Company NameBrian Davidson Limited
DirectorBrian Davidson
Company StatusActive
Company NumberSC192636
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Davidson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(same day as company formation)
RoleOpthalmic Optician
Country of ResidenceScotland
Correspondence Address49 Albany Road
West Ferry
Dundee
DD5 1JQ
Scotland
Secretary NameMr Craig Davidson
NationalityBritish
StatusCurrent
Appointed08 July 2009(10 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RolePractice Manager
Correspondence Address31 Grove Road
Broughty Ferry
Dundee
Tayside
DD5 1JN
Scotland
Secretary NameMiss Jacqueline Elisabeth Catherine Mailliet
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Albany Road
West Ferry
Dundee
DD5 1JQ
Scotland
Secretary NameJacqueline Elisabeth Catherine Mailliet
StatusResigned
Appointed25 February 2014(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 12 June 2018)
RoleCompany Director
Correspondence AddressUnit 14 City Quay
Dundee
DD1 3JA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.briandavidson.co.uk
Email address[email protected]
Telephone01382 221333
Telephone regionDundee

Location

Registered AddressUnit 14
City Quay
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Brian Davidson
50.00%
Ordinary
1 at £1Jacqueline Elizabeth Catherine Mailliet
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,039
Cash£10,092
Current Liabilities£60,967

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 Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

25 June 2018Delivered on: 5 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

29 March 2024Total exemption full accounts made up to 30 June 2023 (13 pages)
22 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
7 November 2023Satisfaction of charge SC1926360001 in full (1 page)
29 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
30 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
31 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
5 April 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
24 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
25 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
5 July 2018Registration of charge SC1926360001, created on 25 June 2018 (14 pages)
12 June 2018Termination of appointment of Jacqueline Elisabeth Catherine Mailliet as a secretary on 12 June 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 February 2014Appointment of Jacqueline Elisabeth Catherine Mailliet as a secretary (2 pages)
25 February 2014Appointment of Jacqueline Elisabeth Catherine Mailliet as a secretary (2 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
5 November 2012Registered office address changed from Unit 14 Camperdown Street Dundee DD1 3JA on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from Unit 14 Camperdown Street Dundee DD1 3JA on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from Unit 14 Camperdown Street Dundee DD1 3JA on 5 November 2012 (2 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Brian Davidson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Brian Davidson on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
10 August 2009Secretary appointed mr craig davidson (1 page)
10 August 2009Secretary appointed mr craig davidson (1 page)
23 July 2009Appointment terminated secretary jacqueline mailliet (1 page)
23 July 2009Appointment terminated secretary jacqueline mailliet (1 page)
14 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 February 2009Return made up to 18/01/09; full list of members (3 pages)
2 February 2009Return made up to 18/01/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 December 2008Return made up to 18/01/08; full list of members (3 pages)
5 December 2008Return made up to 18/01/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 June 2007Return made up to 18/01/07; no change of members (6 pages)
19 June 2007Return made up to 18/01/07; no change of members (6 pages)
27 October 2006Amended accounts made up to 30 June 2005 (5 pages)
27 October 2006Amended accounts made up to 30 June 2005 (5 pages)
26 June 2006Return made up to 18/01/06; full list of members (6 pages)
26 June 2006Return made up to 18/01/06; full list of members (6 pages)
15 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 February 2006Amended accounts made up to 30 June 2004 (5 pages)
15 February 2006Amended accounts made up to 30 June 2004 (5 pages)
10 February 2005Return made up to 18/01/05; full list of members (6 pages)
10 February 2005Return made up to 18/01/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 September 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 February 2004Return made up to 18/01/04; full list of members (6 pages)
12 February 2004Return made up to 18/01/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 April 2003Return made up to 18/01/03; full list of members (6 pages)
30 April 2003Return made up to 18/01/03; full list of members (6 pages)
9 September 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 September 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 February 2002Return made up to 18/01/02; full list of members (6 pages)
15 February 2002Return made up to 18/01/02; full list of members (6 pages)
18 October 2001Registered office changed on 18/10/01 from: 9 great stuart street edinburgh EH3 7TP (1 page)
18 October 2001Registered office changed on 18/10/01 from: 9 great stuart street edinburgh EH3 7TP (1 page)
7 March 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
14 February 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
21 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/01/99
(1 page)
21 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/01/99
(1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Secretary resigned (1 page)
18 January 1999Incorporation (15 pages)
18 January 1999Incorporation (15 pages)