Company NameDavid Waddell & Son Limited
DirectorsRobert Gordon Boyd and Susan Ann Boyd
Company StatusLiquidation
Company NumberSC093381
CategoryPrivate Limited Company
Incorporation Date21 May 1985(38 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRobert Gordon Boyd
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1989(3 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleMechanic
Country of ResidenceScotland
Correspondence Address19 Corby Craig Gardens
Bilston
Roslin
EH25 8TG
Scotland
Director NameSusan Ann Boyd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2004(18 years, 11 months after company formation)
Appointment Duration20 years
RoleSecretary
Country of ResidenceScotland
Correspondence Address19 Corby Craig Gardens
Bilston
Roslin
EH25 8TG
Scotland
Secretary NameSusan Ann Boyd
NationalityBritish
StatusCurrent
Appointed30 November 2005(20 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address19 Corby Craig Gardens
Bilston
Roslin
EH25 8TG
Scotland
Director NameKenneth George Crombie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1989(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 August 1994)
RoleButcher
Correspondence Address77 Belmont Avenue
Juniper Green
Edinburgh
EH12 6JB
Scotland
Secretary NamePagan Osborne Grace & Calders (Corporation)
StatusResigned
Appointed23 January 1989(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 March 1994)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HW
Scotland
Secretary NamePagan Macbeth (Corporation)
StatusResigned
Appointed24 March 1994(8 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 April 1999)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HN
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1999(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2005)
Correspondence AddressThomson House, Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

55 at £1Robert Gordon Boyd
55.00%
Ordinary
45 at £1Susan Ann Boyd
45.00%
Ordinary

Financials

Year2014
Net Worth£717,889
Cash£215,250
Current Liabilities£103,993

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 day from now)

Charges

25 August 1988Delivered on: 9 September 1988
Satisfied on: 22 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28/32 spylaw street, edinburgh.
Fully Satisfied
13 August 1985Delivered on: 19 August 1985
Satisfied on: 19 March 2015
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

13 September 2023Registered office address changed from 19 Corby Craig Gardens Bilston Roslin EH25 8TG to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 13 September 2023 (2 pages)
8 September 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-07
(1 page)
8 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
29 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
13 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Director's details changed for Susan Ann Boyd on 5 May 2015 (2 pages)
11 May 2015Director's details changed for Susan Ann Boyd on 5 May 2015 (2 pages)
11 May 2015Director's details changed for Susan Ann Boyd on 5 May 2015 (2 pages)
11 May 2015Registered office address changed from 19 19 Corby Craig Gardens Bilston Roslin EH25 8TG Scotland to 19 Corby Craig Gardens Bilston Roslin EH25 8TG on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 19 19 Corby Craig Gardens Bilston Roslin EH25 8TG Scotland to 19 Corby Craig Gardens Bilston Roslin EH25 8TG on 11 May 2015 (1 page)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Registered office address changed from 28-32 Spylaw Street Edinburgh EH13 0JT to 19 Corby Craig Gardens Bilston Roslin EH25 8TG on 11 May 2015 (1 page)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Registered office address changed from 28-32 Spylaw Street Edinburgh EH13 0JT to 19 Corby Craig Gardens Bilston Roslin EH25 8TG on 11 May 2015 (1 page)
19 March 2015Satisfaction of charge 1 in full (1 page)
19 March 2015Satisfaction of charge 1 in full (1 page)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
26 April 2012Registered office address changed from 26-28 Spylaw Street Edinburgh Midlothian EH13 0JT on 26 April 2012 (1 page)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
26 April 2012Registered office address changed from 26-28 Spylaw Street Edinburgh Midlothian EH13 0JT on 26 April 2012 (1 page)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Director's details changed for Robert Gordon Boyd on 19 April 2010 (2 pages)
29 April 2010Secretary's details changed for Susan Ann Boyd on 19 April 2010 (1 page)
29 April 2010Director's details changed for Susan Ann Boyd on 19 April 2010 (2 pages)
29 April 2010Secretary's details changed for Susan Ann Boyd on 19 April 2010 (1 page)
29 April 2010Director's details changed for Susan Ann Boyd on 19 April 2010 (2 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Robert Gordon Boyd on 19 April 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Return made up to 19/04/09; full list of members (4 pages)
2 June 2009Return made up to 19/04/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 May 2008Return made up to 19/04/08; full list of members (4 pages)
2 May 2008Return made up to 19/04/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 July 2007Return made up to 19/04/07; full list of members; amend (7 pages)
20 July 2007Return made up to 19/04/07; full list of members; amend (7 pages)
16 May 2007Return made up to 19/04/07; full list of members (2 pages)
16 May 2007Return made up to 19/04/07; full list of members (2 pages)
6 January 2007Ad 01/08/06--------- £ si 92@1=92 £ ic 8/100 (2 pages)
6 January 2007Ad 01/08/06--------- £ si 92@1=92 £ ic 8/100 (2 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 May 2006Return made up to 19/04/06; full list of members (3 pages)
9 May 2006Location of register of members (1 page)
9 May 2006Location of debenture register (1 page)
9 May 2006Return made up to 19/04/06; full list of members (3 pages)
9 May 2006Registered office changed on 09/05/06 from: 26-28 spylaw street edinburgh midlothian EH13 0JT (1 page)
9 May 2006Location of register of members (1 page)
9 May 2006Registered office changed on 09/05/06 from: 26-28 spylaw street edinburgh midlothian EH13 0JT (1 page)
9 May 2006Location of debenture register (1 page)
7 December 2005Registered office changed on 07/12/05 from: 40 charlotte square edinburgh midlothian EH2 4HQ (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 40 charlotte square edinburgh midlothian EH2 4HQ (1 page)
7 December 2005New secretary appointed (2 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 May 2005Return made up to 19/04/05; full list of members (3 pages)
20 May 2005Return made up to 19/04/05; full list of members (3 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 June 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
4 December 2003Registered office changed on 04/12/03 from: 12 st catherine street cupar fife KY15 4HN (1 page)
4 December 2003Registered office changed on 04/12/03 from: 12 st catherine street cupar fife KY15 4HN (1 page)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 May 2003Return made up to 19/04/03; full list of members (6 pages)
29 May 2003Return made up to 19/04/03; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 May 2002Return made up to 19/04/02; full list of members (6 pages)
17 May 2002Return made up to 19/04/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 May 2000Return made up to 19/04/00; full list of members (6 pages)
11 May 2000Return made up to 19/04/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 May 1999Return made up to 19/04/99; no change of members (4 pages)
11 May 1999Return made up to 19/04/99; no change of members (4 pages)
6 May 1999Secretary resigned (1 page)
6 May 1999New secretary appointed (1 page)
6 May 1999New secretary appointed (1 page)
6 May 1999Secretary resigned (1 page)
18 January 1999Full accounts made up to 31 March 1998 (14 pages)
18 January 1999Full accounts made up to 31 March 1998 (14 pages)
27 April 1998Return made up to 19/04/98; no change of members (4 pages)
27 April 1998Return made up to 19/04/98; no change of members (4 pages)
8 April 1998Full accounts made up to 31 March 1997 (14 pages)
8 April 1998Full accounts made up to 31 March 1997 (14 pages)
21 May 1997Return made up to 19/04/97; full list of members (6 pages)
21 May 1997Return made up to 19/04/97; full list of members (6 pages)
21 November 1996Full accounts made up to 31 March 1996 (14 pages)
21 November 1996Full accounts made up to 31 March 1996 (14 pages)
22 July 1996Dec mort/charge * (5 pages)
22 July 1996Dec mort/charge * (5 pages)
30 April 1996Auditor's resignation (2 pages)
30 April 1996Auditor's resignation (2 pages)
17 April 1996Return made up to 19/04/96; no change of members (4 pages)
17 April 1996Return made up to 19/04/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (14 pages)
2 February 1996Full accounts made up to 31 March 1995 (14 pages)
6 May 1995Return made up to 19/04/95; no change of members (4 pages)
6 May 1995Return made up to 19/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)