Company NameDavidson Brothers (Shotts) Limited
DirectorsWilliam Melville Davidson and William George Davidson
Company StatusActive
Company NumberSC025270
CategoryPrivate Limited Company
Incorporation Date7 April 1947(77 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr William Melville Davidson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1988(41 years, 7 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gray Street
Shotts
ML7 5EZ
Scotland
Director NameWilliam George Davidson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1995(47 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Gray Street
Shotts
ML7 5EZ
Scotland
Secretary NameMr Gary Gordon Scott Dow
StatusCurrent
Appointed16 May 2017(70 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Gray Street
Shotts
ML7 5EZ
Scotland
Director NameMary Paton Davidson
NationalityBritish
StatusResigned
Appointed24 October 1988(41 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 July 1989)
RoleSecretary
Correspondence Address71 Abbotsford Road
Wishaw
Lanarkshire
ML2 7DL
Scotland
Director NameAlexander Frew
NationalityBritish
StatusResigned
Appointed24 October 1988(41 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1990)
RoleSalesman
Correspondence AddressRowandene
Fenwick
Ayrshire
Ka3 6
Secretary NameMary Paton Davidson
NationalityBritish
StatusResigned
Appointed24 October 1988(41 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 July 1989)
RoleCompany Director
Correspondence Address71 Abbotsford Road
Wishaw
Lanarkshire
ML2 7DL
Scotland
Director NameJean Moffat Cunningham Seawright
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1990(43 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address44 Baton Road
Shotts
Lanarkshire
ML7 4HE
Scotland
Secretary NameJean Moffat Cunningham Seawright
NationalityBritish
StatusResigned
Appointed01 September 1990(43 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address44 Baton Road
Shotts
Lanarkshire
ML7 4HE
Scotland
Director NameCairns Stanners
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 September 1998)
RoleSales Director
Correspondence Address1 Acredales
Linlithgow
West Lothian
EH49 6HY
Scotland
Director NameWilliam George Souter
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(47 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 05 October 2009)
RoleTechnical Manager
Correspondence Address27 West Avenue
Carluke
Lanarkshire
ML8 5AE
Scotland
Secretary NameMr William Salton
NationalityBritish
StatusResigned
Appointed31 July 1998(51 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Waterside Street
Largs
Ayrshire
KA30 9LW
Scotland
Director NameThomas Irvine
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(51 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address161 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PQ
Secretary NameMr William George Davidson
StatusResigned
Appointed23 May 2011(64 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 16 May 2017)
RoleCompany Director
Correspondence Address3 Gray Street
Shotts
ML7 5EZ
Scotland
Secretary NameBerntop Limited (Corporation)
StatusResigned
Appointed12 July 1989(42 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1990)
Correspondence Address209 West George Street
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameBerntop Limited (Corporation)
StatusResigned
Appointed11 August 1989(42 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 September 1990)
Correspondence Address209 West George Street
Glasgow
Lanarkshire
G2 2LW
Scotland

Contact

Websitedavidson.com

Location

Registered Address3 Gray Street
Shotts
ML7 5EZ
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at £1Jennifer Cassels Ryles
8.96%
Ordinary
96.2k at £1William Melville Davidson
68.75%
Ordinary
31.2k at £1William George Davidson
22.29%
Ordinary

Financials

Year2014
Turnover£29,390,285
Gross Profit£7,028,695
Net Worth£5,547,205
Cash£1,671,063
Current Liabilities£2,615,513

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

21 January 1999Delivered on: 2 February 1999
Satisfied on: 12 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at brooms road,dumfries.
Fully Satisfied
21 January 1999Delivered on: 2 February 1999
Satisfied on: 15 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at scotstoun mill,partick bridge street & dunaskin street,glasgow.
Fully Satisfied
19 February 1979Delivered on: 26 February 1979
Persons entitled: Governor and the Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.53 acres at gray street, shotts.
Outstanding
19 February 1979Delivered on: 26 February 1979
Persons entitled: Governor and the Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.32 acres at gray street, shotts.
Outstanding
12 August 1977Delivered on: 22 August 1977
Persons entitled: The Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 November 2020Full accounts made up to 31 July 2020 (30 pages)
30 January 2020Statement of capital following an allotment of shares on 13 January 2020
  • GBP 139,941.00
(11 pages)
28 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
21 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 November 2019Full accounts made up to 31 July 2019 (29 pages)
22 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
9 January 2019Full accounts made up to 31 July 2018 (28 pages)
4 April 2018Change of share class name or designation (2 pages)
4 April 2018Particulars of variation of rights attached to shares (3 pages)
4 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
31 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
3 January 2018Full accounts made up to 31 July 2017 (27 pages)
16 May 2017Appointment of Mr Gary Gordon Scott Dow as a secretary on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr Gary Gordon Scott Dow as a secretary on 16 May 2017 (2 pages)
16 May 2017Termination of appointment of William George Davidson as a secretary on 16 May 2017 (1 page)
16 May 2017Termination of appointment of William George Davidson as a secretary on 16 May 2017 (1 page)
20 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
29 November 2016Full accounts made up to 31 July 2016 (28 pages)
29 November 2016Full accounts made up to 31 July 2016 (28 pages)
30 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 139,940
(4 pages)
30 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 139,940
(4 pages)
7 December 2015Full accounts made up to 31 July 2015 (24 pages)
7 December 2015Full accounts made up to 31 July 2015 (24 pages)
2 February 2015Full accounts made up to 31 July 2014 (24 pages)
2 February 2015Full accounts made up to 31 July 2014 (24 pages)
6 January 2015Sect 519 auditor's letter (1 page)
6 January 2015Sect 519 auditor's letter (1 page)
31 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 139,940
(4 pages)
31 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 139,940
(4 pages)
10 June 2014Full accounts made up to 31 July 2013 (23 pages)
10 June 2014Full accounts made up to 31 July 2013 (23 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 139,940
(4 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 139,940
(4 pages)
17 January 2013Full accounts made up to 31 July 2012 (22 pages)
17 January 2013Full accounts made up to 31 July 2012 (22 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
9 March 2012Full accounts made up to 31 July 2011 (19 pages)
9 March 2012Full accounts made up to 31 July 2011 (19 pages)
21 December 2011Director's details changed for Mr William Melville Davidson on 21 December 2011 (2 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
21 December 2011Director's details changed for Mr William Melville Davidson on 21 December 2011 (2 pages)
23 May 2011Termination of appointment of William Salton as a secretary (1 page)
23 May 2011Director's details changed for William George Davidson on 23 May 2011 (2 pages)
23 May 2011Appointment of Mr William George Davidson as a secretary (1 page)
23 May 2011Director's details changed for William George Davidson on 23 May 2011 (2 pages)
23 May 2011Appointment of Mr William George Davidson as a secretary (1 page)
23 May 2011Termination of appointment of William Salton as a secretary (1 page)
10 January 2011Full accounts made up to 31 July 2010 (24 pages)
10 January 2011Full accounts made up to 31 July 2010 (24 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
4 May 2010Full accounts made up to 31 July 2009 (46 pages)
4 May 2010Full accounts made up to 31 July 2009 (46 pages)
3 February 2010Director's details changed for William George Davidson on 28 December 2009 (2 pages)
3 February 2010Director's details changed for William George Davidson on 28 December 2009 (2 pages)
3 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
26 October 2009Termination of appointment of William Souter as a director (2 pages)
26 October 2009Termination of appointment of William Souter as a director (2 pages)
26 March 2009Full accounts made up to 31 July 2008 (24 pages)
26 March 2009Full accounts made up to 31 July 2008 (24 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
4 June 2008Full accounts made up to 31 July 2007 (24 pages)
4 June 2008Full accounts made up to 31 July 2007 (24 pages)
20 December 2007Registered office changed on 20/12/07 from: gray street shotts ML7 5EW (1 page)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
20 December 2007Registered office changed on 20/12/07 from: gray street shotts ML7 5EW (1 page)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
12 April 2007Full accounts made up to 31 July 2006 (24 pages)
12 April 2007Full accounts made up to 31 July 2006 (24 pages)
2 February 2007Return made up to 20/12/06; full list of members (3 pages)
2 February 2007Return made up to 20/12/06; full list of members (3 pages)
1 June 2006Full accounts made up to 31 July 2005 (23 pages)
1 June 2006Full accounts made up to 31 July 2005 (23 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Return made up to 20/12/05; full list of members (3 pages)
11 January 2006Return made up to 20/12/05; full list of members (3 pages)
11 July 2005Full accounts made up to 31 July 2004 (24 pages)
11 July 2005Full accounts made up to 31 July 2004 (24 pages)
4 January 2005Return made up to 20/12/04; full list of members (7 pages)
4 January 2005Return made up to 20/12/04; full list of members (7 pages)
1 June 2004Full accounts made up to 31 July 2003 (23 pages)
1 June 2004Full accounts made up to 31 July 2003 (23 pages)
12 February 2004Dec mort/charge * (4 pages)
12 February 2004Dec mort/charge * (4 pages)
10 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 May 2003Full accounts made up to 31 July 2002 (22 pages)
23 May 2003Full accounts made up to 31 July 2002 (22 pages)
1 April 2003Auditor's resignation (1 page)
1 April 2003Auditor's resignation (1 page)
20 January 2003Return made up to 20/12/02; full list of members (8 pages)
20 January 2003Return made up to 20/12/02; full list of members (8 pages)
18 April 2002Full accounts made up to 31 July 2001 (23 pages)
18 April 2002Full accounts made up to 31 July 2001 (23 pages)
11 January 2002Return made up to 20/12/01; full list of members (7 pages)
11 January 2002Return made up to 20/12/01; full list of members (7 pages)
1 February 2001Return made up to 20/12/00; full list of members (7 pages)
1 February 2001Return made up to 20/12/00; full list of members (7 pages)
24 January 2001Full accounts made up to 31 July 2000 (22 pages)
24 January 2001Full accounts made up to 31 July 2000 (22 pages)
15 December 2000Dec mort/charge * (6 pages)
15 December 2000Dec mort/charge * (6 pages)
11 April 2000Full accounts made up to 31 July 1999 (22 pages)
11 April 2000Full accounts made up to 31 July 1999 (22 pages)
17 January 2000Return made up to 20/12/99; full list of members (7 pages)
17 January 2000Return made up to 20/12/99; full list of members (7 pages)
2 February 1999Partic of mort/charge * (7 pages)
2 February 1999Partic of mort/charge * (7 pages)
2 February 1999Partic of mort/charge * (3 pages)
2 February 1999Partic of mort/charge * (3 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
23 December 1998Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 December 1998Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 September 1998Full accounts made up to 31 July 1998 (20 pages)
28 September 1998Full accounts made up to 31 July 1998 (20 pages)
10 August 1998Secretary resigned;director resigned (1 page)
10 August 1998Secretary resigned;director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
31 January 1998Full accounts made up to 31 July 1997 (19 pages)
31 January 1998Full accounts made up to 31 July 1997 (19 pages)
29 December 1997Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1997Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1997Return made up to 20/12/96; full list of members (8 pages)
3 January 1997Return made up to 20/12/96; full list of members (8 pages)
28 November 1996Full accounts made up to 31 July 1996 (20 pages)
28 November 1996Full accounts made up to 31 July 1996 (20 pages)
27 February 1996Full accounts made up to 31 July 1995 (20 pages)
27 February 1996Full accounts made up to 31 July 1995 (20 pages)
30 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 1995Return made up to 20/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
11 January 1994Return made up to 20/12/93; full list of members (6 pages)
14 January 1993Return made up to 20/12/92; no change of members
  • 363(287) ‐ Registered office changed on 14/01/93
(6 pages)
9 April 1992Return made up to 20/12/91; no change of members (4 pages)
15 November 1991Memorandum and Articles of Association (21 pages)
12 June 1991Return made up to 13/12/90; full list of members (6 pages)
14 August 1990£ nc 100000/150000 02/07/90 (1 page)
14 August 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 August 1989G169 12537 @ £1 ord. 120789 (10 pages)
14 April 1989Return made up to 24/10/88; full list of members (6 pages)
1 September 1987Return made up to 24/07/87; full list of members (4 pages)
25 June 1986Return made up to 17/06/86; full list of members (6 pages)