Company NameDavidsons Marine & Industrial Painters Ltd.
Company StatusActive
Company NumberSC245245
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 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
Appointed07 March 2003(same day as company formation)
RoleShip Painters
Country of ResidenceScotland
Correspondence Address20 Petergrange Road
Peterhead
Aberdeenshire
AB42 2AZ
Scotland
Secretary NameLinda Davidson
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Petergrange Road
Peterhead
Aberdeenshire
AB42 2AZ
Scotland
Director NameMr Bruce Davidson Jnr
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(9 years after company formation)
Appointment Duration12 years, 2 months
RoleShip Painter
Country of ResidenceScotland
Correspondence Address2 Roseberry Drive
Peterhead
Aberdeenshire
AB42 3GP
Scotland
Director NameMr Alexander Davidson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address45 Richmondhill Road
Peterhead
Aberdeenshire
AB42 3GJ
Scotland
Director NameMr Alexander Davidson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2014)
RoleShip Painter
Country of ResidenceScotland
Correspondence Address8 Lea Rig Road
Peterhead
Aberdeenshire
AB42 3NP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01779 474455
Telephone regionPeterhead

Location

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

Shareholders

50 at £1Bruce Davidson
49.50%
Ordinary
25 at £1Alexander Davidson
24.75%
Ordinary
25 at £1Bruce Davidson Jnr
24.75%
Ordinary
1 at £1Linda Davidson
0.99%
Ordinary A

Financials

Year2014
Net Worth£211,425
Current Liabilities£356,685

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 Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Charges

7 January 2010Delivered on: 12 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as units 9 and 9A dales industrial estate, peterhead, title number ABN103693.
Outstanding
14 July 2009Delivered on: 22 July 2009
Persons entitled: Shanks Waste Management Limited

Classification: Standard security
Secured details: All obligations contained in clauses 8 & 9 of the contract.
Particulars: Unit 9 dales industrial estate, peterhead ABN74769.
Outstanding
18 June 2003Delivered on: 23 June 2003
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

17 August 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
6 April 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
10 December 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
8 April 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
24 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
22 March 2018Notification of Linda Davidson as a person with significant control on 6 April 2016 (2 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 21 March 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
18 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
12 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 101
(7 pages)
19 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 101
(7 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)
26 May 2015Director's details changed for Mr Alexander Davidson on 28 February 2015 (2 pages)
26 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 101
(7 pages)
26 May 2015Director's details changed for Mr Alexander Davidson on 28 February 2015 (2 pages)
26 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 101
(7 pages)
26 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 101
(7 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)
25 June 2014Termination of appointment of Alexander Davidson as a director (1 page)
25 June 2014Appointment of Mr Alexander Davidson as a director (2 pages)
25 June 2014Termination of appointment of Alexander Davidson as a director (1 page)
25 June 2014Appointment of Mr Alexander Davidson as a director (2 pages)
19 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 101
(7 pages)
19 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 101
(7 pages)
19 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 101
(7 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)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
8 March 2013Director's details changed for Mr Alexander Duthie on 8 March 2012 (2 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
8 March 2013Director's details changed for Mr Alexander Duthie on 8 March 2012 (2 pages)
8 March 2013Director's details changed for Mr Alexander Duthie on 8 March 2012 (2 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
21 February 2013Appointment of Mr Alexander Duthie as a director (2 pages)
21 February 2013Appointment of Mr Alexander Duthie as a director (2 pages)
21 February 2013Appointment of Mr Bruce Davidson as a director (2 pages)
21 February 2013Appointment of Mr Bruce Davidson as a director (2 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 July 2012Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(3 pages)
17 July 2012Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(3 pages)
17 July 2012Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(3 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
26 January 2012Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 26 January 2012 (1 page)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
9 March 2010Director's details changed for Bruce Davidson Snr on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Bruce Davidson Snr on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Bruce Davidson Snr on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 March 2008Return made up to 07/03/08; full list of members (3 pages)
20 March 2008Return made up to 07/03/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 March 2007Return made up to 07/03/07; full list of members (2 pages)
12 March 2007Return made up to 07/03/07; full list of members (2 pages)
7 November 2006Ad 01/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 November 2006Ad 01/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 March 2006Return made up to 07/03/06; full list of members (6 pages)
20 March 2006Return made up to 07/03/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 March 2005Return made up to 07/03/05; full list of members (6 pages)
17 March 2005Return made up to 07/03/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 March 2004Return made up to 07/03/04; full list of members (6 pages)
1 March 2004Return made up to 07/03/04; full list of members (6 pages)
23 June 2003Partic of mort/charge * (6 pages)
23 June 2003Partic of mort/charge * (6 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
28 May 2003Ad 07/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
28 May 2003Ad 07/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 May 2003New director appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
7 March 2003Incorporation (19 pages)
7 March 2003Incorporation (19 pages)