Company NameDavidson & Wilson Limited
Company StatusActive
Company NumberSC157316
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameIan George Wilson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2000(5 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dawson Drive
Westhill
Skene
Aberdeen
AB32 6NS
Scotland
Secretary NameTracy Wilson
NationalityBritish
StatusCurrent
Appointed22 August 2001(6 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleAccountant
Correspondence Address31 Dawson Drive
Westhill
Skene
Aberdeenshire
AB32 6NS
Scotland
Director NameMrs Tracy Wilson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(14 years, 12 months after company formation)
Appointment Duration14 years, 1 month
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address31 Dawson Drive
Skene
Westhill
Aberdeenshire
AB32 6NS
Scotland
Director NameMr Nash Paul Singer
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Dawson Drive
Skene
Westhill
Aberdeenshire
AB32 6NS
Scotland
Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameHelen Reith Wilson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1996)
RoleSecretary
Correspondence Address87 Whinpark Circle
Portlethen
Aberdeen
AB12 4SS
Scotland
Director NameHelen Reith Wilson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1996)
RoleSecretary
Correspondence Address87 Whinpark Circle
Portlethen
Aberdeen
AB12 4SS
Scotland
Director NameMr Grant Alexander Reid Davidson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(5 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 14 December 2007)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address13 Willow Wynd
Portlethen
Aberdeen
Aberdeenshire
AB12 4SY
Scotland
Director NameDavid Alexander Wilson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2003)
RoleHaulage Contractor
Correspondence Address87 Whinpark Circle
Portlethen
Aberdeen
Aberdeenshire
AB12 4SS
Scotland
Secretary NameMr Gordon McRae Hope
NationalityBritish
StatusResigned
Appointed23 May 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Rosehill Drive
Aberdeen
AB24 4JS
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Telephone01224 716588
Telephone regionAberdeen

Location

Registered Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

130 at £1Ian George Wilson
61.03%
Ordinary
83 at £1Tracy Wilson
38.97%
Ordinary

Financials

Year2014
Net Worth£688,984
Cash£128,982
Current Liabilities£462,527

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

31 December 2007Delivered on: 9 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sclattie quarry, bankhead road, aberdeen.
Outstanding
26 June 2003Delivered on: 3 July 2003
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.
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
26 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
5 July 2019Memorandum and Articles of Association (10 pages)
3 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 June 2019Change of share class name or designation (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
27 November 2018Satisfaction of charge 1 in full (1 page)
27 November 2018Satisfaction of charge 2 in full (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
27 September 2017Appointment of Mr Nash Paul Singer as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Nash Paul Singer as a director on 27 September 2017 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 213
(5 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 213
(5 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 November 2015Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 6 November 2015 (1 page)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 213
(5 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 213
(5 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 213
(5 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 213
(5 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
28 April 2010Secretary's details changed for Tracy Wilson on 5 April 2010 (1 page)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
28 April 2010Secretary's details changed for Tracy Wilson on 5 April 2010 (1 page)
28 April 2010Secretary's details changed for Tracy Wilson on 5 April 2010 (1 page)
28 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Ian George Wilson on 5 April 2010 (2 pages)
27 April 2010Termination of appointment of Helen Wilson as a director (1 page)
27 April 2010Director's details changed for Ian George Wilson on 5 April 2010 (2 pages)
27 April 2010Termination of appointment of Helen Wilson as a director (1 page)
27 April 2010Director's details changed for Ian George Wilson on 5 April 2010 (2 pages)
14 April 2010Appointment of Mrs Tracy Wilson as a director (2 pages)
14 April 2010Appointment of Mrs Tracy Wilson as a director (2 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 May 2009Gbp ic 425/213\21/04/09\gbp sr 212@1=212\ (2 pages)
11 May 2009Gbp ic 425/213\21/04/09\gbp sr 212@1=212\ (2 pages)
17 April 2009Return made up to 05/04/09; full list of members (5 pages)
17 April 2009Return made up to 05/04/09; full list of members (5 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Location of register of members (1 page)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
17 July 2008Secretary's change of particulars / tracy singer / 28/06/2008 (1 page)
17 July 2008Secretary's change of particulars / tracy singer / 28/06/2008 (1 page)
28 April 2008Return made up to 05/04/08; full list of members (6 pages)
28 April 2008Return made up to 05/04/08; full list of members (6 pages)
11 January 2008£ ic 850/425 14/12/07 £ sr 425@1=425 (1 page)
11 January 2008£ ic 850/425 14/12/07 £ sr 425@1=425 (1 page)
9 January 2008Partic of mort/charge * (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
21 December 2007Declaration of assistance for shares acquisition (4 pages)
21 December 2007Director resigned (1 page)
21 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
21 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
21 December 2007Declaration of assistance for shares acquisition (4 pages)
21 December 2007Director resigned (1 page)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 April 2007Return made up to 05/04/07; full list of members (6 pages)
13 April 2007Return made up to 05/04/07; full list of members (6 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 April 2006Return made up to 05/04/06; full list of members (6 pages)
13 April 2006Return made up to 05/04/06; full list of members (6 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2005Return made up to 05/04/05; full list of members (6 pages)
5 April 2005Return made up to 05/04/05; full list of members (6 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
21 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
19 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2003Partic of mort/charge * (6 pages)
3 July 2003Partic of mort/charge * (6 pages)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
25 April 2003Return made up to 05/04/03; full list of members (7 pages)
25 April 2003Return made up to 05/04/03; full list of members (7 pages)
27 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
27 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
19 December 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
19 December 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
7 August 2002Resolutions
  • RES13 ‐ Purchase shares 28/06/02
(1 page)
7 August 2002Resolutions
  • RES13 ‐ Purchase shares 28/06/02
(1 page)
24 July 2002£ ic 1000/850 28/06/02 £ sr 150@1=150 (1 page)
24 July 2002£ ic 1000/850 28/06/02 £ sr 150@1=150 (1 page)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
12 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002Return made up to 05/04/02; full list of members (7 pages)
30 April 2002Return made up to 05/04/02; full list of members (7 pages)
17 August 2001Accounts for a small company made up to 30 November 2000 (5 pages)
17 August 2001Accounts for a small company made up to 30 November 2000 (5 pages)
10 April 2001Return made up to 05/04/01; full list of members (7 pages)
10 April 2001Return made up to 05/04/01; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
15 June 2000Company name changed marine transport LIMITED\certificate issued on 15/06/00 (2 pages)
15 June 2000Company name changed marine transport LIMITED\certificate issued on 15/06/00 (2 pages)
20 April 2000Return made up to 05/04/00; full list of members (8 pages)
20 April 2000Return made up to 05/04/00; full list of members (8 pages)
14 September 1999Auditor's resignation (1 page)
14 September 1999Auditor's resignation (1 page)
7 June 1999Full accounts made up to 30 November 1998 (10 pages)
7 June 1999Full accounts made up to 30 November 1998 (10 pages)
23 April 1999Return made up to 05/04/99; full list of members (7 pages)
23 April 1999Return made up to 05/04/99; full list of members (7 pages)
14 May 1998Full accounts made up to 30 November 1997 (9 pages)
14 May 1998Full accounts made up to 30 November 1997 (9 pages)
21 April 1998Return made up to 05/04/98; full list of members (7 pages)
21 April 1998Return made up to 05/04/98; full list of members (7 pages)
3 February 1998Return made up to 05/04/97; full list of members (8 pages)
3 February 1998Return made up to 05/04/97; full list of members (8 pages)
10 November 1997Full accounts made up to 31 October 1996 (9 pages)
10 November 1997Full accounts made up to 31 October 1996 (9 pages)
3 November 1997Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
3 November 1997Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
19 March 1997Full accounts made up to 30 November 1995 (10 pages)
19 March 1997Full accounts made up to 30 November 1995 (10 pages)
6 February 1997Ad 23/08/95--------- £ si 850@1 (2 pages)
6 February 1997Statement of affairs (12 pages)
6 February 1997Statement of affairs (12 pages)
6 February 1997Ad 23/08/95--------- £ si 850@1 (2 pages)
31 May 1996Return made up to 05/04/96; full list of members (8 pages)
31 May 1996Return made up to 05/04/96; full list of members (8 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 May 1996Memorandum and Articles of Association (19 pages)
16 May 1996Director resigned (1 page)
16 May 1996Ad 23/08/95--------- £ si 149@1=149 £ ic 1/150 (2 pages)
16 May 1996Ad 23/08/95--------- £ si 149@1=149 £ ic 1/150 (2 pages)
16 May 1996Memorandum and Articles of Association (19 pages)
16 May 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 May 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 May 1996Director resigned (1 page)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 April 1996Company name changed\certificate issued on 24/04/96 (2 pages)
24 April 1996Company name changed\certificate issued on 24/04/96 (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
1 December 1995Accounting reference date shortened from 30/11 to 31/10 (1 page)
1 December 1995Accounting reference date shortened from 30/11 to 31/10 (1 page)
26 September 1995Company name changed\certificate issued on 26/09/95 (2 pages)
26 September 1995Company name changed\certificate issued on 26/09/95 (2 pages)
22 September 1995Memorandum and Articles of Association (40 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 September 1995Memorandum and Articles of Association (40 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 July 1995Accounting reference date notified as 30/11 (1 page)
10 July 1995Accounting reference date notified as 30/11 (1 page)
5 April 1995Incorporation (22 pages)
5 April 1995Incorporation (22 pages)