Blairgowrie
Perthshire
PH10 6AT
Scotland
Director Name | Graeme Walter Irving Davidson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2014(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 7 North East Cumberland Street Lane Edinburgh Lothian EH3 6SB Scotland |
Director Name | Mrs Karen Hazel Gordon |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2014(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 21-24 Wellmeadow Blairgowrie PH10 6AT Scotland |
Secretary Name | Mr Allan Gordon |
---|---|
Status | Current |
Appointed | 15 May 2014(17 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 21-24 Wellmeadow Blairgowrie Perthshire PH10 6AT Scotland |
Director Name | Jane Carracher |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 48 Broadlands Carnoustie Angus DD7 6JY Scotland |
Director Name | John George Carracher |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 48 Broadlands Carnoustie Angus DD7 6JY Scotland |
Director Name | Terry Harmer Lonsdale |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(10 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 19 February 2014) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Hazelwood Blairgowrie PH10 6NY Scotland |
Secretary Name | Terry Harmer Lonsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 May 2014) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Hazelwood Blairgowrie PH10 6NY Scotland |
Secretary Name | Financial Tactics Accounts Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | Priestley House 150 Polmadie Road Glasgow G5 0HN Scotland |
Secretary Name | Academy Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2008) |
Correspondence Address | St Andrews House 385 Hillington Road Glasgow G52 4BL Scotland |
Website | wdavidson.com |
---|
Registered Address | 21-24 Wellmeadow Blairgowrie Perthshire PH10 6AT Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Walter Davidson & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,257 |
Cash | £380,959 |
Current Liabilities | £532,372 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
7 September 2006 | Delivered on: 19 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 allan lane, dundee ANG23415. Outstanding |
---|---|
26 September 1997 | Delivered on: 30 September 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
19 October 2023 | Accounts for a small company made up to 31 January 2023 (6 pages) |
---|---|
16 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
7 October 2022 | Accounts for a small company made up to 31 January 2022 (6 pages) |
17 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
16 August 2021 | Accounts for a small company made up to 31 January 2021 (5 pages) |
16 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a small company made up to 31 January 2020 (5 pages) |
21 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
5 July 2019 | Accounts for a small company made up to 31 January 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
10 January 2019 | Satisfaction of charge 2 in full (4 pages) |
17 December 2018 | Satisfaction of charge 1 in full (1 page) |
23 July 2018 | Accounts for a small company made up to 31 January 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
17 August 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
17 August 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
24 October 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
24 October 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
3 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 October 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
30 October 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
15 May 2014 | Termination of appointment of Terry Lonsdale as a secretary (1 page) |
15 May 2014 | Appointment of Mr Allan Gordon as a secretary (2 pages) |
15 May 2014 | Appointment of Mr Allan Gordon as a secretary (2 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Termination of appointment of Terry Lonsdale as a secretary (1 page) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 February 2014 | Appointment of Graeme Walter Irving Davidson as a director (3 pages) |
25 February 2014 | Appointment of Graeme Walter Irving Davidson as a director (3 pages) |
21 February 2014 | Appointment of Mrs Karen Hazel Gordon as a director (3 pages) |
21 February 2014 | Appointment of Mrs Karen Hazel Gordon as a director (3 pages) |
21 February 2014 | Termination of appointment of Terry Lonsdale as a director (2 pages) |
21 February 2014 | Termination of appointment of Terry Lonsdale as a director (2 pages) |
6 September 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
6 September 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
24 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Full accounts made up to 31 January 2012 (14 pages) |
4 September 2012 | Full accounts made up to 31 January 2012 (14 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Full accounts made up to 31 January 2011 (11 pages) |
8 August 2011 | Full accounts made up to 31 January 2011 (11 pages) |
26 May 2011 | Director's details changed for Allan Stewart Gordon on 14 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Allan Stewart Gordon on 14 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
29 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
19 May 2010 | Director's details changed for Allan Stewart Gordon on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Terry Harmer Lonsdale on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Terry Harmer Lonsdale on 14 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Allan Stewart Gordon on 14 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Accounts for a small company made up to 31 January 2009 (6 pages) |
30 March 2010 | Accounts for a small company made up to 31 January 2009 (6 pages) |
28 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
28 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
10 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page) |
10 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page) |
3 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
19 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
19 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: st. Andrews house 385 hillington road glasgow G52 4BL (1 page) |
8 February 2008 | New secretary appointed;new director appointed (2 pages) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: st. Andrews house 385 hillington road glasgow G52 4BL (1 page) |
8 February 2008 | New secretary appointed;new director appointed (2 pages) |
8 February 2008 | Director resigned (1 page) |
11 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
19 September 2006 | Partic of mort/charge * (3 pages) |
19 September 2006 | Partic of mort/charge * (3 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
18 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
18 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
17 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
17 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
11 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
8 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
8 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | New secretary appointed (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page) |
6 December 2003 | New secretary appointed (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page) |
15 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
12 February 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
12 February 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
15 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
11 December 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
11 December 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
23 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
31 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
31 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 196 kilmarnock road glasgow G41 3PG (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 196 kilmarnock road glasgow G41 3PG (1 page) |
24 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
15 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
16 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
30 September 1997 | Partic of mort/charge * (6 pages) |
30 September 1997 | Partic of mort/charge * (6 pages) |
24 July 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
24 July 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
14 May 1997 | Incorporation (14 pages) |
14 May 1997 | Incorporation (14 pages) |