Company NameW J Davidson Builders
Company StatusDissolved
Company NumberSC235890
CategoryPrivate Unlimited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMargaret Murray Davidson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hayfield Road
Glenfarg
Perth
Tayside
PH2 9NP
Scotland
Secretary NameMargaret Murray Davidson
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address4 Hayfield Road
Glenfarg
Perth
Tayside
PH2 9NP
Scotland
Director NameWilliam James Davidson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hayfield Road
Glenfarg
Perth
Tayside
PH2 9NP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01738 636465
Telephone regionPerth

Location

Registered AddressUnit 9 Acorn Business Centre
Arran Road
Perth
Perthshire
PH1 3DZ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

1 at £1Margaret Murray Davidson
50.00%
Ordinary
1 at £1William James Davidson
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Application to strike the company off the register (3 pages)
26 August 2015Application to strike the company off the register (3 pages)
19 August 2015Termination of appointment of William James Davidson as a director on 26 December 2013 (1 page)
19 August 2015Termination of appointment of William James Davidson as a director on 26 December 2013 (1 page)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for William James Davidson on 23 August 2010 (2 pages)
1 October 2010Director's details changed for William James Davidson on 23 August 2010 (2 pages)
1 October 2010Director's details changed for Margaret Murray Davidson on 23 August 2010 (2 pages)
1 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Margaret Murray Davidson on 23 August 2010 (2 pages)
1 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
5 September 2008Return made up to 23/08/08; full list of members (4 pages)
5 September 2008Return made up to 23/08/08; full list of members (4 pages)
4 September 2007Return made up to 23/08/07; full list of members (3 pages)
4 September 2007Return made up to 23/08/07; full list of members (3 pages)
30 August 2006Return made up to 23/08/06; full list of members (7 pages)
30 August 2006Registered office changed on 30/08/06 from: johnston carmichael 66 tay street perth PH2 8RA (1 page)
30 August 2006Registered office changed on 30/08/06 from: johnston carmichael 66 tay street perth PH2 8RA (1 page)
30 August 2006Return made up to 23/08/06; full list of members (7 pages)
7 September 2005Return made up to 23/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
7 September 2005Return made up to 23/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
24 November 2004Return made up to 23/08/04; full list of members (7 pages)
24 November 2004Return made up to 23/08/04; full list of members (7 pages)
7 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2003Return made up to 23/08/03; full list of members (7 pages)
24 September 2003Return made up to 23/08/03; full list of members (7 pages)
15 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
15 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
23 August 2002Incorporation (23 pages)
23 August 2002Incorporation (23 pages)