Background WavePink WaveYellow Wave

LYONS DAVIDSON SCOTLAND LLP (SO302969)

LYONS DAVIDSON SCOTLAND LLP (SO302969) is an active UK company. incorporated on 13 August 2010. with registered office in Edinburgh. LYONS DAVIDSON SCOTLAND LLP has been registered for 15 years.

Company Number
SO302969
Status
active
Type
llp
Incorporated
13 August 2010
Age
15 years
Address
Enterprise House, Edinburgh, EH3 9BN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYONS DAVIDSON SCOTLAND LLP

LYONS DAVIDSON SCOTLAND LLP is an active company incorporated on 13 August 2010 with the registered office located in Edinburgh. LYONS DAVIDSON SCOTLAND LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

SO302969

LLP Company

Age

15 Years

Incorporated 13 August 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Enterprise House 34 Earl Grey Street Edinburgh, EH3 9BN,

Timeline

No significant events found

Capital Table
People

Officers

8

3 Active
5 Resigned

LENNAGHAN, Michelle Louise

Active
Queen Square, BristolBS1 4QP
Born June 1974
Llp designated member
Appointed 01 Mar 2014

SAVILL, Mark

Active
Queen Square, BristolBS1 4QP
Born January 1967
Llp designated member
Appointed 01 Mar 2014

MARSHALL, Elaine

Active
34 Earl Grey Street, EdinburghEH3 9BN
Born May 1976
Llp member
Appointed 31 Mar 2022

ROWE, Bernard Vince

Resigned
34 Earl Grey Street, EdinburghEH3 9BN
Born December 1951
Llp designated member
Appointed 13 Aug 2010
Resigned 01 Mar 2014

STILL, Trevor Antony

Resigned
34 Earl Grey Street, EdinburghEH3 9BN
Born March 1959
Llp designated member
Appointed 13 Aug 2010
Resigned 01 Mar 2014

HOWELLS-PRICE, Katherine Maireadh

Resigned
Queen Square, BristolBS1 4QP
Born May 1980
Llp member
Appointed 31 May 2019
Resigned 31 Mar 2022

MOFFAT, Stanley Nicholas

Resigned
34 Earl Grey Street, EdinburghEH3 9BN
Born December 1955
Llp member
Appointed 06 Aug 2012
Resigned 31 May 2019

ROBERTS, Valerie Sandra

Resigned
34 Earl Grey Street, EdinburghEH3 9BN
Born February 1966
Llp member
Appointed 11 Oct 2010
Resigned 17 Aug 2012

Persons with significant control

1

Queen Square, BristolBS1 4QP

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 August 2025
LLCS01LLCS01
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Change Account Reference Date Limited Liability Partnership Current Extended
9 January 2025
LLAA01LLAA01
Confirmation Statement With No Updates
19 September 2024
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Limited Liability Partnership Previous Shortened
24 August 2023
LLAA01LLAA01
Confirmation Statement With No Updates
15 August 2023
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2022
AAAnnual Accounts
Legacy
1 September 2022
AGREEMENT2AGREEMENT2
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2022
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 April 2022
LLAP01LLAP01
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Legacy
2 September 2021
PARENT_ACCPARENT_ACC
Legacy
2 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2021
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
29 April 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
29 April 2021
LLMR01LLMR01
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2020
AAAnnual Accounts
Legacy
24 November 2020
PARENT_ACCPARENT_ACC
Legacy
24 November 2020
AGREEMENT2AGREEMENT2
Legacy
24 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 August 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Legacy
6 September 2019
PARENT_ACCPARENT_ACC
Legacy
6 September 2019
GUARANTEE2GUARANTEE2
Legacy
6 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 August 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
8 July 2019
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
8 July 2019
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 July 2019
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Previous Extended
12 February 2019
LLAA01LLAA01
Confirmation Statement With No Updates
24 August 2018
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2018
AAAnnual Accounts
Legacy
28 March 2018
PARENT_ACCPARENT_ACC
Legacy
28 March 2018
AGREEMENT2AGREEMENT2
Legacy
28 March 2018
GUARANTEE2GUARANTEE2
Change Person Member Limited Liability Partnership With Name Change Date
17 November 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 November 2017
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
17 November 2017
LLPSC05LLPSC05
Confirmation Statement With No Updates
17 August 2017
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2017
AAAnnual Accounts
Legacy
11 April 2017
PARENT_ACCPARENT_ACC
Legacy
11 April 2017
GUARANTEE2GUARANTEE2
Legacy
11 April 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 August 2016
LLCS01LLCS01
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 September 2015
LLAR01LLAR01
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 August 2014
LLAR01LLAR01
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
3 March 2014
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
3 March 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
3 March 2014
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
3 March 2014
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
16 August 2013
LLAR01LLAR01
Accounts With Accounts Type Full
25 February 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
21 January 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
28 August 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
22 August 2012
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
10 August 2012
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
16 February 2012
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Current Shortened
24 January 2012
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
21 September 2011
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
14 October 2010
LLAP01LLAP01
Incorporation Limited Liability Partnership
13 August 2010
LLIN01LLIN01