Broughty Ferry
Dundee
Angus
DD5 2QZ
Scotland
Secretary Name | Mr Allan Stewart Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2007(4 days after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | 1 Godfrey Street Broughty Ferry Dundee Angus DD5 2QZ Scotland |
Director Name | Graeme Walter Irving Davidson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21-24 Wellmeadow Blairgowrie Perthshire PH10 6AT Scotland |
Director Name | Mr Angus McNicoll |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 August 2011(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Godfrey Street, Broughty Ferry Dundee Angus DD5 2QZ Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | wdavidson.com |
---|
Registered Address | 21-24 Wellmeadow Wellmeadow Blairgowrie Perthshire PH10 6AT Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Walter Davidson & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £758,394 |
Gross Profit | £154,420 |
Net Worth | £62,103 |
Cash | £51,384 |
Current Liabilities | £241,961 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
4 April 2013 | Delivered on: 12 April 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
19 October 2023 | Accounts for a small company made up to 31 January 2023 (6 pages) |
---|---|
8 September 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
7 October 2022 | Accounts for a small company made up to 31 January 2022 (6 pages) |
9 September 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
9 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
16 August 2021 | Accounts for a small company made up to 31 January 2021 (5 pages) |
28 January 2021 | Accounts for a small company made up to 31 January 2020 (5 pages) |
10 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a small company made up to 31 January 2019 (7 pages) |
13 December 2018 | Satisfaction of charge 1 in full (1 page) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a small company made up to 31 January 2018 (8 pages) |
17 August 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
17 August 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
24 October 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
24 October 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
15 January 2016 | Current accounting period extended from 31 December 2015 to 31 January 2016 (3 pages) |
15 January 2016 | Current accounting period extended from 31 December 2015 to 31 January 2016 (3 pages) |
6 November 2015 | Appointment of Graeme Walter Irving Davidson as a director on 5 November 2015 (2 pages) |
6 November 2015 | Appointment of Graeme Walter Irving Davidson as a director on 5 November 2015 (2 pages) |
6 November 2015 | Appointment of Graeme Walter Irving Davidson as a director on 5 November 2015 (2 pages) |
8 September 2015 | Registered office address changed from 1 Godfrey Street, Broughty Ferry Dundee Angus DD5 2QZ to 21-24 Wellmeadow Wellmeadow Blairgowrie Perthshire PH10 6AT on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 1 Godfrey Street, Broughty Ferry Dundee Angus DD5 2QZ to 21-24 Wellmeadow Wellmeadow Blairgowrie Perthshire PH10 6AT on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 1 Godfrey Street, Broughty Ferry Dundee Angus DD5 2QZ to 21-24 Wellmeadow Wellmeadow Blairgowrie Perthshire PH10 6AT on 8 September 2015 (1 page) |
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 January 2015 | Company name changed harrispharm LTD\certificate issued on 23/01/15
|
23 January 2015 | Change of name with request to seek comments from relevant body (2 pages) |
23 January 2015 | Company name changed harrispharm LTD\certificate issued on 23/01/15
|
23 January 2015 | Change of name with request to seek comments from relevant body (2 pages) |
16 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Termination of appointment of Angus Mcnicoll as a director (1 page) |
21 January 2014 | Termination of appointment of Angus Mcnicoll as a director (1 page) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
12 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Appointment of Mr Angus Mcnicoll as a director (2 pages) |
4 August 2011 | Appointment of Mr Angus Mcnicoll as a director (2 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Allan Gordon on 6 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Allan Gordon on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Allan Gordon on 6 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (1 page) |
1 June 2009 | Full accounts made up to 31 December 2008 (1 page) |
26 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
18 August 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
18 August 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
13 August 2007 | Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2007 | New secretary appointed;new director appointed (2 pages) |
13 August 2007 | New secretary appointed;new director appointed (2 pages) |
13 August 2007 | Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Incorporation (9 pages) |
6 August 2007 | Incorporation (9 pages) |