About

Registered Number: SC050397
Date of Incorporation: 25/04/1972 (52 years ago)
Company Status: Active
Registered Address: 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

 

Established in 1972, John Davidson (Pipes) Ltd has its registered office in Edinburgh, it's status is listed as "Active". The business has 6 directors listed as Wallace, Alexander Campbell, Dalstra, Alike Jan, Davidson, John Brian, Davidson, June Sandison, Innes, Jannette Louise, Vasseur, Albert in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALSTRA, Alike Jan 25 February 2002 01 September 2002 1
DAVIDSON, John Brian N/A 15 May 1992 1
DAVIDSON, June Sandison N/A 15 May 1992 1
INNES, Jannette Louise N/A 31 August 1990 1
VASSEUR, Albert 25 February 2004 01 October 2013 1
Secretary Name Appointed Resigned Total Appointments
WALLACE, Alexander Campbell 15 May 1992 30 June 1995 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
PSC01 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 01 October 2016
TM01 - Termination of appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
AD01 - Change of registered office address 08 January 2015
MISC - Miscellaneous document 16 October 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 20 January 2014
CH03 - Change of particulars for secretary 20 January 2014
TM01 - Termination of appointment of director 03 October 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 10 September 2012
TM01 - Termination of appointment of director 18 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 27 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 23 May 2006
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
AA - Annual Accounts 08 April 2005
363s - Annual Return 30 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
288b - Notice of resignation of directors or secretaries 06 July 2004
AA - Annual Accounts 11 May 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
363s - Annual Return 04 February 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
AA - Annual Accounts 17 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
419a(Scot) - N/A 19 February 2003
419a(Scot) - N/A 19 February 2003
363s - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
AUD - Auditor's letter of resignation 26 June 2002
AA - Annual Accounts 21 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
225 - Change of Accounting Reference Date 27 February 2002
363s - Annual Return 15 January 2002
AUD - Auditor's letter of resignation 17 December 2001
AA - Annual Accounts 06 September 2001
287 - Change in situation or address of Registered Office 16 May 2001
RESOLUTIONS - N/A 02 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
MEM/ARTS - N/A 02 May 2001
363s - Annual Return 07 January 2001
410(Scot) - N/A 12 September 2000
AA - Annual Accounts 13 July 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 27 January 1999
363s - Annual Return 27 January 1999
AUD - Auditor's letter of resignation 18 September 1998
419b(Scot) - N/A 03 February 1998
419b(Scot) - N/A 03 February 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 21 January 1997
AA - Annual Accounts 10 January 1997
288 - N/A 10 July 1996
363s - Annual Return 17 January 1996
288 - N/A 12 July 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 27 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 28 January 1994
410(Scot) - N/A 18 October 1993
AA - Annual Accounts 07 October 1993
410(Scot) - N/A 30 September 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 21 January 1993
353 - Register of members 05 November 1992
288 - N/A 28 October 1992
419a(Scot) - N/A 14 October 1992
419a(Scot) - N/A 14 October 1992
419a(Scot) - N/A 14 October 1992
419a(Scot) - N/A 14 October 1992
410(Scot) - N/A 28 September 1992
410(Scot) - N/A 28 September 1992
410(Scot) - N/A 22 September 1992
419a(Scot) - N/A 18 September 1992
419a(Scot) - N/A 18 September 1992
419a(Scot) - N/A 18 September 1992
419a(Scot) - N/A 18 September 1992
410(Scot) - N/A 24 August 1992
410(Scot) - N/A 24 August 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
287 - Change in situation or address of Registered Office 26 May 1992
288 - N/A 26 May 1992
AA - Annual Accounts 22 January 1992
363s - Annual Return 22 January 1992
AA - Annual Accounts 30 January 1991
363a - Annual Return 30 January 1991
363 - Annual Return 25 January 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 01 March 1989
AA - Annual Accounts 23 February 1989
363 - Annual Return 03 February 1988
AA - Annual Accounts 03 February 1988
AA - Annual Accounts 02 February 1987
363 - Annual Return 02 February 1987
MISC - Miscellaneous document 25 April 1972

Mortgages & Charges

Description Date Status Charge by
Standard security 22 August 2000 Outstanding

N/A

Standard security 07 October 1993 Outstanding

N/A

Bond & floating charge 17 September 1993 Fully Satisfied

N/A

Standard security 21 September 1992 Outstanding

N/A

Legal charge 16 September 1992 Outstanding

N/A

Bond & floating charge 16 September 1992 Fully Satisfied

N/A

Legal charge 17 August 1992 Fully Satisfied

N/A

Legal charge 17 August 1992 Fully Satisfied

N/A

Standard security 16 January 1981 Fully Satisfied

N/A

Standard security 06 October 1980 Fully Satisfied

N/A

Legal mortgage 20 February 1980 Fully Satisfied

N/A

Standard security 14 September 1979 Fully Satisfied

N/A

Debenture 04 September 1979 Fully Satisfied

N/A

Letter of offset 02 August 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.