Company NameDavidson Wholesale Butchers Ltd
DirectorAlan Davidson
Company StatusActive
Company NumberSC438994
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr Alan Davidson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressBurgoyne Carey Ca Pavilion 2, 3 Dava Street
Broomloan Road
Glasgow
G51 2JA
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone0141 5821344
Telephone regionGlasgow

Location

Registered AddressBurgoyne Carey Ca Pavilion 2, 3 Dava Street
Broomloan Road
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,808
Cash£29,152
Current Liabilities£95,563

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

21 January 2021Director's details changed for Mr Alan Davidson on 31 October 2019 (2 pages)
21 January 2021Change of details for Mr Alan Davidson as a person with significant control on 31 October 2019 (2 pages)
21 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 5 April 2020 (5 pages)
10 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 5 April 2019 (5 pages)
11 January 2019Director's details changed for Mr Alan Davidson on 17 December 2018 (2 pages)
11 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
11 January 2019Change of details for Mr Alan Davidson as a person with significant control on 17 December 2018 (2 pages)
25 May 2018Micro company accounts made up to 5 April 2018 (5 pages)
15 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (6 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (6 pages)
13 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
15 June 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
29 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
11 June 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
11 June 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
11 June 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
27 May 2015Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to Burgoyne Carey Ca Pavilion 2, 3 Dava Street Broomloan Road Glasgow G51 2JA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to Burgoyne Carey Ca Pavilion 2, 3 Dava Street Broomloan Road Glasgow G51 2JA on 27 May 2015 (1 page)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
10 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
26 May 2014Previous accounting period extended from 31 December 2013 to 5 April 2014 (1 page)
26 May 2014Previous accounting period extended from 31 December 2013 to 5 April 2014 (1 page)
26 May 2014Previous accounting period extended from 31 December 2013 to 5 April 2014 (1 page)
24 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
24 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
8 January 2013Appointment of Alan Davidson as a director (3 pages)
8 January 2013Appointment of Alan Davidson as a director (3 pages)
17 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
17 December 2012Incorporation (20 pages)
17 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
17 December 2012Incorporation (20 pages)