Peterhead
Aberdeenshire
AB42 3GJ
Scotland
Director Name | Alexander Bruce Summers Davidson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Ship Painter |
Correspondence Address | 23 Brooklands Avenue Peterhead Aberdeenshire AB42 3NR Scotland |
Director Name | Mr Bruce Milton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Landale Road Peterhead Aberdeenshire AB42 1QP Scotland |
Director Name | James Cresswell Weir Snr |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Ship Painter |
Correspondence Address | 76 Watermill Road Fraserburgh Aberdeenshire AB43 9RJ Scotland |
Secretary Name | Mr Bruce Davidson Snr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 January 2009) |
Role | Ship Painter |
Country of Residence | Scotland |
Correspondence Address | 20 Petergrange Road Peterhead Aberdeenshire AB42 2AZ Scotland |
Director Name | Alexander Davidson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 June 2009(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 January 2012) |
Role | Painter |
Country of Residence | Scotland |
Correspondence Address | 13 Glenugie Gardens Peterhead Aberdeenshire AB42 2PR Scotland |
Director Name | Mr Bruce Davidson Jnr |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 January 2012) |
Role | Painter |
Country of Residence | Scotland |
Correspondence Address | 2 Roseberry Drive Peterhead Aberdeenshire AB42 3GP Scotland |
Secretary Name | Masson & Glennie (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Website | davidsons-ships-painters.co.uk |
---|---|
Telephone | 01779 474455 |
Telephone region | Peterhead |
Registered Address | Seagate Peterhead Aberdeenshire AB42 1JP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
100 at £1 | Bruce Davidson Snr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,872 |
Cash | £6,549 |
Current Liabilities | £53,890 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
13 April 1999 | Delivered on: 19 April 1999 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 |
---|
12 August 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
6 April 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
24 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
22 March 2018 | Notification of Bruce Davidson as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
3 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
17 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Termination of appointment of Bruce Davidson Jnr as a director (1 page) |
25 January 2012 | Termination of appointment of Alexander Davidson as a director (1 page) |
25 January 2012 | Termination of appointment of Bruce Davidson Jnr as a director (1 page) |
25 January 2012 | Termination of appointment of Alexander Davidson as a director (1 page) |
25 January 2012 | Termination of appointment of Alexander Davidson as a director (1 page) |
25 January 2012 | Termination of appointment of Alexander Davidson as a director (1 page) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Alexander Bruce Summers Davidson on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Bruce Davidson Snr on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Bruce Davidson Snr on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Alexander Bruce Summers Davidson on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Alexander Bruce Summers Davidson on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Bruce Davidson Snr on 1 January 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Termination of appointment of James Weir Snr as a director (2 pages) |
4 March 2010 | Termination of appointment of James Weir Snr as a director (2 pages) |
24 September 2009 | Director appointed alexander davidson (2 pages) |
24 September 2009 | Director appointed bruce davidson jnr (2 pages) |
24 September 2009 | Director appointed bruce davidson jnr (2 pages) |
24 September 2009 | Director appointed alexander davidson (2 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 January 2009 | Appointment terminated secretary bruce davidson snr (1 page) |
12 January 2009 | Appointment terminated secretary bruce davidson snr (1 page) |
11 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
16 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
19 March 2004 | Return made up to 08/03/04; full list of members
|
19 March 2004 | Return made up to 08/03/04; full list of members
|
10 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: broad house broad street peterhead aberdeenshire AB42 1HY (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: broad house broad street peterhead aberdeenshire AB42 1HY (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
13 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
13 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 March 2002 | Return made up to 08/03/02; full list of members (8 pages) |
19 March 2002 | Return made up to 08/03/02; full list of members (8 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
13 March 2001 | Return made up to 08/03/01; full list of members
|
13 March 2001 | Return made up to 08/03/01; full list of members
|
4 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
10 March 2000 | Return made up to 08/03/00; full list of members
|
10 March 2000 | Return made up to 08/03/00; full list of members
|
6 July 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
6 July 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
19 April 1999 | Partic of mort/charge * (6 pages) |
19 April 1999 | Partic of mort/charge * (6 pages) |
18 March 1999 | Ad 08/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1999 | Ad 08/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
8 March 1999 | Incorporation (24 pages) |
8 March 1999 | Incorporation (24 pages) |