Company NameDavidsons (Fraserburgh) Limited
DirectorBruce Davidson Snr
Company StatusActive
Company NumberSC194107
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Bruce Davidson Snr
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(same day as company formation)
RoleShip Painter
Country of ResidenceScotland
Correspondence Address31 Richmondhill Road
Peterhead
Aberdeenshire
AB42 3GJ
Scotland
Director NameAlexander Bruce Summers Davidson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleShip Painter
Correspondence Address23 Brooklands Avenue
Peterhead
Aberdeenshire
AB42 3NR
Scotland
Director NameMr Bruce Milton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Landale Road
Peterhead
Aberdeenshire
AB42 1QP
Scotland
Director NameJames Cresswell Weir Snr
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleShip Painter
Correspondence Address76 Watermill Road
Fraserburgh
Aberdeenshire
AB43 9RJ
Scotland
Secretary NameMr Bruce Davidson Snr
NationalityBritish
StatusResigned
Appointed23 February 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 January 2009)
RoleShip Painter
Country of ResidenceScotland
Correspondence Address20 Petergrange Road
Peterhead
Aberdeenshire
AB42 2AZ
Scotland
Director NameAlexander Davidson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed22 June 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 2012)
RolePainter
Country of ResidenceScotland
Correspondence Address13 Glenugie Gardens
Peterhead
Aberdeenshire
AB42 2PR
Scotland
Director NameMr Bruce Davidson Jnr
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 2012)
RolePainter
Country of ResidenceScotland
Correspondence Address2 Roseberry Drive
Peterhead
Aberdeenshire
AB42 3GP
Scotland
Secretary NameMasson & Glennie (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland

Contact

Websitedavidsons-ships-painters.co.uk
Telephone01779 474455
Telephone regionPeterhead

Location

Registered AddressSeagate
Peterhead
Aberdeenshire
AB42 1JP
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

100 at £1Bruce Davidson Snr
100.00%
Ordinary

Financials

Year2014
Net Worth£157,872
Cash£6,549
Current Liabilities£53,890

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Charges

13 April 1999Delivered 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

Filing History

12 August 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
6 April 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
8 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
22 March 2018Notification of Bruce Davidson as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
18 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
19 June 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
17 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
25 January 2012Termination of appointment of Bruce Davidson Jnr as a director (1 page)
25 January 2012Termination of appointment of Alexander Davidson as a director (1 page)
25 January 2012Termination of appointment of Bruce Davidson Jnr as a director (1 page)
25 January 2012Termination of appointment of Alexander Davidson as a director (1 page)
25 January 2012Termination of appointment of Alexander Davidson as a director (1 page)
25 January 2012Termination of appointment of Alexander Davidson as a director (1 page)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Alexander Bruce Summers Davidson on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Mr Bruce Davidson Snr on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Mr Bruce Davidson Snr on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Alexander Bruce Summers Davidson on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Alexander Bruce Summers Davidson on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Mr Bruce Davidson Snr on 1 January 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
4 March 2010Termination of appointment of James Weir Snr as a director (2 pages)
4 March 2010Termination of appointment of James Weir Snr as a director (2 pages)
24 September 2009Director appointed alexander davidson (2 pages)
24 September 2009Director appointed bruce davidson jnr (2 pages)
24 September 2009Director appointed bruce davidson jnr (2 pages)
24 September 2009Director appointed alexander davidson (2 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 January 2009Appointment terminated secretary bruce davidson snr (1 page)
12 January 2009Appointment terminated secretary bruce davidson snr (1 page)
11 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
16 March 2007Return made up to 08/03/07; full list of members (3 pages)
16 March 2007Return made up to 08/03/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 March 2006Return made up to 08/03/06; full list of members (3 pages)
14 March 2006Return made up to 08/03/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 March 2005Return made up to 08/03/05; full list of members (8 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 March 2005Return made up to 08/03/05; full list of members (8 pages)
19 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
4 March 2004Registered office changed on 04/03/04 from: broad house broad street peterhead aberdeenshire AB42 1HY (1 page)
4 March 2004Registered office changed on 04/03/04 from: broad house broad street peterhead aberdeenshire AB42 1HY (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
13 March 2003Return made up to 08/03/03; full list of members (8 pages)
13 March 2003Return made up to 08/03/03; full list of members (8 pages)
10 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 March 2002Return made up to 08/03/02; full list of members (8 pages)
19 March 2002Return made up to 08/03/02; full list of members (8 pages)
5 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
4 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
27 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
6 July 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
19 April 1999Partic of mort/charge * (6 pages)
19 April 1999Partic of mort/charge * (6 pages)
18 March 1999Ad 08/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1999Ad 08/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
8 March 1999Incorporation (24 pages)
8 March 1999Incorporation (24 pages)