHI, Arveen, DUNCAN, Stuart, PIPER, Fiona Margaret and 1 others.

Company Number
SC201105
Status
active
Type
ltd
Incorporated
28 October 1999
Age
26 years
Address
12 Hope Street, Midlothian, EH2 4DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ARABSHAHI, Arveen, DUNCAN, Stuart, PIPER, Fiona Margaret, STIRLING, Craig
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED is an active company incorporated on 28 October 1999 with the registered office located in Midlothian. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED was registered 26 years ago.(SIC: 69102)

Status

active

Active since 26 years ago

Company No

SC201105

LTD Company

Age

26 Years

Incorporated 28 October 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
From: 28 October 1999To: 1 May 2019
Contact
Address

12 Hope Street Edinburgh Midlothian, EH2 4DB,

Timeline

12 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Nov 21
Director Joined
Nov 22
Director Left
Aug 23
Director Left
Jan 25
Owner Exit
Oct 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

12 HS LLP

Active
12 Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 01 Nov 2002

ARABSHAHI, Arveen

Active
12 Hope Street, MidlothianEH2 4DB
Born August 1988
Director
Appointed 01 Nov 2021

DUNCAN, Stuart

Active
12 Hope Street, MidlothianEH2 4DB
Born July 1953
Director
Appointed 29 Sept 2008

PIPER, Fiona Margaret

Active
12 Hope Street, MidlothianEH2 4DB
Born August 1970
Director
Appointed 02 Nov 2022

STIRLING, Craig

Active
12 Hope Street, MidlothianEH2 4DB
Born June 1972
Director
Appointed 29 Sept 2008

DAVIDSON CHALMERS WS

Resigned
12 Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 28 Oct 1999
Resigned 01 Nov 2002

SMITH, Stephen Thomas

Resigned
Bath Street, GlasgowG2 4SQ
Born August 1982
Director
Appointed 01 May 2019
Resigned 16 Aug 2023

STEWART, Alan James

Resigned
Bath Street, GlasgowG2 4SQ
Born February 1957
Director
Appointed 01 May 2019
Resigned 15 Jan 2025

WEBSTER, Sheila Mairead

Resigned
12 Hope Street, MidlothianEH2 4DB
Born March 1966
Director
Appointed 27 Jun 2018
Resigned 31 Oct 2025

DAVIDSON CHALMERS (NOMINEES) LIMITED

Resigned
12 Hope Street, EdinburghEH2 4DB
Corporate director
Appointed 28 Oct 1999
Resigned 11 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Fifth Floor, GlasgowG2 5RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2025

12 Hs Llp

Ceased
Hope Street, EdinburghEH2 4DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2025
Ceased 01 May 2025
Hope Street, EdinburghEH2 4DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2016
Ceased 11 Apr 2025
Fundings
Financials
Latest Activities

Filing History

83

Change Corporate Secretary Company With Change Date
6 November 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 May 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Certificate Change Of Name Company
1 May 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
29 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2004
AAAnnual Accounts
Legacy
6 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2003
AAAnnual Accounts
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
363aAnnual Return
Legacy
14 December 2001
287Change of Registered Office
Legacy
14 December 2001
288cChange of Particulars
Legacy
14 December 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
6 December 2001
AAAnnual Accounts
Legacy
1 November 2001
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2000
AAAnnual Accounts
Legacy
2 November 2000
363aAnnual Return
Legacy
10 August 2000
225Change of Accounting Reference Date
Incorporation Company
28 October 1999
NEWINCIncorporation