Company NameWilliam Davidson(Plumbers) Limited
DirectorJames Alexander Davidson
Company StatusActive
Company NumberSC049517
CategoryPrivate Limited Company
Incorporation Date24 November 1971(52 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJames Alexander Davidson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(26 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RolePlumber
Country of ResidenceBritain
Correspondence Address21 Vere Road
Kirkmuirhill
Lanark
ML11 9RS
Scotland
Director NameElizabeth Buchanan Davidson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(17 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 1998)
RoleSecretary
Correspondence Address6 Milton
Lesmahagow
Lanark
Lanarkshire
ML11 0DU
Scotland
Director NameWilliam Brown Davidson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(17 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 23 August 2013)
RolePlumber
Country of ResidenceBritain
Correspondence Address6 Milton
Lesmahagow
Lanark
Lanarkshire
ML11 0DU
Scotland
Secretary NameElizabeth Buchanan Davidson
NationalityBritish
StatusResigned
Appointed28 July 1989(17 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address6 Milton
Lesmahagow
Lanark
Lanarkshire
ML11 0DU
Scotland
Secretary NameKaren Davidson
NationalityBritish
StatusResigned
Appointed01 October 1998(26 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 March 2015)
RoleCompany Director
Correspondence Address21 Vere Road
Kirkmuirhill
Lanark
ML11 9RS
Scotland

Contact

Websitedavidsonplumbingheating.com
Email address[email protected]
Telephone01555 892287
Telephone regionLanark

Location

Registered Address11 Clyde Street
Carluke
ML8 5BA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1James Davidson
50.00%
Ordinary
100 at £1Karen Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£97,028
Cash£43,674
Current Liabilities£69,854

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months from now)

Filing History

15 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
7 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 December 2015Registered office address changed from 21 Vere Road Blackwood Lanark ML11 9RS to 6 Milton Lesmahagow Lanark ML11 0DU on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 21 Vere Road Blackwood Lanark ML11 9RS to 6 Milton Lesmahagow Lanark ML11 0DU on 22 December 2015 (1 page)
25 August 2015Registered office address changed from 21 Vere Road Blackwood Lanark ML11 9RS Scotland to 21 Vere Road Blackwood Lanark ML11 9RS on 25 August 2015 (1 page)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(3 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(3 pages)
25 August 2015Registered office address changed from 21 Vere Road Blackwood Lanark ML11 9RS Scotland to 21 Vere Road Blackwood Lanark ML11 9RS on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 6 Milton Lesmahagow ML11 0DU to 21 Vere Road Blackwood Lanark ML11 9RS on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 6 Milton Lesmahagow ML11 0DU to 21 Vere Road Blackwood Lanark ML11 9RS on 25 August 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 March 2015Termination of appointment of Karen Davidson as a secretary on 11 March 2015 (1 page)
13 March 2015Termination of appointment of Karen Davidson as a secretary on 11 March 2015 (1 page)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 200
(4 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 200
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 September 2013Termination of appointment of William Davidson as a director (1 page)
5 September 2013Termination of appointment of William Davidson as a director (1 page)
28 August 2013Director's details changed for William Brown Davidson on 28 July 2013 (2 pages)
28 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
(5 pages)
28 August 2013Director's details changed for James Alexander Davidson on 28 August 2013 (2 pages)
28 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
(5 pages)
28 August 2013Director's details changed for James Alexander Davidson on 28 August 2013 (2 pages)
28 August 2013Director's details changed for William Brown Davidson on 28 July 2013 (2 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
26 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (10 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (10 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (11 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (11 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 August 2009Return made up to 28/07/09; full list of members (5 pages)
11 August 2009Return made up to 28/07/09; full list of members (5 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 August 2008Return made up to 28/07/08; full list of members (7 pages)
14 August 2008Return made up to 28/07/08; full list of members (7 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 September 2007Return made up to 28/07/07; full list of members (7 pages)
24 September 2007Return made up to 28/07/07; full list of members (7 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 August 2006Return made up to 28/07/06; full list of members (7 pages)
15 August 2006Return made up to 28/07/06; full list of members (7 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 October 2005Registered office changed on 17/10/05 from: 31 abbeygreen lesmahagow ML11 0EQ (1 page)
17 October 2005Registered office changed on 17/10/05 from: 31 abbeygreen lesmahagow ML11 0EQ (1 page)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
3 August 2005Return made up to 28/07/05; full list of members (7 pages)
3 August 2005Return made up to 28/07/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
3 August 2004Return made up to 28/07/04; full list of members (7 pages)
3 August 2004Return made up to 28/07/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
28 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
16 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
16 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
13 August 2002Return made up to 28/07/02; full list of members (7 pages)
13 August 2002Return made up to 28/07/02; full list of members (7 pages)
17 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
17 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 August 2001Return made up to 28/07/01; full list of members (6 pages)
6 August 2001Return made up to 28/07/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2000Return made up to 28/07/00; full list of members (6 pages)
1 August 2000Return made up to 28/07/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 August 1999Return made up to 28/07/99; full list of members (6 pages)
24 August 1999Return made up to 28/07/99; full list of members (6 pages)
9 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
9 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Secretary resigned;director resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned;director resigned (1 page)
3 August 1998Return made up to 28/07/98; no change of members (4 pages)
3 August 1998Return made up to 28/07/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
18 August 1997Return made up to 28/07/97; full list of members (6 pages)
18 August 1997Return made up to 28/07/97; full list of members (6 pages)
1 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 July 1996Return made up to 28/07/96; no change of members (4 pages)
31 July 1996Return made up to 28/07/96; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)