Shotts
ML7 5EZ
Scotland
Director Name | William George Davidson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1995(47 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Gray Street Shotts ML7 5EZ Scotland |
Secretary Name | Mr Gary Gordon Scott Dow |
---|---|
Status | Current |
Appointed | 16 May 2017(70 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Gray Street Shotts ML7 5EZ Scotland |
Director Name | Mary Paton Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(41 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 July 1989) |
Role | Secretary |
Correspondence Address | 71 Abbotsford Road Wishaw Lanarkshire ML2 7DL Scotland |
Director Name | Alexander Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 1990) |
Role | Salesman |
Correspondence Address | Rowandene Fenwick Ayrshire Ka3 6 |
Secretary Name | Mary Paton Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(41 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 July 1989) |
Role | Company Director |
Correspondence Address | 71 Abbotsford Road Wishaw Lanarkshire ML2 7DL Scotland |
Director Name | Jean Moffat Cunningham Seawright |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | 44 Baton Road Shotts Lanarkshire ML7 4HE Scotland |
Secretary Name | Jean Moffat Cunningham Seawright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 44 Baton Road Shotts Lanarkshire ML7 4HE Scotland |
Director Name | Cairns Stanners |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 September 1998) |
Role | Sales Director |
Correspondence Address | 1 Acredales Linlithgow West Lothian EH49 6HY Scotland |
Director Name | William George Souter |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(47 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 05 October 2009) |
Role | Technical Manager |
Correspondence Address | 27 West Avenue Carluke Lanarkshire ML8 5AE Scotland |
Secretary Name | Mr William Salton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(51 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Waterside Street Largs Ayrshire KA30 9LW Scotland |
Director Name | Thomas Irvine |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 161 Darras Road Ponteland Newcastle Upon Tyne NE20 9PQ |
Secretary Name | Mr William George Davidson |
---|---|
Status | Resigned |
Appointed | 23 May 2011(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 16 May 2017) |
Role | Company Director |
Correspondence Address | 3 Gray Street Shotts ML7 5EZ Scotland |
Secretary Name | Berntop Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1989(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1990) |
Correspondence Address | 209 West George Street Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Berntop Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1989(42 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1990) |
Correspondence Address | 209 West George Street Glasgow Lanarkshire G2 2LW Scotland |
Website | davidson.com |
---|
Registered Address | 3 Gray Street Shotts ML7 5EZ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
Address Matches | 2 other UK companies use this postal address |
12.5k at £1 | Jennifer Cassels Ryles 8.96% Ordinary |
---|---|
96.2k at £1 | William Melville Davidson 68.75% Ordinary |
31.2k at £1 | William George Davidson 22.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,390,285 |
Gross Profit | £7,028,695 |
Net Worth | £5,547,205 |
Cash | £1,671,063 |
Current Liabilities | £2,615,513 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 16 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 December 2023 (3 weeks, 2 days from now) |
21 January 1999 | Delivered 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 1999 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1977 | Delivered 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 |
15 November 2020 | Full accounts made up to 31 July 2020 (30 pages) |
---|---|
30 January 2020 | Statement of capital following an allotment of shares on 13 January 2020
|
28 January 2020 | Resolutions
|
23 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
21 January 2020 | Resolutions
|
14 November 2019 | Full accounts made up to 31 July 2019 (29 pages) |
22 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
9 January 2019 | Full accounts made up to 31 July 2018 (28 pages) |
4 April 2018 | Change of share class name or designation (2 pages) |
4 April 2018 | Particulars of variation of rights attached to shares (3 pages) |
4 April 2018 | Resolutions
|
31 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 July 2017 (27 pages) |
16 May 2017 | Appointment of Mr Gary Gordon Scott Dow as a secretary on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Gary Gordon Scott Dow as a secretary on 16 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of William George Davidson as a secretary on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of William George Davidson as a secretary on 16 May 2017 (1 page) |
20 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
29 November 2016 | Full accounts made up to 31 July 2016 (28 pages) |
29 November 2016 | Full accounts made up to 31 July 2016 (28 pages) |
30 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
7 December 2015 | Full accounts made up to 31 July 2015 (24 pages) |
7 December 2015 | Full accounts made up to 31 July 2015 (24 pages) |
2 February 2015 | Full accounts made up to 31 July 2014 (24 pages) |
2 February 2015 | Full accounts made up to 31 July 2014 (24 pages) |
6 January 2015 | Sect 519 auditor's letter (1 page) |
6 January 2015 | Sect 519 auditor's letter (1 page) |
31 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
10 June 2014 | Full accounts made up to 31 July 2013 (23 pages) |
10 June 2014 | Full accounts made up to 31 July 2013 (23 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
17 January 2013 | Full accounts made up to 31 July 2012 (22 pages) |
17 January 2013 | Full accounts made up to 31 July 2012 (22 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Full accounts made up to 31 July 2011 (19 pages) |
9 March 2012 | Full accounts made up to 31 July 2011 (19 pages) |
21 December 2011 | Director's details changed for Mr William Melville Davidson on 21 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Director's details changed for Mr William Melville Davidson on 21 December 2011 (2 pages) |
23 May 2011 | Termination of appointment of William Salton as a secretary (1 page) |
23 May 2011 | Director's details changed for William George Davidson on 23 May 2011 (2 pages) |
23 May 2011 | Appointment of Mr William George Davidson as a secretary (1 page) |
23 May 2011 | Director's details changed for William George Davidson on 23 May 2011 (2 pages) |
23 May 2011 | Appointment of Mr William George Davidson as a secretary (1 page) |
23 May 2011 | Termination of appointment of William Salton as a secretary (1 page) |
10 January 2011 | Full accounts made up to 31 July 2010 (24 pages) |
10 January 2011 | Full accounts made up to 31 July 2010 (24 pages) |
29 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (46 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (46 pages) |
3 February 2010 | Director's details changed for William George Davidson on 28 December 2009 (2 pages) |
3 February 2010 | Director's details changed for William George Davidson on 28 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Termination of appointment of William Souter as a director (2 pages) |
26 October 2009 | Termination of appointment of William Souter as a director (2 pages) |
26 March 2009 | Full accounts made up to 31 July 2008 (24 pages) |
26 March 2009 | Full accounts made up to 31 July 2008 (24 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
4 June 2008 | Full accounts made up to 31 July 2007 (24 pages) |
4 June 2008 | Full accounts made up to 31 July 2007 (24 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: gray street shotts ML7 5EW (1 page) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: gray street shotts ML7 5EW (1 page) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
12 April 2007 | Full accounts made up to 31 July 2006 (24 pages) |
12 April 2007 | Full accounts made up to 31 July 2006 (24 pages) |
2 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (23 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (23 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
11 July 2005 | Full accounts made up to 31 July 2004 (24 pages) |
11 July 2005 | Full accounts made up to 31 July 2004 (24 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (23 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (23 pages) |
12 February 2004 | Dec mort/charge * (4 pages) |
12 February 2004 | Dec mort/charge * (4 pages) |
10 January 2004 | Return made up to 20/12/03; full list of members
|
10 January 2004 | Return made up to 20/12/03; full list of members
|
23 May 2003 | Full accounts made up to 31 July 2002 (22 pages) |
23 May 2003 | Full accounts made up to 31 July 2002 (22 pages) |
1 April 2003 | Auditor's resignation (1 page) |
1 April 2003 | Auditor's resignation (1 page) |
20 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
18 April 2002 | Full accounts made up to 31 July 2001 (23 pages) |
18 April 2002 | Full accounts made up to 31 July 2001 (23 pages) |
11 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
1 February 2001 | Return made up to 20/12/00; full list of members (7 pages) |
1 February 2001 | Return made up to 20/12/00; full list of members (7 pages) |
24 January 2001 | Full accounts made up to 31 July 2000 (22 pages) |
24 January 2001 | Full accounts made up to 31 July 2000 (22 pages) |
15 December 2000 | Dec mort/charge * (6 pages) |
15 December 2000 | Dec mort/charge * (6 pages) |
11 April 2000 | Full accounts made up to 31 July 1999 (22 pages) |
11 April 2000 | Full accounts made up to 31 July 1999 (22 pages) |
17 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
2 February 1999 | Partic of mort/charge * (7 pages) |
2 February 1999 | Partic of mort/charge * (7 pages) |
2 February 1999 | Partic of mort/charge * (3 pages) |
2 February 1999 | Partic of mort/charge * (3 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
23 December 1998 | Return made up to 20/12/98; no change of members
|
23 December 1998 | Return made up to 20/12/98; no change of members
|
28 September 1998 | Full accounts made up to 31 July 1998 (20 pages) |
28 September 1998 | Full accounts made up to 31 July 1998 (20 pages) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
31 January 1998 | Full accounts made up to 31 July 1997 (19 pages) |
31 January 1998 | Full accounts made up to 31 July 1997 (19 pages) |
29 December 1997 | Return made up to 20/12/97; no change of members
|
29 December 1997 | Return made up to 20/12/97; no change of members
|
3 January 1997 | Return made up to 20/12/96; full list of members (8 pages) |
3 January 1997 | Return made up to 20/12/96; full list of members (8 pages) |
28 November 1996 | Full accounts made up to 31 July 1996 (20 pages) |
28 November 1996 | Full accounts made up to 31 July 1996 (20 pages) |
27 February 1996 | Full accounts made up to 31 July 1995 (20 pages) |
27 February 1996 | Full accounts made up to 31 July 1995 (20 pages) |
30 January 1996 | Return made up to 20/12/95; no change of members
|
30 January 1996 | Return made up to 20/12/95; no change of members
|
3 January 1995 | Return made up to 20/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
11 January 1994 | Return made up to 20/12/93; full list of members (6 pages) |
14 January 1993 | Return made up to 20/12/92; no change of members
|
9 April 1992 | Return made up to 20/12/91; no change of members (4 pages) |
15 November 1991 | Memorandum and Articles of Association (21 pages) |
12 June 1991 | Return 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 1990 | Resolutions
|
18 August 1989 | G169 12537 @ £1 ord. 120789 (10 pages) |
14 April 1989 | Return made up to 24/10/88; full list of members (6 pages) |
1 September 1987 | Return made up to 24/07/87; full list of members (4 pages) |
25 June 1986 | Return made up to 17/06/86; full list of members (6 pages) |