About

Registered Number: SC194107
Date of Incorporation: 08/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Seagate, Peterhead, Aberdeenshire, AB42 1JP

 

Established in 1999, Davidsons (Fraserburgh) Ltd has its registered office in Aberdeenshire, it's status is listed as "Active". We do not know the number of employees at this business. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Alexander 22 June 2009 23 January 2012 1
DAVIDSON, Alexander Bruce Summers 08 March 1999 23 January 2012 1
WEIR SNR, James Cresswell 08 March 1999 22 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 22 March 2018
PSC01 - N/A 22 March 2018
AA - Annual Accounts 18 September 2017
DISS40 - Notice of striking-off action discontinued 20 June 2017
CS01 - N/A 19 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 08 March 2012
TM01 - Termination of appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 09 March 2010
TM01 - Termination of appointment of director 04 March 2010
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 14 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 11 April 2008
363a - Annual Return 12 March 2008
363a - Annual Return 16 March 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 05 January 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 15 March 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 10 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 04 October 2000
RESOLUTIONS - N/A 27 March 2000
RESOLUTIONS - N/A 27 March 2000
RESOLUTIONS - N/A 27 March 2000
363s - Annual Return 10 March 2000
225 - Change of Accounting Reference Date 06 July 1999
410(Scot) - N/A 19 April 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
NEWINC - New incorporation documents 08 March 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 13 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.