Company NameDavidson Plant Hire Ltd.
DirectorDouglas John Davidson
Company StatusActive
Company NumberSC238517
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)
Previous NameD.L.S.L. Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Douglas John Davidson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEwebrae Croft Cuminestown
Turriff
Aberdeenshire
AB53 8JB
Scotland
Secretary NameMrs Wendy Lena Davidson
StatusCurrent
Appointed08 July 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressEwebrae Croft Cuminestown
Turriff
AB53 8JB
Scotland
Director NameLynda Joan Davidson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleSecretary
Correspondence AddressMosslip
Heather Street
Fyvie
AB53 8RQ
Scotland
Secretary NameLynda Joan Davidson
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleSecretary
Correspondence AddressMosslip
Heather Street
Fyvie
AB53 8RQ
Scotland
Secretary NameMrs Yvonne Milne
NationalityBritish
StatusResigned
Appointed16 June 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBoggieshalloch
Turriff
Aberdeenshire
AB53 8BJ
Scotland
Secretary NameMrs Barbara Anne Mair
StatusResigned
Appointed30 November 2008(6 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 08 July 2019)
RoleCompany Director
Correspondence AddressEverton House, Auchry
Turriff
Aberdeenshire
AB53 5TG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01888 563357
Telephone regionTurriff

Location

Registered AddressEwebrae Croft
Cuminestown
Turriff
Aberdeenshire
AB53 8JB
Scotland
ConstituencyBanff and Buchan
WardTurriff and District

Shareholders

200 at £1Douglas Davidson
50.00%
Ordinary
100 at £1Laura Davidson
25.00%
Ordinary B
100 at £1Stewart Davidson
25.00%
Ordinary A

Financials

Year2014
Net Worth£100,988
Cash£56,337
Current Liabilities£164,251

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Charges

5 April 2006Delivered on: 12 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

21 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
26 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
26 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Barbara Anne Mair as a secretary on 8 July 2019 (1 page)
8 July 2019Appointment of Mrs Wendy Lena Davidson as a secretary on 8 July 2019 (2 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
26 January 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
12 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 400
(4 pages)
11 November 2015Director's details changed for Mr Douglas Davidson on 19 June 2015 (2 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 400
(4 pages)
11 November 2015Director's details changed for Mr Douglas Davidson on 19 June 2015 (2 pages)
29 July 2015Registered office address changed from Greystone Hatton Estate Turriff Aberdeenshire AB53 8ED to Ewebrae Croft Cuminestown Turriff Aberdeenshire AB53 8JB on 29 July 2015 (1 page)
29 July 2015Registered office address changed from Greystone Hatton Estate Turriff Aberdeenshire AB53 8ED to Ewebrae Croft Cuminestown Turriff Aberdeenshire AB53 8JB on 29 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 400
(5 pages)
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 400
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 400
(5 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 400
(5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 November 2009Secretary's details changed for Barbara Anne Mair on 6 November 2009 (1 page)
6 November 2009Director's details changed for Douglas Davidson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Douglas Davidson on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Barbara Anne Mair on 6 November 2009 (1 page)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
6 November 2009Secretary's details changed for Barbara Anne Mair on 6 November 2009 (1 page)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Douglas Davidson on 6 November 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 December 2008Appointment terminated secretary yvonne milne (1 page)
11 December 2008Secretary appointed barbara anne mair (2 pages)
11 December 2008Appointment terminated secretary yvonne milne (1 page)
11 December 2008Secretary appointed barbara anne mair (2 pages)
27 October 2008Return made up to 22/10/08; no change of members (4 pages)
27 October 2008Return made up to 22/10/08; no change of members (4 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 November 2007Return made up to 22/10/07; no change of members (5 pages)
28 November 2007Return made up to 22/10/07; no change of members (5 pages)
30 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
30 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Registered office changed on 19/04/07 from: mosslip heather street fyvie AB53 8RQ (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Registered office changed on 19/04/07 from: mosslip heather street fyvie AB53 8RQ (1 page)
13 November 2006Return made up to 22/10/06; full list of members (6 pages)
13 November 2006Return made up to 22/10/06; full list of members (6 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
12 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2005Memorandum and Articles of Association (10 pages)
26 October 2005Memorandum and Articles of Association (10 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2005Company name changed D.L.S.L. LIMITED\certificate issued on 24/10/05 (2 pages)
24 October 2005Company name changed D.L.S.L. LIMITED\certificate issued on 24/10/05 (2 pages)
17 October 2005Return made up to 22/10/05; full list of members (7 pages)
17 October 2005Return made up to 22/10/05; full list of members (7 pages)
27 June 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned;director resigned (1 page)
27 June 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned;director resigned (1 page)
28 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
28 April 2005Return made up to 22/10/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/05
(7 pages)
28 April 2005Return made up to 22/10/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/05
(7 pages)
16 November 2004Return made up to 22/10/04; full list of members (7 pages)
16 November 2004Return made up to 22/10/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
31 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
21 November 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
21 November 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
28 October 2003Return made up to 22/10/03; full list of members (6 pages)
28 October 2003Return made up to 22/10/03; full list of members (6 pages)
5 December 2002Ad 29/10/02--------- £ si 398@1=398 £ ic 2/400 (2 pages)
5 December 2002Ad 29/10/02--------- £ si 398@1=398 £ ic 2/400 (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002Location of register of members (1 page)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Location of register of members (1 page)
12 November 2002New secretary appointed;new director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
22 October 2002Incorporation (19 pages)
22 October 2002Incorporation (19 pages)