Company NameDavidsons Farm & Country Ltd
DirectorsPeter William Francis Bell and Steven Ramsay
Company StatusActive
Company NumberSC553306
CategoryPrivate Limited Company
Incorporation Date23 December 2016(7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePeter William Francis Bell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(4 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address1 Welton Road
Blairgowrie
PH10 6NB
Scotland
Director NameSteven Ramsay
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(5 months, 1 week after company formation)
Appointment Duration6 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Road
Blairgowrie
PH10 6NB
Scotland
Director NameDouglas Walter McGeorge Davidson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address21-24 Wellmeadow
Blairgowrie
PH10 6AT
Scotland
Director NameGraeme Walter Irving Davidson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21-24 Wellmeadow
Blairgowrie
PH10 6AT
Scotland
Director NameMr Allan Stewart Gordon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address21-24 Wellmeadow
Blairgowrie
PH10 6AT
Scotland

Location

Registered Address21-24 Wellmeadow
Blairgowrie
PH10 6AT
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

19 June 2017Delivered on: 28 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2024Change of details for Walter Davidson & Sons Limited as a person with significant control on 15 January 2024 (5 pages)
24 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
25 October 2023Accounts for a small company made up to 31 January 2023 (10 pages)
23 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 January 2022 (9 pages)
24 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
17 August 2021Accounts for a small company made up to 31 January 2021 (9 pages)
22 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
3 January 2021Accounts for a small company made up to 31 January 2020 (10 pages)
24 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 31 January 2019 (6 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
6 August 2018Accounts for a small company made up to 31 January 2018 (7 pages)
3 August 2018Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Allan Stewart Gordon as a director on 26 June 2017 (2 pages)
4 July 2017Termination of appointment of Allan Stewart Gordon as a director on 26 June 2017 (2 pages)
28 June 2017Registration of charge SC5533060001, created on 19 June 2017 (5 pages)
28 June 2017Registration of charge SC5533060001, created on 19 June 2017 (5 pages)
14 June 2017Appointment of Peter William Francis Bell as a director on 22 May 2017 (3 pages)
14 June 2017Appointment of Peter William Francis Bell as a director on 22 May 2017 (3 pages)
12 June 2017Appointment of Steven Ramsay as a director on 2 June 2017 (3 pages)
12 June 2017Appointment of Steven Ramsay as a director on 2 June 2017 (3 pages)
27 March 2017Termination of appointment of Graeme Walter Irving Davidson as a director on 23 March 2017 (2 pages)
27 March 2017Termination of appointment of Graeme Walter Irving Davidson as a director on 23 March 2017 (2 pages)
27 March 2017Termination of appointment of Douglas Walter Mcgeorge Davidson as a director on 23 March 2017 (2 pages)
27 March 2017Termination of appointment of Douglas Walter Mcgeorge Davidson as a director on 23 March 2017 (2 pages)
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)